Company NameIncipit Properties Limited
DirectorBankole David Oduyemi
Company StatusActive
Company Number10597030
CategoryPrivate Limited Company
Incorporation Date2 February 2017(7 years, 2 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

Director

Director NameMr Bankole David Oduyemi
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(same day as company formation)
RoleEcommerce
Country of ResidenceEngland
Correspondence Address39 Norwood Avenue
Romford
RM7 0QD

Location

Registered Address39 Norwood Avenue
Romford
RM7 0QD
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

23 November 2022Delivered on: 24 November 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 65 runnymede house homerton road london E9 5PS registered at h m land registry under title number EGL438884.
Outstanding
13 April 2022Delivered on: 14 April 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 14 hainault road chadwell heath romford RM6 6BJ registered at h m land registry under title number EGL310870.
Outstanding
18 July 2019Delivered on: 19 July 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 140 harts lane barking essex IG11 8NB registered at h m land registry under title number EGL218718.
Outstanding
16 February 2018Delivered on: 8 March 2018
Persons entitled: Kent Reliance

Classification: A registered charge
Particulars: F/H land at 3 merton close chatham t/no K528261.
Outstanding
16 February 2018Delivered on: 8 March 2018
Persons entitled: Kent Reliance

Classification: A registered charge
Particulars: L/H land at 5 lambs close winchester road london t/no AGL104348.
Outstanding
16 February 2018Delivered on: 28 February 2018
Persons entitled: Kent Reliance

Classification: A registered charge
Particulars: F/H land at 3 medway court, aylesford. T/no K895375.
Outstanding
17 July 2017Delivered on: 27 July 2017
Persons entitled:
Gada Limited
Market Financial Solutions Limited

Classification: A registered charge
Particulars: L/H land at 5 lambs close winchester road london t/no AGL104348.
Outstanding
17 July 2017Delivered on: 27 July 2017
Persons entitled: Market Financial Solutions Limited

Classification: A registered charge
Particulars: F/H land at 3 medway court aylesford t/no K895375.
Outstanding
17 July 2017Delivered on: 27 July 2017
Persons entitled:
Gada Limited
Market Financial Solutions Limited
Gada Limited
Market Financial Solutions Limited

Classification: A registered charge
Particulars: F/H land at 3 merton close chatham t/no K528261.
Outstanding

Filing History

13 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
19 July 2019Registration of charge 105970300007, created on 18 July 2019 (3 pages)
5 March 2019Total exemption full accounts made up to 28 February 2018 (6 pages)
5 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
8 March 2018Registration of charge 105970300005, created on 16 February 2018 (5 pages)
8 March 2018Registration of charge 105970300006, created on 16 February 2018 (5 pages)
28 February 2018Registration of charge 105970300004, created on 16 February 2018 (6 pages)
23 February 2018Satisfaction of charge 105970300001 in full (4 pages)
23 February 2018Satisfaction of charge 105970300002 in full (4 pages)
23 February 2018Satisfaction of charge 105970300003 in full (4 pages)
16 February 2018Director's details changed for Mr David Bankole Oduyemi on 15 February 2018 (2 pages)
15 February 2018Change of details for Mr David Bankole Oduyemi as a person with significant control on 15 February 2018 (2 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
27 July 2017Registration of charge 105970300003, created on 17 July 2017 (25 pages)
27 July 2017Registration of charge 105970300003, created on 17 July 2017 (25 pages)
27 July 2017Registration of charge 105970300001, created on 17 July 2017 (25 pages)
27 July 2017Registration of charge 105970300002, created on 17 July 2017 (25 pages)
27 July 2017Registration of charge 105970300002, created on 17 July 2017 (25 pages)
27 July 2017Registration of charge 105970300001, created on 17 July 2017 (25 pages)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)