ICIEA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameICIEA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04842186
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ICIEA LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is ICIEA LIMITED located?

    Registered Office Address
    Howard House 3 St. Marys Court
    Blossom Street
    YO24 1AH York
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ICIEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTER COUNTY ESTATE AGENTS LIMITEDJul 23, 2003Jul 23, 2003

    What are the latest accounts for ICIEA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ICIEA LIMITED?

    Last Confirmation Statement Made Up ToJul 23, 2026
    Next Confirmation Statement DueAug 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2025
    OverdueNo

    What are the latest filings for ICIEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 23, 2025 with no updates

    3 pagesCS01

    Change of details for Lsli Limited as a person with significant control on May 30, 2025

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    25 pagesAA

    legacy

    179 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Miss Deborah Ann Fish as a secretary on Jun 03, 2025

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024

    1 pagesTM02

    Confirmation statement made on Jul 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Jul 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gregory Winston Young as a director on May 31, 2023

    1 pagesTM01

    Appointment of Mr Paul Hardy as a director on May 26, 2023

    2 pagesAP01

    Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Jul 23, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Helen Elizabeth Buck on Mar 17, 2022

    2 pagesCH01

    Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on Feb 02, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Jul 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Peter Bisset as a director on May 01, 2021

    1 pagesTM01

    Appointment of Peter Bisset as a director on May 01, 2021

    2 pagesAP01

    Appointment of Mr Peter Bissett as a director on May 01, 2021

    2 pagesAP01

    Termination of appointment of Paul Hardy as a director on May 01, 2021

    1 pagesTM01

    Who are the officers of ICIEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISH, Deborah Ann
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    336852350001
    BISSET, Peter
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish280512990001
    HARDY, Paul
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    EnglandEnglish115307490001
    FITZGERALD, Sapna Bedi
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    British125121390002
    YOUNG, Gregory Winston
    17 Lower Road
    Great Amwell
    SG12 9SZ Ware
    Hertfordshire
    Secretary
    17 Lower Road
    Great Amwell
    SG12 9SZ Ware
    Hertfordshire
    British96206620002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BARKER, Greig
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish265726060001
    BISSET, Peter
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    United Kingdom
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    United Kingdom
    EnglandBritish280512990001
    BROWN, David Seeley
    George Cayley Drive
    YO30 4XE York
    Buildmark House
    England
    Director
    George Cayley Drive
    YO30 4XE York
    Buildmark House
    England
    EnglandBritish121165540001
    BUCK, Helen Elizabeth
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish152893170001
    COOKE, Jonathan Alistair
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish96206580003
    DURRANT, Richard Martyn
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    EnglandBritish209719560001
    EMBLEY, Simon David
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish71406150003
    HARDY, Paul
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    EnglandEnglish115307490001
    ROBERTS, Geoffrey Michael
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish184845800001
    SLATTERY, Marc Anthony
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish209533900001
    WHITFIELD, Kelvin Roy
    Lincolns Pipers Lane
    Strethall
    CB11 4XJ Saffron Walden
    Essex
    Director
    Lincolns Pipers Lane
    Strethall
    CB11 4XJ Saffron Walden
    Essex
    British96206610001
    YOUNG, Gregory Winston
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish96206620002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ICIEA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lsli Limited
    Hampshire Court
    East Newcastle Business Park, Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    United Kingdom
    Apr 06, 2016
    Hampshire Court
    East Newcastle Business Park, Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England/Wales
    Registration Number06029502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0