Company NameIf Property Limited
DirectorsMichael Georgeus Ioannou and Douglas Alan Freedman
Company StatusActive
Company Number07669201
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Georgeus Ioannou
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2178 PO Box 2178
Croydon
Surrey
CR90 9TU
Director NameMr Douglas Alan Freedman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(4 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 2178 PO Box 2178
Croydon
Surrey
CR90 9TU

Location

Registered AddressPO Box 2178 PO Box 2178
Croydon
CR90 9TU
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Douglas Allan Freedman
50.00%
Ordinary
50 at £1Michael Georgeus Ioannou
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,221
Cash£2,537
Current Liabilities£100,875

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

25 April 2023Delivered on: 26 April 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the property known as 17 high street, west wickham, kent, BR4 0LP and registered at land registry under title number SGL665071.
Outstanding
12 March 2021Delivered on: 23 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 14 rushey green, london, SE6 4JF and registered at land registry under title number 390835.
Outstanding
12 March 2021Delivered on: 23 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 16 rushey green, london, SE6 4JF and registered at land registry under title number SGL288978.
Outstanding
9 January 2020Delivered on: 13 January 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 253/255 bromley road, london SE6 2RA and registered at land registry under title numbers SGL316916 and SGL316915.
Outstanding
9 January 2020Delivered on: 13 January 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 77/77A burnt ash lane, bromley, kent BR1 5AA and registered at land registry under title number SGL682737.
Outstanding
27 March 2018Delivered on: 30 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as 21 high street, west wickham, kent BR4 0LP and registered at land registry under title number SGL655712.
Outstanding
27 March 2018Delivered on: 30 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as 58 tressillian road, brockley, london SE4 1YB and registered at land registry under title number LN125659.
Outstanding
27 March 2018Delivered on: 30 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as 24 downham way, downham, bromley kent BR1 5NX and registered at land registry under title number TGL488669.
Outstanding
27 March 2018Delivered on: 30 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

11 December 2020Registered office address changed from The Gate House 45 Shirley Hill Road Croydon CR0 5HQ England to PO Box 2178 PO Box 2178 Croydon CR90 9TU on 11 December 2020 (1 page)
24 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
13 January 2020Registration of charge 076692010006, created on 9 January 2020 (16 pages)
13 January 2020Registration of charge 076692010005, created on 9 January 2020 (16 pages)
20 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
6 March 2019Micro company accounts made up to 30 September 2018 (9 pages)
3 July 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
31 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 March 2018Registration of charge 076692010003, created on 27 March 2018 (15 pages)
30 March 2018Registration of charge 076692010002, created on 27 March 2018 (15 pages)
30 March 2018Registration of charge 076692010001, created on 27 March 2018 (18 pages)
30 March 2018Registration of charge 076692010004, created on 27 March 2018 (15 pages)
6 July 2017Director's details changed for Mr Douglas Alan Freedman on 5 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Douglas Alan Freedman on 5 July 2017 (2 pages)
4 July 2017Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD England to The Gate House 45 Shirley Hill Road Croydon CR0 5HQ on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD England to The Gate House 45 Shirley Hill Road Croydon CR0 5HQ on 4 July 2017 (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 17 August 2016 (1 page)
17 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD England to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 17 August 2016 (1 page)
17 August 2016Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD England to Avery House 8 Avery Hill Road New Eltham London SE9 2BD on 17 August 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Appointment of Mr Douglas Alan Freedman as a director on 3 July 2015 (2 pages)
11 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Appointment of Mr Douglas Alan Freedman as a director on 3 July 2015 (2 pages)
11 August 2015Appointment of Mr Douglas Alan Freedman as a director on 3 July 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 January 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
27 January 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 September 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
26 June 2013Director's details changed (2 pages)
26 June 2013Director's details changed (2 pages)
10 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Michael Georgeus Ioannou on 15 June 2012 (2 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
15 June 2012Director's details changed for Mr Michael Georgeus Ioannou on 15 June 2012 (2 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)