Company NameIntroline Properties Limited
Company StatusActive
Company Number02724311
CategoryPrivate Limited Company
Incorporation Date19 June 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Julian Ellis Markham
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(1 week, 3 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameSylvia Joan Markham
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2008(16 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMr Steven Richard Elliot Markham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(31 years after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchlay
London
N3 2SZ
Director NameHarold Michael Myers
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address36 Torquay Gardens
Ilard
Essex
Director NamePatricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Secretary NameMrs Patricia Pamela Norris
NationalityBritish
StatusResigned
Appointed19 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameStephen Bryce Beaumont
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(1 week, 3 days after company formation)
Appointment Duration2 years (resigned 11 July 1994)
RoleCompany Director
Correspondence Address2 Sunnyside
The Hill Westleton
Saxmundham
Suffolk
IP17 3AN
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 June 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90 at £1Julian Ellis Markham
90.00%
Ordinary
10 at £1Sylvia Joan Markham
10.00%
Ordinary

Financials

Year2014
Net Worth£1,871,937
Cash£13,927
Current Liabilities£1,200

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

29 January 2024Change of details for Sylvia Joan Markham as a person with significant control on 13 December 2023 (5 pages)
29 January 2024Change of details for Mr Julian Ellis Markham Cbe as a person with significant control on 13 December 2023 (5 pages)
24 January 2024Director's details changed for Mr Steven Richard Elliot Markham on 13 December 2023 (2 pages)
24 January 2024Director's details changed for Sylvia Joan Markham on 13 December 2023 (2 pages)
24 January 2024Director's details changed for Mr Julian Ellis Markham on 13 December 2023 (2 pages)
23 January 2024Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 January 2024 (2 pages)
28 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 29 September 2022 (7 pages)
16 June 2023Appointment of Mr Steven Richard Elliot Markham as a director on 14 June 2023 (2 pages)
27 June 2022Total exemption full accounts made up to 29 September 2021 (7 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
13 June 2022Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 13 June 2022 (1 page)
13 June 2022Director's details changed for Mr Julian Ellis Markham on 13 June 2022 (2 pages)
13 June 2022Change of details for Sylvia Joan Markham as a person with significant control on 30 May 2022 (2 pages)
13 June 2022Director's details changed for Sylvia Joan Markham on 13 June 2022 (2 pages)
13 June 2022Change of details for Mr Julian Ellis Markham Cbe as a person with significant control on 30 May 2022 (2 pages)
30 May 2022Director's details changed for Sylvia Joan Markham on 30 May 2022 (2 pages)
30 May 2022Change of details for Mr Julian Ellis Markham Cbe as a person with significant control on 30 May 2022 (2 pages)
30 May 2022Director's details changed for Mr Julian Ellis Markham on 30 May 2022 (2 pages)
30 May 2022Change of details for Sylvia Joan Markham as a person with significant control on 30 May 2022 (2 pages)
26 August 2021Micro company accounts made up to 30 September 2020 (4 pages)
30 June 2021Change of details for Mr Julian Ellis Markham Cbe as a person with significant control on 4 March 2021 (2 pages)
30 June 2021Change of details for Sylvia Joan Markham as a person with significant control on 23 March 2021 (2 pages)
30 June 2021Confirmation statement made on 19 June 2021 with updates (5 pages)
29 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
28 June 2021Notification of Sylvia Joan Markham as a person with significant control on 4 March 2021 (2 pages)
25 March 2021Change of details for Mr Julian Ellis Markham Cbe as a person with significant control on 23 March 2021 (2 pages)
23 March 2021Director's details changed for Mr Julian Ellis Markham on 23 March 2021 (2 pages)
23 March 2021Director's details changed for Sylvia Joan Markham on 23 March 2021 (2 pages)
25 January 2021Change of details for Mr Julian Ellis Markham Cbe as a person with significant control on 5 January 2021 (2 pages)
22 January 2021Termination of appointment of Patricia Pamela Norris as a secretary on 5 January 2021 (1 page)
22 January 2021Registered office address changed from 73 Cornhill London EC3V 3QQ to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 22 January 2021 (1 page)
22 January 2021Director's details changed for Mr Julian Ellis Markham on 5 January 2021 (2 pages)
22 January 2021Director's details changed for Sylvia Joan Markham on 5 January 2021 (2 pages)
16 September 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 30 September 2019 (4 pages)
4 July 2019Micro company accounts made up to 30 September 2018 (4 pages)
20 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
20 August 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
8 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
8 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
8 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
16 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
3 August 2009Return made up to 19/06/09; full list of members (4 pages)
3 August 2009Return made up to 19/06/09; full list of members (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 October 2008Accounts for a small company made up to 30 September 2007 (6 pages)
24 October 2008Accounts for a small company made up to 30 September 2007 (6 pages)
23 October 2008Director appointed sylvia joan markham (2 pages)
23 October 2008Director appointed sylvia joan markham (2 pages)
18 July 2008Return made up to 19/06/08; full list of members (3 pages)
18 July 2008Return made up to 19/06/08; full list of members (3 pages)
20 September 2007Accounts for a small company made up to 30 September 2006 (6 pages)
20 September 2007Accounts for a small company made up to 30 September 2006 (6 pages)
29 June 2007Return made up to 19/06/07; full list of members (2 pages)
29 June 2007Return made up to 19/06/07; full list of members (2 pages)
27 June 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
27 June 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 September 2006Return made up to 19/06/06; full list of members (2 pages)
1 September 2006Return made up to 19/06/06; full list of members (2 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
9 November 2005Auditor's resignation (1 page)
9 November 2005Auditor's resignation (1 page)
21 July 2005Return made up to 19/06/05; full list of members (2 pages)
21 July 2005Return made up to 19/06/05; full list of members (2 pages)
2 February 2005Accounts made up to 31 March 2004 (10 pages)
2 February 2005Accounts made up to 31 March 2004 (10 pages)
25 November 2004Auditor's resignation (1 page)
25 November 2004Auditor's resignation (1 page)
17 September 2004Return made up to 19/06/04; full list of members (5 pages)
17 September 2004Return made up to 19/06/04; full list of members (5 pages)
2 June 2004Registered office changed on 02/06/04 from: lilly house 13 hanover square london W1S 1HL (1 page)
2 June 2004Registered office changed on 02/06/04 from: lilly house 13 hanover square london W1S 1HL (1 page)
26 January 2004Accounts made up to 31 March 2003 (8 pages)
26 January 2004Accounts made up to 31 March 2003 (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
8 July 2003Return made up to 19/06/03; full list of members (5 pages)
8 July 2003Return made up to 19/06/03; full list of members (5 pages)
27 October 2002Accounts made up to 31 March 2002 (8 pages)
27 October 2002Accounts made up to 31 March 2002 (8 pages)
1 July 2002Return made up to 19/06/02; full list of members (5 pages)
1 July 2002Return made up to 19/06/02; full list of members (5 pages)
3 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
3 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 July 2001Registered office changed on 30/07/01 from: 25 harley street london W1N 2BR (1 page)
30 July 2001Registered office changed on 30/07/01 from: 25 harley street london W1N 2BR (1 page)
6 July 2001Return made up to 19/06/01; full list of members (5 pages)
6 July 2001Return made up to 19/06/01; full list of members (5 pages)
1 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
1 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 July 2000Return made up to 19/06/00; full list of members (6 pages)
11 July 2000Return made up to 19/06/00; full list of members (6 pages)
9 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
9 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
13 July 1999Return made up to 19/06/99; full list of members (7 pages)
13 July 1999Return made up to 19/06/99; full list of members (7 pages)
31 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
31 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
7 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1997Accounts made up to 31 March 1997 (15 pages)
8 September 1997Accounts made up to 31 March 1997 (15 pages)
14 July 1997Return made up to 19/06/97; no change of members (7 pages)
14 July 1997Return made up to 19/06/97; no change of members (7 pages)
18 March 1997Secretary's particulars changed (1 page)
18 March 1997Secretary's particulars changed (1 page)
21 July 1996Return made up to 19/06/96; full list of members (8 pages)
21 July 1996Return made up to 19/06/96; full list of members (8 pages)
18 October 1995Full group accounts made up to 31 March 1995 (16 pages)
18 October 1995Full group accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
19 June 1992Incorporation (9 pages)
19 June 1992Incorporation (9 pages)