Icon Building Freehold Limited LONDON


Founded in 2005, Icon Building Freehold, classified under reg no. 05404269 is an active company. Currently registered at 29 Harbour Exchange Square E14 9GE, London the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Graeme K., Patricia P. and John F. and others. Of them, Peter W. has been with the company the longest, being appointed on 24 March 2005 and Graeme K. has been with the company for the least time - from 5 December 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John S. who worked with the the company until 22 May 2006.

Icon Building Freehold Limited Address / Contact

Office Address 29 Harbour Exchange Square
Town London
Post code E14 9GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05404269
Date of Incorporation Thu, 24th Mar 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Graeme K.

Position: Director

Appointed: 05 December 2017

Patricia P.

Position: Director

Appointed: 20 September 2016

K.r.b. (secretaries) Limited

Position: Corporate Secretary

Appointed: 22 May 2006

John F.

Position: Director

Appointed: 22 May 2006

Peter W.

Position: Director

Appointed: 24 March 2005

Birtona Properties Limited

Position: Corporate Director

Appointed: 03 October 2016

Resigned: 05 December 2017

James D.

Position: Director

Appointed: 22 May 2006

Resigned: 14 November 2007

Brian J.

Position: Director

Appointed: 22 May 2006

Resigned: 18 January 2013

Norman M.

Position: Director

Appointed: 24 March 2005

Resigned: 29 May 2015

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2005

Resigned: 24 March 2005

John S.

Position: Secretary

Appointed: 24 March 2005

Resigned: 22 May 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 March 2005

Resigned: 24 March 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Mohammad A. The abovementioned PSC and has 25-50% shares.

Mohammad A.

Notified on 24 March 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 6th, July 2023
Free Download (2 pages)

Company search

Advertisements