ICO DIDSBURY LIMITED
Overview
| Company Name | ICO DIDSBURY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05536764 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ICO DIDSBURY LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is ICO DIDSBURY LIMITED located?
| Registered Office Address | Prologis House Blythe Gate, Blythe Gate Park Shirley B90 8AH Solihull West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ICO DIDSBURY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ICO DIDSBURY LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for ICO DIDSBURY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 27, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Registered office address changed from Countryside House the Drive Great Warley Brentwood Essex CM13 3AT to Prologis House Blythe Gate, Blythe Gate Park Shirley Solihull West Midlands B90 8AH on Oct 01, 2021 | 1 pages | AD01 | ||
Termination of appointment of Matthew Dennis James Reeve as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Martin Geoffrey Leach as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Tracy Marina Warren as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Sep 28, 2020 to Sep 27, 2020 | 1 pages | AA01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin Geoffrey Leach as a director on Jun 26, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Mark Carrington as a director on Jun 26, 2020 | 1 pages | TM01 | ||
Appointment of Mr Nicholas David Mayhew Smith as a director on Feb 07, 2020 | 2 pages | AP01 | ||
Appointment of Mr Paul David Weston as a director on Feb 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Susan Roche as a director on Feb 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of Michael Thomas Hagan as a director on Feb 07, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 11 pages | AA | ||
Who are the officers of ICO DIDSBURY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLEVINS, Andrew Joseph | Director | 3 Winterbourne Grove KT13 0PP Weybridge Surrey | United Kingdom | British | 89154750001 | |||||
| SMITH, Nicholas David Mayhew | Director | Blythe Gate, Blythe Gate Park Shirley B90 8AH Solihull Prologis House West Midlands England | England | British | 127095010001 | |||||
| WESTON, Paul David | Director | Blythe Gate, Blythe Gate Park Shirley B90 8AH Solihull Prologis House West Midlands England | England | British | 139192210001 | |||||
| SHILLINGLAW, Gary Preston | Secretary | Wynsdale 9 Monkshanger GU9 8BU Farnham Surrey | British | 66825690001 | ||||||
| WARREN, Tracy Marina | Secretary | Hollow Road Felsted CM6 3JF Dunmow The Molehill Essex United Kingdom | British | 132463120001 | ||||||
| C H REGISTRARS LIMITED | Secretary | 35 Old Queen Street SW1H 9JD London | 39694450001 | |||||||
| CARRINGTON, Andrew Mark | Director | Avondale Avenue Hinchley Wood KT10 0DA Esher 68 Surrey England | England | British | 117610380001 | |||||
| CHATHAM, Mark Philip | Director | Countryside House The Drive Great Warley CM13 3AT Brentwood Essex | England | British | 27018500002 | |||||
| CHERRY, Graham Stewart | Director | Fridays Fox Road Mashbury CM1 4TJ Chelmsford Essex | United Kingdom | British | 7228590002 | |||||
| CHERRY, Richard Stephen | Director | Countryside House The Drive Great Warley CM13 3AT Brentwood Essex | United Kingdom | British | 68733260003 | |||||
| CONDON, Nicholas Philip | Director | 51 Admiralty Way TW11 0NL Teddington Middlesex | United Kingdom | British | 74091190001 | |||||
| FENZA, Robert Edward | Director | 205 Northbrook Road West Chester Pennsylvania 19380 Usa | Usa | American | 92901950001 | |||||
| HAGAN, Michael Thomas | Director | Chesterfield Parkway PA 19355 Malvern 500 United States | United States | American | 225920710001 | |||||
| HOYLES, Robin Patrick | Director | 12 Springpark Drive BR3 6QD Beckenham Kent | United Kingdom | British | 34860250001 | |||||
| LEACH, Martin Geoffrey | Director | Countryside House The Drive Great Warley CM13 3AT Brentwood Essex | England | British | 93744720001 | |||||
| REEVE, Matthew Dennis James | Director | Countryside House The Drive Great Warley CM13 3AT Brentwood Essex | England | British | 197150030001 | |||||
| RICKMAN, Bryan Colin | Director | 17 Brooker Street BN3 3YX Hove East Sussex | British | 87749060001 | ||||||
| ROCHE, Elizabeth Susan | Director | c/o C/O Liberty Property Trust Uk Limited Tower View Kings Hill ME19 4RL West Malling 11 Kent United Kingdom | United Kingdom | British | 82570280002 | |||||
| SETHI, Nishi | Director | 3 Upsdell Avenue N13 6JP London | England | British | 62629070001 |
Who are the persons with significant control of ICO DIDSBURY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Silversword Properties Limited | Apr 06, 2016 | The Drive Great Warley CM13 3AT Brentwood Countryside House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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