The Icon Freehold Company Limited BOREHAMWOOD


Founded in 2008, The Icon Freehold Company, classified under reg no. 06655030 is an active company. Currently registered at C/o Michael Laurie Magar 2nd Floor, Premiere House WD6 1JH, Borehamwood the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Davy N., Kathryn P. and Michael R.. Of them, Michael R. has been with the company the longest, being appointed on 7 October 2008 and Davy N. has been with the company for the least time - from 11 January 2024. At the moment 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.

The Icon Freehold Company Limited Address / Contact

Office Address C/o Michael Laurie Magar 2nd Floor, Premiere House
Office Address2 Elstree Way
Town Borehamwood
Post code WD6 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06655030
Date of Incorporation Wed, 23rd Jul 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Davy N.

Position: Director

Appointed: 11 January 2024

Michael Laurie Magar Limited

Position: Corporate Secretary

Appointed: 09 June 2009

Kathryn P.

Position: Director

Appointed: 30 April 2009

Michael R.

Position: Director

Appointed: 07 October 2008

Edwina C.

Position: Director

Appointed: 12 May 2010

Resigned: 23 December 2013

Sandra B.

Position: Director

Appointed: 30 April 2009

Resigned: 01 August 2016

Edwina N.

Position: Director

Appointed: 07 October 2008

Resigned: 09 June 2009

Edwina N.

Position: Secretary

Appointed: 07 October 2008

Resigned: 09 June 2009

Nicholas G.

Position: Director

Appointed: 23 July 2008

Resigned: 07 October 2008

Fiona D.

Position: Secretary

Appointed: 23 July 2008

Resigned: 07 October 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 9495 283      
Balance Sheet
Cash Bank On Hand    20 17719 5107 58115 498
Current Assets7 79510 12215 30021 10520 34019 5107 58115 498
Debtors    163   
Net Assets Liabilities 5 28311 23322 81332 19942 14433 07732 475
Property Plant Equipment    34 22533 42132 61731 813
Net Assets Liabilities Including Pension Asset Liability3 9495 283      
Reserves/Capital
Shareholder Funds3 9495 283      
Other
Accumulated Depreciation Impairment Property Plant Equipment    6 0306 8347 6388 442
Average Number Employees During Period   22222
Creditors 7 1383 91233 32122 36610 7877 12114 836
Fixed Assets37 44136 63735 83335 02934 22533 42132 61731 813
Increase From Depreciation Charge For Year Property Plant Equipment     804804804
Net Current Assets Liabilities8462 98411 38812 2162 0268 723460662
Property Plant Equipment Gross Cost    40 25540 25540 25540 255
Total Assets Less Current Liabilities38 28739 62147 22122 81332 19942 14433 07732 475
Creditors Due After One Year34 33834 338      
Creditors Due Within One Year6 9497 138      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 10th August 2023
filed on: 4th, September 2023
Free Download (3 pages)

Company search

Advertisements