Icehope Limited HAYWARDS HEATH


Founded in 1986, Icehope, classified under reg no. 02063306 is an active company. Currently registered at 4 Lime Tree Grove RH16 2LS, Haywards Heath the company has been in the business for 38 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Christopher R. and Marian C.. In addition one secretary - Raymond G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Icehope Limited Address / Contact

Office Address 4 Lime Tree Grove
Office Address2 Lindfield
Town Haywards Heath
Post code RH16 2LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02063306
Date of Incorporation Fri, 10th Oct 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Christopher R.

Position: Director

Appointed: 18 September 2021

Marian C.

Position: Director

Appointed: 24 November 2010

Raymond G.

Position: Secretary

Appointed: 09 November 2005

Maureen P.

Position: Director

Appointed: 01 September 2001

Resigned: 15 August 2010

Graham A.

Position: Secretary

Appointed: 03 July 2000

Resigned: 07 October 2005

Susan N.

Position: Secretary

Appointed: 10 March 1999

Resigned: 31 July 2000

Tanya S.

Position: Director

Appointed: 25 February 1996

Resigned: 18 September 2021

Susan N.

Position: Director

Appointed: 28 September 1993

Resigned: 15 April 1999

James M.

Position: Director

Appointed: 31 October 1992

Resigned: 28 September 1993

Eileen A.

Position: Secretary

Appointed: 31 October 1992

Resigned: 15 April 1999

Jacqui P.

Position: Director

Appointed: 31 October 1992

Resigned: 26 November 1994

Eileen A.

Position: Director

Appointed: 12 March 1992

Resigned: 31 October 1992

Susan N.

Position: Secretary

Appointed: 12 March 1992

Resigned: 31 October 1992

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Marian C. This PSC has significiant influence or control over this company,. Another one in the PSC register is Tanya S. This PSC has significiant influence or control over the company,.

Marian C.

Notified on 2 July 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Tanya S.

Notified on 2 July 2016
Ceased on 18 September 2021
Nature of control: significiant influence or control
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Amended total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, June 2023
Free Download (6 pages)

Company search