Itv Properties (developments) Limited LONDON


Itv Properties (developments) started in year 1981 as Private Limited Company with registration number 01565625. The Itv Properties (developments) company has been functioning successfully for 43 years now and its status is active. The firm's office is based in London at Itv White City. Postal code: W12 7RU. Since Mon, 8th Nov 2010 Itv Properties (developments) Limited is no longer carrying the name Carlton Sales.

The firm has 2 directors, namely Michael H., Ian J.. Of them, Ian J. has been with the company the longest, being appointed on 31 January 2019 and Michael H. has been with the company for the least time - from 31 January 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Itv Properties (developments) Limited Address / Contact

Office Address Itv White City
Office Address2 201 Wood Lane
Town London
Post code W12 7RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01565625
Date of Incorporation Tue, 2nd Jun 1981
Industry Non-trading company
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Michael H.

Position: Director

Appointed: 31 January 2023

Ian J.

Position: Director

Appointed: 31 January 2019

Darren F.

Position: Director

Appointed: 01 February 2021

Resigned: 31 January 2023

Sharjeel S.

Position: Director

Appointed: 26 September 2016

Resigned: 01 February 2021

Peter C.

Position: Director

Appointed: 12 April 2011

Resigned: 04 May 2018

Jonathan H.

Position: Director

Appointed: 28 February 2011

Resigned: 31 January 2019

Ian G.

Position: Director

Appointed: 29 November 2010

Resigned: 14 March 2016

Andrew G.

Position: Director

Appointed: 29 November 2010

Resigned: 31 July 2018

Mark S.

Position: Director

Appointed: 29 November 2010

Resigned: 28 February 2011

Eleanor I.

Position: Director

Appointed: 01 July 2008

Resigned: 29 November 2010

Eleanor I.

Position: Secretary

Appointed: 07 April 2005

Resigned: 12 March 2009

Sarah W.

Position: Secretary

Appointed: 30 January 2004

Resigned: 07 April 2005

Helen T.

Position: Director

Appointed: 30 January 2004

Resigned: 29 November 2010

Michael G.

Position: Director

Appointed: 31 August 2001

Resigned: 29 May 2008

James K.

Position: Director

Appointed: 29 March 1996

Resigned: 31 August 2001

David A.

Position: Director

Appointed: 21 August 1995

Resigned: 30 January 2004

Bernard C.

Position: Director

Appointed: 04 March 1994

Resigned: 21 August 1995

Lynn M.

Position: Director

Appointed: 30 December 1993

Resigned: 29 March 1996

Nigel B.

Position: Director

Appointed: 31 December 1992

Resigned: 04 March 1994

Geoffrey R.

Position: Director

Appointed: 31 December 1992

Resigned: 30 December 1993

David A.

Position: Secretary

Appointed: 31 December 1992

Resigned: 30 January 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Carlton Communications Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carlton Communications Limited

The London Television Centre Upper Ground, London, SE1 9LT, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00348312
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carlton Sales November 8, 2010
Carlton Media Sales December 21, 2000
Unica Television September 1, 2000
Industrial & Mercantile Finance July 6, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Miscellaneous Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 22nd, August 2023
Free Download (17 pages)

Company search