Company NameIFS Property Limited
DirectorPhlippa Ann Coutie
Company StatusActive - Proposal to Strike off
Company Number11434757
CategoryPrivate Limited Company
Incorporation Date26 June 2018(5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Phlippa Ann Coutie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 St. Cuthberts Way
Darlington
DL1 1GB
Director NameMr Angus Alistair Coutie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRotterdam House Quayside
Newcastle Upon Tyne
NE1 3DY

Location

Registered AddressRotterdam House
Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 June 2022 (1 year, 9 months ago)
Next Return Due9 July 2023 (overdue)

Charges

28 August 2018Delivered on: 29 August 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: L/H of 145 wyndley house, wyndley place newcastle upon tyne t/no TY518828.
Outstanding

Filing History

21 September 2020Registered office address changed from 48 Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 21 September 2020 (1 page)
6 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
20 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
14 February 2019Registered office address changed from Suite 7 Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ England to 48 Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 14 February 2019 (2 pages)
29 August 2018Registration of charge 114347570001, created on 28 August 2018 (5 pages)
16 July 2018Registered office address changed from 24 st. Cuthberts Way Darlington DL1 1GB United Kingdom to Suite 7 Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ on 16 July 2018 (1 page)
26 June 2018Incorporation
Statement of capital on 2018-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)