Company NameIP Global Properties Limited
Company StatusActive
Company Number06474999
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Previous NameI - Property Global Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Lee Ashley
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(16 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Lindsey House
Charterhouse Street, Barbican
London
EC1M 6JN
Director NameMr Zhang Gang
Date of BirthOctober 1978 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed01 March 2024(16 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceChina
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMr Gang Zhang
Date of BirthOctober 1978 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed01 March 2024(16 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceChina
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameGarry John Hope
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Hardcourt Field
Wallington
Surrey
SM6 8BA
Secretary NameMr Paul Antoniades
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA
Director NameMr Timothy Paul Murphy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(3 months, 1 week after company formation)
Appointment Duration15 years, 10 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMr Garry John Hope
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(7 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Tim Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth-£263,986
Cash£32,513
Current Liabilities£119,625

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

3 March 2008Delivered on: 7 March 2008
Persons entitled: Michael Storfer

Classification: Rent deposit deed
Secured details: £4,500.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance from time to time standing to the credit of the interest bearing designated deposit account.
Outstanding

Filing History

13 October 2023Accounts for a small company made up to 31 December 2022 (9 pages)
25 April 2023Director's details changed for Mr Timothy Paul Murphy on 3 April 2023 (2 pages)
25 April 2023Director's details changed for Mr Garry John Hope on 3 April 2023 (2 pages)
25 April 2023Change of details for Mr Hairong Wang as a person with significant control on 3 April 2023 (2 pages)
3 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
19 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
11 January 2021Director's details changed for Mr Timothy Paul Murphy on 4 October 2020 (2 pages)
11 January 2021Change of details for Mr Hairong Wang as a person with significant control on 4 October 2020 (2 pages)
14 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
29 April 2020Director's details changed for Mr Timothy Paul Murphy on 14 April 2020 (2 pages)
29 April 2020Director's details changed for Mr Garry John Hope on 14 April 2020 (2 pages)
29 April 2020Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 4 Prince Albert Road London NW1 7SN on 29 April 2020 (1 page)
27 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
23 October 2019Change of details for Mr Hairong Wang as a person with significant control on 5 August 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 August 2019Director's details changed for Mr Timothy Paul Murphy on 5 August 2019 (2 pages)
12 August 2019Director's details changed for Mr Garry John Hope on 5 August 2019 (2 pages)
12 August 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 12 August 2019 (1 page)
21 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
15 November 2018Director's details changed for Mr Timothy Paul Murphy on 1 August 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
27 November 2017Director's details changed for Timothy Paul Murphy on 24 November 2017 (2 pages)
27 November 2017Director's details changed for Timothy Paul Murphy on 24 November 2017 (2 pages)
27 November 2017Director's details changed for Timothy Paul Murphy on 24 November 2017 (2 pages)
27 November 2017Director's details changed for Timothy Paul Murphy on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Garry John Hope on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Tim Murphy on 24 November 2017 (2 pages)
24 November 2017Notification of Hairong Wang as a person with significant control on 3 April 2017 (2 pages)
24 November 2017Notification of Hairong Wang as a person with significant control on 3 April 2017 (2 pages)
24 November 2017Director's details changed for Mr Garry John Hope on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Tim Murphy on 24 November 2017 (2 pages)
24 November 2017Cessation of Timothy Paul Murphy as a person with significant control on 3 April 2017 (1 page)
24 November 2017Cessation of Timothy Paul Murphy as a person with significant control on 3 April 2017 (1 page)
21 November 2017Director's details changed for Mr Garry John Hope on 6 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Garry John Hope on 6 November 2017 (2 pages)
23 October 2017Director's details changed for Mr Garry John Hope on 23 August 2016 (2 pages)
23 October 2017Director's details changed for Mr Garry John Hope on 23 August 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
10 February 2016Director's details changed for Mr Garry John Hope on 6 October 2015 (2 pages)
10 February 2016Director's details changed for Mr Garry John Hope on 6 October 2015 (2 pages)
10 February 2016Director's details changed for Tim Murphy on 15 January 2016 (2 pages)
10 February 2016Director's details changed for Tim Murphy on 15 January 2016 (2 pages)
9 February 2016Director's details changed for Mr Garry John Hope on 15 January 2016 (2 pages)
9 February 2016Director's details changed for Mr Garry John Hope on 15 January 2016 (2 pages)
9 February 2016Director's details changed for Mr Garry John Hope on 6 October 2015 (2 pages)
9 February 2016Director's details changed for Mr Garry John Hope on 15 January 2016 (2 pages)
9 February 2016Director's details changed for Mr Garry John Hope on 6 October 2015 (2 pages)
9 February 2016Director's details changed for Mr Garry John Hope on 15 January 2016 (2 pages)
9 February 2016Registered office address changed from 4 Prince Albert Road London NW1 7SN to 5th Floor 6 st. Andrew Street London EC4A 3AE on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 4 Prince Albert Road London NW1 7SN to 5th Floor 6 st. Andrew Street London EC4A 3AE on 9 February 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 January 2015Appointment of Mr Garry John Hope as a director on 20 January 2015 (2 pages)
26 January 2015Appointment of Mr Garry John Hope as a director on 20 January 2015 (2 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
14 October 2014Director's details changed for Tim Murphy on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Tim Murphy on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Tim Murphy on 1 September 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
10 June 2014Registered office address changed from Second Floor Second Floor 85 Frampton Street London NW8 8NQ England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Second Floor Second Floor 85 Frampton Street London NW8 8NQ England on 10 June 2014 (1 page)
3 June 2014Company name changed I - property global LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2014Company name changed I - property global LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
19 May 2014Registered office address changed from 85 Second Floor 85 Frampton Street London NW8 8NQ England on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 85 Second Floor 85 Frampton Street London NW8 8NQ England on 19 May 2014 (1 page)
16 May 2014Registered office address changed from Abacus House, 68a North Street Romford Essex RM1 1DA on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Abacus House, 68a North Street Romford Essex RM1 1DA on 16 May 2014 (1 page)
5 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
7 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
20 April 2011Termination of appointment of Paul Antoniades as a secretary (1 page)
20 April 2011Termination of appointment of Paul Antoniades as a secretary (1 page)
30 March 2011Secretary's details changed for Paul Antoniades on 16 January 2011 (2 pages)
30 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Tim Murphy on 16 January 2011 (2 pages)
30 March 2011Secretary's details changed for Paul Antoniades on 16 January 2011 (2 pages)
30 March 2011Director's details changed for Tim Murphy on 16 January 2011 (2 pages)
2 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 July 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Tim Murphy on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Tim Murphy on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Tim Murphy on 2 February 2010 (2 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
3 March 2009Return made up to 16/01/09; full list of members (4 pages)
3 March 2009Return made up to 16/01/09; full list of members (4 pages)
20 November 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
20 November 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
23 May 2008Appointment terminated director garry hope (1 page)
23 May 2008Director appointed tim murphy (2 pages)
23 May 2008Appointment terminated director garry hope (1 page)
23 May 2008Director appointed tim murphy (2 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
16 January 2008Incorporation (11 pages)
16 January 2008Incorporation (11 pages)