ICON BUILDING FREEHOLD LIMITED

ICON BUILDING FREEHOLD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameICON BUILDING FREEHOLD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05404269
    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 ICON BUILDING FREEHOLD LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is ICON BUILDING FREEHOLD LIMITED located?

    Registered Office Address
    D&G Block Management Ltd 4th Floor
    192-198 Vauxhall Bridge Road
    SW1V 1DX London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ICON BUILDING FREEHOLD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ICON BUILDING FREEHOLD LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2026
    Next Confirmation Statement DueApr 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2025
    OverdueNo

    What are the latest filings for ICON BUILDING FREEHOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for John Forde on Nov 09, 2022

    2 pagesCH01

    Director's details changed for Ms Patricia Ruth Phillips on May 01, 2025

    2 pagesCH01

    Registered office address changed from C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE England to D&G Block Management Ltd 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on May 02, 2025

    1 pagesAD01

    Appointment of D&G Block Management Ltd as a secretary on May 01, 2025

    2 pagesAP04

    Termination of appointment of K.R.B. (Secretaries) Limited as a secretary on Apr 30, 2025

    1 pagesTM02

    Change of details for Sheikh Mohammad Hussein Alamoudi as a person with significant control on Apr 17, 2025

    2 pagesPSC04

    Confirmation statement made on Mar 24, 2025 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Change of details for Mr Sheikh Mohammad Hussein Alamoudi as a person with significant control on Nov 08, 2021

    2 pagesPSC04

    Change of details for Mr Sheikh Mohammad Hussein Alamoudi as a person with significant control on Mar 24, 2017

    2 pagesPSC04

    Micro company accounts made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 24, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 24, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 24, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 24, 2018 with updates

    5 pagesCS01

    Change of details for Mr Sheikh Mohammad Hussein Alamoudi as a person with significant control on Jan 10, 2018

    2 pagesPSC04

    Notification of Sheikh Mohammad Hussein Alamoudi as a person with significant control on Mar 24, 2017

    2 pagesPSC01

    Who are the officers of ICON BUILDING FREEHOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D&G BLOCK MANAGEMENT LTD
    Vauxhall Bridge Road
    SW1V 1DX London
    192-198
    England
    Secretary
    Vauxhall Bridge Road
    SW1V 1DX London
    192-198
    England
    Identification TypeUK Limited Company
    Registration Number06490644
    279637480001
    FORDE, John
    Flat 9 Icon Apartments
    129 Grosvenor Road Pimlico
    SW1V 3JY London
    Director
    Flat 9 Icon Apartments
    129 Grosvenor Road Pimlico
    SW1V 3JY London
    United KingdomBritishRetired (Formerly Registered Architect)113492720001
    KERRIGAN, Graeme William
    129 Grosvenor Road
    SW1V 3JY London
    11 Icon Apartments
    England
    Director
    129 Grosvenor Road
    SW1V 3JY London
    11 Icon Apartments
    England
    South AfricaUnited KingdomNone240950740001
    PHILLIPS, Patricia Ruth
    129 Grosvenor Road
    SW1V 3JY London
    2 Icon Apartments
    England
    Director
    129 Grosvenor Road
    SW1V 3JY London
    2 Icon Apartments
    England
    EnglandBritishRetired Hm Diplomatic Service214606110002
    WORLEY, Peter
    Icon Apartments
    129 Grosvenor Road
    SW1V 3JY London
    Flat 8
    United Kingdom
    Director
    Icon Apartments
    129 Grosvenor Road
    SW1V 3JY London
    Flat 8
    United Kingdom
    United KingdomBritishGallery Owner104610180003
    STEPHENSON, John Matthew
    33 Melbourne Road
    SW19 3BB London
    Secretary
    33 Melbourne Road
    SW19 3BB London
    British55184930002
    K.R.B. (SECRETARIES) LIMITED
    Harbour Exchange Square
    E14 9GE London
    29
    England
    Secretary
    Harbour Exchange Square
    E14 9GE London
    29
    England
    Identification TypeUK Limited Company
    Registration Number1262452
    32574200001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    DEVAS, James Campbell
    129 Grosvenor Road
    SW1V 3JY London
    Director
    129 Grosvenor Road
    SW1V 3JY London
    BritishFund Manager113954370001
    JARVIS, Brian Leslie
    Benton Manor
    Wickham Hall Lane
    CM8 3JJ Wickham Bishops
    Essex
    Director
    Benton Manor
    Wickham Hall Lane
    CM8 3JJ Wickham Bishops
    Essex
    United KingdomBritishDeveloper113546410001
    MIFSUD, Norman
    Bahar Ic-Caghaq
    Coast Road
    The Palms
    Nxr 08
    Malta
    Director
    Bahar Ic-Caghaq
    Coast Road
    The Palms
    Nxr 08
    Malta
    MaltaMalteseRetired96026740002
    BIRTONA PROPERTIES LIMITED
    Sir Francis Drake Highway
    958
    Road Town
    Pasea Estate
    Tortola
    British Virgin Islands
    Director
    Sir Francis Drake Highway
    958
    Road Town
    Pasea Estate
    Tortola
    British Virgin Islands
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityBRITISH VIRGIN ISLANDS
    Registration Number424928
    215519170001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of ICON BUILDING FREEHOLD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sheikh Mohammad Hussein Alamoudi
    c/o KIDD RAPINET LLP
    20 Primrose Street
    EC2A 2EW London
    C/O Hill Dickinson Llp, The Broadgate Tower
    England
    Mar 24, 2017
    c/o KIDD RAPINET LLP
    20 Primrose Street
    EC2A 2EW London
    C/O Hill Dickinson Llp, The Broadgate Tower
    England
    No
    Nationality: Saudi Arabian
    Country of Residence: Saudi Arabia
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for ICON BUILDING FREEHOLD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 24, 2017Mar 24, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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