Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTROLINE PROPERTIES LIMITED
Company Information for

INTROLINE PROPERTIES LIMITED

3RD FLOOR MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2SZ,
Company Registration Number
02724311
Private Limited Company
Active

Company Overview

About Introline Properties Ltd
INTROLINE PROPERTIES LIMITED was founded on 1992-06-19 and has its registered office in Finchley. The organisation's status is listed as "Active". Introline Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTROLINE PROPERTIES LIMITED
 
Legal Registered Office
3RD FLOOR MARLBOROUGH HOUSE
298 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 2SZ
Other companies in W1G
 
Filing Information
Company Number 02724311
Company ID Number 02724311
Date formed 1992-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 05:36:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTROLINE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTROLINE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA PAMELA NORRIS
Company Secretary 1992-06-19
JULIAN ELLIS MARKHAM
Director 1992-06-29
SYLVIA JOAN MARKHAM
Director 2008-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BRYCE BEAUMONT
Director 1992-06-29 1994-07-11
HAROLD MICHAEL MYERS
Director 1992-06-19 1992-06-29
PATRICIA PAMELA NORRIS
Director 1992-06-19 1992-06-29
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1992-06-19 1992-06-19
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Director 1992-06-19 1992-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA PAMELA NORRIS 94A COBDEN AVENUE MANAGEMENT LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Dissolved 2017-02-21
PATRICIA PAMELA NORRIS HOLDSHINE DEVELOPMENTS LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Dissolved 2017-02-21
PATRICIA PAMELA NORRIS GLENGATE (CHALFONT) LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2017-01-17
PATRICIA PAMELA NORRIS HOLDSHINE LIMITED Company Secretary 2006-08-12 CURRENT 2005-01-04 Active - Proposal to Strike off
PATRICIA PAMELA NORRIS HOLMWOOD PROPERTIES LIMITED Company Secretary 2002-11-07 CURRENT 2002-11-07 Active - Proposal to Strike off
PATRICIA PAMELA NORRIS PICTON HOUSE HOLDINGS LIMITED Company Secretary 1998-06-01 CURRENT 1991-05-03 Dissolved 2017-01-31
PATRICIA PAMELA NORRIS GLENGATE DEVELOPMENTS LIMITED Company Secretary 1993-11-16 CURRENT 1993-11-16 Dissolved 2015-06-09
PATRICIA PAMELA NORRIS GLENGATE HOLDINGS LIMITED Company Secretary 1992-12-21 CURRENT 1980-11-28 Active - Proposal to Strike off
JULIAN ELLIS MARKHAM CUBICSPACE STUDIOS LIMITED Director 2013-07-17 CURRENT 1999-06-14 Liquidation
JULIAN ELLIS MARKHAM GLENGATE (CHALFONT) LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2017-01-17
JULIAN ELLIS MARKHAM CUBICSPACE LIMITED Director 1997-11-18 CURRENT 1997-11-18 Active
JULIAN ELLIS MARKHAM GLENGATE DEVELOPMENTS LIMITED Director 1994-01-13 CURRENT 1993-11-16 Dissolved 2015-06-09
JULIAN ELLIS MARKHAM GLENGATE (FOLKESTONE) LIMITED Director 1992-12-31 CURRENT 1986-08-04 Liquidation
JULIAN ELLIS MARKHAM GLENGATE HOLDINGS LIMITED Director 1992-12-21 CURRENT 1980-11-28 Active - Proposal to Strike off
JULIAN ELLIS MARKHAM PAPERLOGIC LTD Director 1992-05-31 CURRENT 1978-10-30 Dissolved 2018-04-24
SYLVIA JOAN MARKHAM GLENGATE (CHALFONT) LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2017-01-17
SYLVIA JOAN MARKHAM GLENGATE HOLDINGS LIMITED Director 1992-12-21 CURRENT 1980-11-28 Active - Proposal to Strike off
SYLVIA JOAN MARKHAM INVODENE PROPERTIES LIMITED Director 1991-09-01 CURRENT 1980-12-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29Change of details for Sylvia Joan Markham as a person with significant control on 2023-12-13
2024-01-29Change of details for Mr Julian Ellis Markham Cbe as a person with significant control on 2023-12-13
2024-01-24Director's details changed for Sylvia Joan Markham on 2023-12-13
2024-01-24Director's details changed for Mr Steven Richard Elliot Markham on 2023-12-13
2024-01-24Director's details changed for Mr Julian Ellis Markham on 2023-12-13
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom
2023-06-28CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-06-2029/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16DIRECTOR APPOINTED MR STEVEN RICHARD ELLIOT MARKHAM
2022-06-27AA29/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-13PSC04Change of details for Sylvia Joan Markham as a person with significant control on 2022-05-30
2022-06-13CH01Director's details changed for Sylvia Joan Markham on 2022-06-13
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom
2022-05-30CH01Director's details changed for Mr Julian Ellis Markham on 2022-05-30
2022-05-30PSC04Change of details for Sylvia Joan Markham as a person with significant control on 2022-05-30
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-06-30PSC04Change of details for Mr Julian Ellis Markham Cbe as a person with significant control on 2021-03-04
2021-06-29AA01Previous accounting period shortened from 30/09/20 TO 29/09/20
2021-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA JOAN MARKHAM
2021-03-25PSC04Change of details for Mr Julian Ellis Markham Cbe as a person with significant control on 2021-03-23
2021-03-23CH01Director's details changed for Sylvia Joan Markham on 2021-03-23
2021-01-25PSC04Change of details for Mr Julian Ellis Markham Cbe as a person with significant control on 2021-01-05
2021-01-22TM02Termination of appointment of Patricia Pamela Norris on 2021-01-05
2021-01-22CH01Director's details changed for Mr Julian Ellis Markham on 2021-01-05
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM 73 Cornhill London EC3V 3QQ
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-03-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-08AR0119/06/16 ANNUAL RETURN FULL LIST
2016-06-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0119/06/15 ANNUAL RETURN FULL LIST
2015-07-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM 25 Harley Street London W1G 9BR
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-08AR0119/06/14 ANNUAL RETURN FULL LIST
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0119/06/13 ANNUAL RETURN FULL LIST
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AR0119/06/12 ANNUAL RETURN FULL LIST
2012-07-04AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0119/06/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-02AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0119/06/10 ANNUAL RETURN FULL LIST
2009-08-03363aReturn made up to 19/06/09; full list of members
2009-07-30AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/07
2008-10-23288aDirector appointed sylvia joan markham
2008-07-18363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-06-29363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-06-27225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-01363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-09AUDAUDITOR'S RESIGNATION
2005-07-21363aRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-25AUDAUDITOR'S RESIGNATION
2004-09-17363aRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: LILLY HOUSE 13 HANOVER SQUARE LONDON W1S 1HL
2004-01-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-07-08363aRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-01363aRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-30287REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 25 HARLEY STREET LONDON W1N 2BR
2001-07-06363aRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-07-11363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
1999-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-07-13363sRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1998-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-10-07SRES03EXEMPTION FROM APPOINTING AUDITORS 22/09/98
1998-07-22363aRETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS
1997-09-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-14363aRETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS
1997-03-18288cSECRETARY'S PARTICULARS CHANGED
1996-11-04AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-07-21363xRETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS
1995-10-18AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-07-18363xRETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS
1994-12-10AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-08-19288DIRECTOR RESIGNED
1994-08-09363xRETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS
1994-02-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
1993-09-15363xRETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS
1992-09-2288(2)RAD 13/08/92--------- £ SI 98@1=98 £ IC 2/100
1992-07-21353LOCATION OF REGISTER OF MEMBERS
1992-07-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-07-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-07-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-07-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to INTROLINE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTROLINE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTROLINE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTROLINE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of INTROLINE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTROLINE PROPERTIES LIMITED
Trademarks
We have not found any records of INTROLINE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTROLINE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as INTROLINE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where INTROLINE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTROLINE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTROLINE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.