Company NameIPS Resi 1 Ltd
DirectorsLoren Deidre Williams and Riaan Erick Van Der Vyver
Company StatusActive
Company Number11814615
CategoryPrivate Limited Company
Incorporation Date8 February 2019(5 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Loren Deidre Williams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressCarlton House Suite 99
19 West St
Epsom
Surrey
KT18 7RL
Director NameMr Riaan Erick Van Der Vyver
Date of BirthApril 1974 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed04 October 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressCarlton House Suite 99
19 West St
Epsom
Surrey
KT18 7RL
Secretary NameMorgan St Ledger Limited (Corporation)
StatusCurrent
Appointed08 February 2019(same day as company formation)
Correspondence AddressCarlton House Suite 99
19 West St
Epsom
Surrey
KT18 7RL
Director NameMr Warren James Pearce
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressCarlton House Suite 99
19 West St
Epsom
Surrey
KT18 7RL
Director NameMr Scott Picken
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Suite 99
19 West St
Epsom
Surrey
KT18 7RL
Director NameMr Kameel Zaid Mohammed
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House Suite 99
19 West St
Epsom
Surrey
KT18 7RL

Location

Registered AddressCarlton House Suite 99
19 West St
Epsom
Surrey
KT18 7RL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

8 April 2020Delivered on: 22 April 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The land known as flat 3, 267 upper grosvenor road, tunbridge wells, TN1 2EJ registered at hm land registry under title number K980047.
Outstanding
8 April 2020Delivered on: 22 April 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The land known as flat 1, 267 upper grosvenor road, tunbridge wells, TN1 2EJ registered at hm land registry under title number K978870.
Outstanding
8 April 2020Delivered on: 22 April 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The land known as flat 2, 267 upper grosvenor road, tunbridge wells, TN1 2EJ registered at hm land registry under title number K978602.
Outstanding

Filing History

20 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
25 August 2023Confirmation statement made on 6 October 2022 with no updates (3 pages)
4 October 2022Appointment of Mr Riaan Erick Van Der Vyver as a director on 4 October 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
15 June 2022Termination of appointment of Kameel Zaid Mohammed as a director on 15 June 2022 (1 page)
18 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 June 2021Notification of Riaan Erick Van Der Vyver as a person with significant control on 14 June 2021 (2 pages)
13 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
10 May 2021Cessation of Scott Picken as a person with significant control on 19 June 2020 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 September 2020Appointment of Mrs Loren Deidre Williams as a director on 18 September 2020 (2 pages)
18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
22 April 2020Registration of charge 118146150001, created on 8 April 2020 (22 pages)
22 April 2020Registration of charge 118146150002, created on 8 April 2020 (22 pages)
22 April 2020Registration of charge 118146150003, created on 8 April 2020 (22 pages)
8 May 2019Cessation of Warren James Pearce as a person with significant control on 2 May 2019 (1 page)
8 May 2019Termination of appointment of Scott Picken as a director on 8 May 2019 (1 page)
8 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
8 May 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
8 May 2019Appointment of Mr Kameel Zaid Mohammed as a director on 2 May 2019 (2 pages)
8 May 2019Termination of appointment of Warren James Pearce as a director on 2 May 2019 (1 page)
8 February 2019Incorporation
Statement of capital on 2019-02-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)