IDEAL PROPERTIES (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Registration of charge 036287990008, created on 2021-06-30

View Document

13/07/2113 July 2021 Registration of charge 036287990009, created on 2021-06-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

10/07/1910 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036287990005

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 036287990007

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR ABID NASAR

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036287990006

View Document

22/10/1622 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036287990005

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/09/134 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1220 September 2012 DIRECTOR APPOINTED MR MOHAMMED NASAR

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR ABID NASAR

View Document

15/09/1215 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR ABID NASAR

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR NUSRAT NASAR

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NASAR

View Document

13/08/1213 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY ISHRAT NASAR

View Document

29/09/1129 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NUSRAT NASAR / 09/09/2010

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM C/O THP CENTURY HOUSE STATION WAY CHEAM SURREY SM3 8SW

View Document

23/09/0923 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/09/0826 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0828 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0828 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0828 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/04/0511 April 2005 COMPANY NAME CHANGED IDEAL LETTINGS AND ESTATES LIMIT ED CERTIFICATE ISSUED ON 11/04/05

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: GROUND FLOOR BANK HOUSE SUTTON COURT ROAD SUTTON SURREY SM1 4SP

View Document

15/09/0415 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 12A 6-8 GARDEN ROAD TUNBRIDGE WELLS KENT TN1 2XW

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 121 DUNSTABLE ROAD LUTON BEDFORDSHIRE LU1 1BW

View Document

07/10/027 October 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

11/02/0211 February 2002 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 1 CLARENCE HOUSE RUSHMORE HILL PRATTS BOTTOM ORPINGTON KENT BR6 7LZ

View Document

16/11/0016 November 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: 121 DUNSTABLE ROAD LUTON LU1 1BW

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

09/09/989 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company