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

Iow Developments Limited NEWPORT


Founded in 2015, Iow Developments, classified under reg no. 09568867 is an active company. Currently registered at Trigg House PO30 5XW, Newport the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Keith T., Lisa T.. Of them, Keith T., Lisa T. have been with the company the longest, being appointed on 30 April 2015. As of 29 April 2024, there were 2 ex directors - Susan G., Alan G. and others listed below. There were no ex secretaries.

Iow Developments Limited Address / Contact

Office Address Trigg House
Office Address2 St. Cross Business Park, Monks Brook
Town Newport
Post code PO30 5XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09568867
Date of Incorporation Thu, 30th Apr 2015
Industry Real estate agencies
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Keith T.

Position: Director

Appointed: 30 April 2015

Lisa T.

Position: Director

Appointed: 30 April 2015

Susan G.

Position: Director

Appointed: 30 April 2015

Resigned: 29 September 2023

Alan G.

Position: Director

Appointed: 30 April 2015

Resigned: 29 September 2023

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats researched, there is Keith T. This PSC. Another entity in the PSC register is Lisa T. This PSC . Moving on, there is Susan G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC .

Keith T.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Lisa T.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Susan G.

Notified on 1 July 2016
Ceased on 29 September 2023
Nature of control: right to appoint and remove directors

Alan G.

Notified on 1 July 2016
Ceased on 29 September 2023
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302019-12-312020-12-312021-12-312022-12-31
Net Worth19 261       
Balance Sheet
Cash Bank In Hand3 461       
Cash Bank On Hand3 46113 86224 48611 676162 171342 440108 143392 801
Current Assets3 46114 03372 261165 358324 932427 785391 681406 436
Debtors 17147 775153 682162 76185 345283 53813 635
Net Assets Liabilities19 26116 74823 29946 44170 020155 760170 842159 198
Other Debtors 171 4 850  115602
Tangible Fixed Assets140 000       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-372       
Shareholder Funds19 261       
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model 470 797 1 64950 523   
Amounts Owed By Group Undertakings  47 775148 759162 76185 345283 42313 033
Bank Borrowings Overdrafts 376 214380 671377 951370 610310 377324 291299 022
Creditors124 200376 214380 671377 951370 610310 377324 291299 022
Creditors Due Within One Year124 200       
Fixed Assets 610 797610 897612 646523 669471 497471 497471 497
Investment Property140 000610 797610 797612 446522 969470 797470 797470 797
Investment Property Fair Value Model140 000610 797610 797612 446522 969470 797470 797 
Investments Fixed Assets  100200700700700700
Investments In Group Undertakings  100200700700700700
Net Current Assets Liabilities-120 739-215 435-204 527-185 854-83 039-5 36023 636-13 277
Number Shares Allotted100       
Other Creditors123 850188 990239 627321 626379 851353 640340 590392 450
Other Taxation Social Security Payable 2 2921 9175 36913 22511 1322 780 
Par Value Share1       
Provisions For Liabilities Balance Sheet Subtotal 2 4002 4002 400    
Revaluation Reserve19 533       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions120 467       
Tangible Fixed Assets Cost Or Valuation140 000       
Tangible Fixed Assets Increase Decrease From Revaluations19 533       
Total Assets Less Current Liabilities19 26119 148406 370426 792440 630466 137495 133458 220
Trade Creditors Trade Payables350 1135 2911 7621 37253098
Trade Debtors Trade Receivables   73    
Amounts Owed To Group Undertakings     7 576 2 458
Disposals Investment Property Fair Value Model    140 00052 172  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
29th September 2023 - the day director's appointment was terminated
filed on: 29th, September 2023
Free Download (1 page)

Company search

Advertisements