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

Ilp Properties Limited HARTLEPOOL


Ilp Properties started in year 2004 as Private Limited Company with registration number 05319633. The Ilp Properties company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Hartlepool at Exchange Building. Postal code: TS24 7DN.

At present there are 2 directors in the the firm, namely Lindsay P. and Ian P.. In addition one secretary - Lindsay P. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Ilp Properties Limited Address / Contact

Office Address Exchange Building
Office Address2 66 Church Street
Town Hartlepool
Post code TS24 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05319633
Date of Incorporation Wed, 22nd Dec 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Lindsay P.

Position: Director

Appointed: 18 February 2005

Lindsay P.

Position: Secretary

Appointed: 22 December 2004

Ian P.

Position: Director

Appointed: 22 December 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 2004

Resigned: 22 December 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 22 December 2004

Resigned: 22 December 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Ian P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lindsay P. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian P.

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

Lindsay P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets10 76618 9677 0443 9272 6702 9642 971
Net Assets Liabilities1 0922 1352 7641 0708751 1791 137
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 0001 0001 0001 0001 0001 0001 000
Average Number Employees During Period 222222
Creditors8 77715 8323 2801 857795785834
Fixed Assets103      
Net Current Assets Liabilities1 9893 1353 7642 0701 8752 1792 137
Total Assets Less Current Liabilities2 0923 1353 7642 0701 8752 1792 137
Advances Credits Directors10 5477 212503 5482052 3412 624
Advances Credits Made In Period Directors49 37514 24120 11236 58028 23632 24734 665
Advances Credits Repaid In Period Directors42 01332 00013 00032 98231 57930 11134 382

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 7th, September 2023
Free Download (9 pages)

Company search

Advertisements