Company NameIrent Properties Limited
DirectorsLuke Oliver Hickie and Jay Marie Madden
Company StatusActive
Company Number11201735
CategoryPrivate Limited Company
Incorporation Date13 February 2018(6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Luke Oliver Hickie
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address13a Howden Road
London
SE25 4AS
Director NameMiss Jay Marie Madden
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2018(5 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months
RolePersonal Assistant At Grey Advertising
Country of ResidenceEngland
Correspondence Address13a Howden Road
London
SE25 4AS
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address13a Howden Road
London
SE25 4AS
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 February 2024 (2 months, 1 week ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 March 2024 (1 month, 1 week ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Filing History

18 September 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
6 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
4 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
28 April 2021Micro company accounts made up to 28 February 2021 (3 pages)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
6 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 28 February 2020 (2 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
30 July 2018Appointment of Miss Jay Marie Madden as a director on 29 July 2018 (2 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
29 March 2018Notification of Luke Hickie as a person with significant control on 26 March 2018 (2 pages)
26 March 2018Appointment of Mr Luke Hickie as a director on 26 March 2018 (2 pages)
23 March 2018Termination of appointment of Peter Valaitis as a director on 23 March 2018 (1 page)
23 March 2018Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 13a Howden Road London SE254AS on 23 March 2018 (1 page)
23 March 2018Cessation of Peter Valaitis as a person with significant control on 23 March 2018 (1 page)
13 February 2018Incorporation
Statement of capital on 2018-02-13
  • GBP 1
(23 pages)