Company NameIdeal Property Maintenance (UK) Ltd
DirectorFarooq Javed
Company StatusActive
Company Number06874405
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Farooq Javed
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(same day as company formation)
RoleHeating & Electrical Engineers
Country of ResidenceEngland
Correspondence Address21 Lyndhurst Drive
London
E10 6JB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websiteipmheating.com
Email address[email protected]
Telephone07 900292929
Telephone regionMobile

Location

Registered Address21 Lyndhurst Drive
London
E10 6JB
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardForest
Built Up AreaGreater London

Shareholders

1 at £1Farooq Javed
100.00%
Ordinary

Financials

Year2014
Net Worth£3,393
Cash£5,171
Current Liabilities£5,580

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return7 April 2024 (3 weeks ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Filing History

16 April 2024Confirmation statement made on 7 April 2024 with no updates (3 pages)
26 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
26 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
12 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
16 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
15 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
28 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
7 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
4 January 2017Registered office address changed from 111 Vicarage Road London E10 5EQ to 21 Lyndhurst Drive London E10 6JB on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 111 Vicarage Road London E10 5EQ to 21 Lyndhurst Drive London E10 6JB on 4 January 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Director's details changed for Mr Farooq Javed on 1 April 2016 (2 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Director's details changed for Mr Farooq Javed on 1 April 2016 (2 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
21 May 2013Director's details changed for Mr Farooq Javed on 1 May 2012 (2 pages)
21 May 2013Registered office address changed from 167 Wood Street Walthamstow London E17 3LX United Kingdom on 21 May 2013 (1 page)
21 May 2013Director's details changed for Mr Farooq Javed on 1 May 2012 (2 pages)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
21 May 2013Registered office address changed from 167 Wood Street Walthamstow London E17 3LX United Kingdom on 21 May 2013 (1 page)
21 May 2013Director's details changed for Mr Farooq Javed on 1 May 2012 (2 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Mr Farooq Javed on 22 February 2012 (2 pages)
1 May 2012Director's details changed for Mr Farooq Javed on 22 February 2012 (2 pages)
22 February 2012Registered office address changed from 668 Leabridge Road Leyton London E10 6AP on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 668 Leabridge Road Leyton London E10 6AP on 22 February 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Director's details changed for Farooq Javed on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Farooq Javed on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Farooq Javed on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
26 May 2009Director appointed farooq javed (2 pages)
26 May 2009Director appointed farooq javed (2 pages)
28 April 2009Appointment terminate, director logged form (1 page)
28 April 2009Appointment terminate, director logged form (1 page)
14 April 2009Appointment terminated director barbara kahan (1 page)
14 April 2009Appointment terminated director barbara kahan (1 page)
8 April 2009Incorporation (12 pages)
8 April 2009Incorporation (12 pages)