Ipswich Town Property Company Limited IPSWICH


Founded in 2002, Ipswich Town Property Company, classified under reg no. 04387034 is an active company. Currently registered at Ipswich Town Football Club IP1 2DA, Ipswich the company has been in the business for twenty two years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Berke B., Michael O.. Of them, Berke B., Michael O. have been with the company the longest, being appointed on 7 April 2021. At the moment 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.

Ipswich Town Property Company Limited Address / Contact

Office Address Ipswich Town Football Club
Office Address2 Portman Road
Town Ipswich
Post code IP1 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04387034
Date of Incorporation Tue, 5th Mar 2002
Industry Operation of sports facilities
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Berke B.

Position: Director

Appointed: 07 April 2021

Michael O.

Position: Director

Appointed: 07 April 2021

Maarten V.

Position: Director

Appointed: 01 March 2019

Resigned: 07 April 2021

Mark A.

Position: Director

Appointed: 15 March 2013

Resigned: 06 May 2022

Simon C.

Position: Director

Appointed: 28 April 2009

Resigned: 05 February 2013

Martin P.

Position: Director

Appointed: 19 December 2007

Resigned: 11 March 2013

Jonathan S.

Position: Director

Appointed: 19 December 2007

Resigned: 31 January 2017

Ian M.

Position: Director

Appointed: 19 December 2007

Resigned: 15 February 2019

Peter C.

Position: Director

Appointed: 01 November 2006

Resigned: 19 December 2007

Mark A.

Position: Secretary

Appointed: 01 November 2006

Resigned: 06 May 2022

Anna H.

Position: Director

Appointed: 01 October 2005

Resigned: 19 December 2007

Andrew G.

Position: Director

Appointed: 01 October 2005

Resigned: 19 December 2007

Holly B.

Position: Director

Appointed: 25 February 2004

Resigned: 19 December 2007

Kevin B.

Position: Director

Appointed: 26 September 2003

Resigned: 03 October 2008

Derek B.

Position: Director

Appointed: 05 December 2002

Resigned: 27 April 2009

John K.

Position: Director

Appointed: 22 March 2002

Resigned: 19 December 2007

Richard M.

Position: Director

Appointed: 22 March 2002

Resigned: 19 December 2007

Philip H.

Position: Director

Appointed: 05 March 2002

Resigned: 19 December 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 March 2002

Resigned: 05 March 2002

Roger F.

Position: Director

Appointed: 05 March 2002

Resigned: 19 December 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2002

Resigned: 05 March 2002

David S.

Position: Director

Appointed: 05 March 2002

Resigned: 30 June 2011

Richard R.

Position: Director

Appointed: 05 March 2002

Resigned: 29 September 2003

David R.

Position: Secretary

Appointed: 05 March 2002

Resigned: 01 November 2006

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Gamechanger20 Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Marcus Evans Worldwide Holdings (Iom) Limited that put Isle Of Man, Isle Of Man as the official address. This PSC has a legal form of "a private limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Gamechanger20 Limited

20-22 Wenlock Road, London, N1 7GU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 12763756
Notified on 7 April 2021
Nature of control: 75,01-100% shares

Marcus Evans Worldwide Holdings (Iom) Limited

34 North Quay, Douglas, Isle Of Man, IM1 4LB, Isle Of Man

Legal authority Companies Act 2006
Legal form Private Limited
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 128758c
Notified on 6 April 2016
Ceased on 7 April 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Debtors5050505011
Other
Amounts Owed By Group Undertakings5050    
Amounts Owed By Related Parties 50505011
Dividends Paid    50 
Net Current Assets Liabilities5050505011

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-06-30
filed on: 28th, March 2024
Free Download (8 pages)

Company search

Advertisements