Company NameIPE Freeholds Limited
DirectorMohammed Adnan Imam
Company StatusActive
Company Number10705614
CategoryPrivate Limited Company
Incorporation Date3 April 2017(7 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Mohammed Adnan Imam
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 22 Gilbert Street
London
W1K 5HD

Location

Registered Address2nd Floor, 22 Gilbert Street
London
W1K 5HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due22 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

28 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (43 pages)
16 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
24 October 2019Audit exemption subsidiary accounts made up to 31 March 2018 (8 pages)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
30 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (44 pages)
30 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
9 November 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
30 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
26 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
(3 pages)
12 September 2017Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (1 page)
12 September 2017Change of details for Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (1 page)
12 September 2017Change of details for Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Cessation of Mohammed Adnan Imam as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Mohammed Adnan Imam as a person with significant control on 12 September 2017 (1 page)
31 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-22
(3 pages)
31 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-22
(3 pages)
10 August 2017Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
21 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-20
(3 pages)
21 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-20
(3 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)