You are here: bizstats.co.uk > a-z index > I list > ID list

Idc Real Estate Limited TUNBRIDGE WELLS


Idc Real Estate started in year 2011 as Private Limited Company with registration number 07516492. The Idc Real Estate company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Tunbridge Wells at The Stables Little Coldharbour Farm. Postal code: TN3 8AD.

The company has one director. Richard H., appointed on 3 February 2011. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Graham K., James K. and others listed below. There were no ex secretaries.

Idc Real Estate Limited Address / Contact

Office Address The Stables Little Coldharbour Farm
Office Address2 Tong Lane Lamberhurst
Town Tunbridge Wells
Post code TN3 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07516492
Date of Incorporation Thu, 3rd Feb 2011
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Auker Hutton Secretaries Limited

Position: Corporate Secretary

Appointed: 04 February 2017

Richard H.

Position: Director

Appointed: 03 February 2011

Auker Hutton Limited

Position: Corporate Secretary

Appointed: 09 April 2014

Resigned: 04 February 2017

Zedra Cosec (uk) Limited

Position: Corporate Secretary

Appointed: 09 August 2013

Resigned: 09 April 2014

Graham K.

Position: Director

Appointed: 01 June 2011

Resigned: 28 March 2023

F&l Legal Llp

Position: Corporate Secretary

Appointed: 03 February 2011

Resigned: 09 August 2013

James K.

Position: Director

Appointed: 03 February 2011

Resigned: 28 March 2023

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Richard H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is James K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Graham K., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

James K.

Notified on 6 April 2016
Ceased on 28 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Graham K.

Notified on 6 April 2016
Ceased on 28 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-30
Net Worth-6 40571 156135 492228 782
Balance Sheet
Cash Bank In Hand47 37080 991155 031318 081
Current Assets70 225115 434172 463321 425
Debtors22 85534 44217 4323 344
Net Assets Liabilities Including Pension Asset Liability-6 40571 156135 492228 782
Tangible Fixed Assets2 849493 760
Reserves/Capital
Called Up Share Capital3333
Profit Loss Account Reserve-6 40871 153135 489228 779
Shareholder Funds-6 40571 156135 492228 782
Other
Creditors Due Within One Year79 47944 67236 97193 251
Fixed Assets2 849493 760
Net Current Assets Liabilities-9 25470 762135 492228 174
Number Shares Allotted 333
Par Value Share 111
Provisions For Liabilities Charges 99 152
Share Capital Allotted Called Up Paid3333
Tangible Fixed Assets Additions   932
Tangible Fixed Assets Cost Or Valuation7 0667 0667 0667 998
Tangible Fixed Assets Depreciation4 2176 5727 0667 238
Tangible Fixed Assets Depreciation Charged In Period 2 355493172
Total Assets Less Current Liabilities-6 40571 255135 492228 934

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 2nd, January 2024
Free Download (9 pages)

Company search

Advertisements