Company NameInvestment Property Management Ltd
DirectorsRobert James Harper and Mark Christian Geddes
Company StatusActive
Company Number08496789
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Previous NameInvestment & Wealth Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRobert James Harper
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(9 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Noke
Stevenage
Hertfordshire
SG2 8LJ
Director NameMr Mark Christian Geddes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(3 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Salcott Crescent
Wickford
Essex
SS12 9QL
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake View House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ

Location

Registered AddressLake View House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mark Geddes
100.00%
Ordinary

Financials

Year2014
Net Worth£698
Current Liabilities£835

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Charges

19 December 2016Delivered on: 6 January 2017
Persons entitled: Mark Christian Geddes

Classification: A registered charge
Particulars: F/H land at rear of lancaster gardens southend on sea k/a rear storage unit southchurch road southend on sea t/no. EX385669.
Outstanding
19 December 2016Delivered on: 6 January 2017
Persons entitled: Mark Christian Geddes

Classification: A registered charge
Outstanding

Filing History

25 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
23 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 June 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 May 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
6 January 2017Registration of charge 084967890002, created on 19 December 2016 (12 pages)
6 January 2017Registration of charge 084967890002, created on 19 December 2016 (12 pages)
6 January 2017Registration of charge 084967890001, created on 19 December 2016 (16 pages)
6 January 2017Registration of charge 084967890001, created on 19 December 2016 (16 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Appointment of Mr Mark Christian Geddes as a director on 22 August 2016 (2 pages)
22 August 2016Appointment of Mr Mark Christian Geddes as a director on 22 August 2016 (2 pages)
16 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
19 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
19 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
12 February 2014Company name changed investment & wealth LTD\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2014Company name changed investment & wealth LTD\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Appointment of Robert James Harper as a director (2 pages)
11 February 2014Appointment of Robert James Harper as a director (2 pages)
10 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 100
(3 pages)
10 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 100
(3 pages)
10 February 2014Termination of appointment of Richard Jobling as a director (1 page)
10 February 2014Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 10 February 2014 (1 page)
10 February 2014Termination of appointment of Richard Jobling as a director (1 page)
10 February 2014Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 10 February 2014 (1 page)
19 April 2013Incorporation (22 pages)
19 April 2013Incorporation (22 pages)