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

ICOM PROPERTIES LIMITED

UNIT 11 2M TRADE PARK, BEDDOW WAY, AYLESFORD, KENT, ME20 7BT,
Company Registration Number
05199142
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Icom Properties Ltd
ICOM PROPERTIES LIMITED was founded on 2004-08-06 and has its registered office in Aylesford. The organisation's status is listed as "Active - Proposal to Strike off". Icom Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
ICOM PROPERTIES LIMITED
 
Legal Registered Office
UNIT 11 2M TRADE PARK
BEDDOW WAY
AYLESFORD
KENT
ME20 7BT
Other companies in ME20
 
Previous Names
ICOM MANAGEMENT LIMITED13/06/2006
Filing Information
Company Number 05199142
Company ID Number 05199142
Date formed 2004-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-12-31
Latest return 2017-08-06
Return next due 2018-08-20
Type of accounts MICRO
Last Datalog update: 2018-03-14 00:52:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICOM 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.
Companies with same name ICOM PROPERTIES LIMITED
The following companies were found which have the same name as ICOM PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICOM PROPERTIES LLC 7766 NW 46 ST MIAMI FL 33166 Inactive Company formed on the 2015-05-11
ICOM PROPERTIES INVESTMENT LIMITED 17 AYLMER ROAD LONDON N2 0BS Active Company formed on the 2018-03-22
ICOM PROPERTIES LLC California Unknown
ICOM PROPERTIES LTD FIRST FLOOR 33A GROVE LANE BIRMINGHAM B21 9ES Active Company formed on the 2025-01-08

Company Officers of ICOM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE LOUISE DONOGHUE
Company Secretary 2004-08-06
JOHN PATRICK DONOGHUE
Director 2004-08-06
KEVIN GODFREY
Director 2005-03-15
DAVID HINDMARSH
Director 2005-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2004-08-06 2004-08-06
ENERGIZE DIRECTOR LIMITED
Nominated Director 2004-08-06 2004-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE LOUISE DONOGHUE 2M INVESTMENTS (UK) LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Dissolved 2016-04-12
CLAIRE LOUISE DONOGHUE ICOM PROJECTS LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2017-08-09
JOHN PATRICK DONOGHUE ICOM NETWORK IP LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2018-04-17
JOHN PATRICK DONOGHUE ICOM HOSTED IP LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2018-04-17
JOHN PATRICK DONOGHUE CASPIAN GROUP HOLDINGS LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
JOHN PATRICK DONOGHUE ICOM PUBLIC SERVICES LTD Director 2008-11-13 CURRENT 2008-11-13 Dissolved 2018-03-20
JOHN PATRICK DONOGHUE 2M INVESTMENTS (UK) LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2016-04-12
JOHN PATRICK DONOGHUE ICOM TELESUPPORT LIMITED Director 2007-01-26 CURRENT 2007-01-26 Dissolved 2018-03-20
JOHN PATRICK DONOGHUE ICOM ESTATE SOLUTIONS LTD Director 2007-01-26 CURRENT 2007-01-26 Active
JOHN PATRICK DONOGHUE ICOM HOLDINGS LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active - Proposal to Strike off
JOHN PATRICK DONOGHUE ICOM PROJECTS LIMITED Director 2005-09-09 CURRENT 2005-09-09 Dissolved 2017-08-09
JOHN PATRICK DONOGHUE ICOM NETWORK CABLING LTD. Director 2005-09-09 CURRENT 2005-09-09 Active - Proposal to Strike off
JOHN PATRICK DONOGHUE PRP (KENT) LIMITED Director 2005-05-23 CURRENT 2001-03-29 Active
JOHN PATRICK DONOGHUE BDR TECHNICAL SOLUTIONS LTD Director 1997-05-01 CURRENT 1995-10-31 Active
KEVIN GODFREY CASPIAN GROUP HOLDINGS LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
KEVIN GODFREY 2M INVESTMENTS (UK) LIMITED Director 2009-12-23 CURRENT 2007-01-31 Dissolved 2016-04-12
KEVIN GODFREY ICOM PUBLIC SERVICES LTD Director 2008-11-13 CURRENT 2008-11-13 Dissolved 2018-03-20
KEVIN GODFREY 2M TRADE PARK MANAGEMENT LIMITED Director 2008-11-05 CURRENT 2004-10-18 Active
KEVIN GODFREY ICOM TELESUPPORT LIMITED Director 2008-09-29 CURRENT 2007-01-26 Dissolved 2018-03-20
KEVIN GODFREY ICOM HOLDINGS LIMITED Director 2008-04-24 CURRENT 2006-06-26 Active - Proposal to Strike off
KEVIN GODFREY ICOM PROJECTS LIMITED Director 2008-01-07 CURRENT 2005-09-09 Dissolved 2017-08-09
DAVID HINDMARSH ICOM HOLDINGS LIMITED Director 2008-04-24 CURRENT 2006-06-26 Active - Proposal to Strike off
DAVID HINDMARSH BDR TECHNICAL SOLUTIONS LTD Director 2008-01-07 CURRENT 1995-10-31 Active

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
2018-03-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-18DS01Application to strike the company off the register
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-12-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-07AR0106/08/15 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-01AR0106/08/14 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0106/08/13 ANNUAL RETURN FULL LIST
2013-08-30CH01Director's details changed for Mr David Hindmarsh on 2013-05-29
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0106/08/12 ANNUAL RETURN FULL LIST
2011-10-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18AR0106/08/11 ANNUAL RETURN FULL LIST
2010-11-05AR0106/08/10 ANNUAL RETURN FULL LIST
2010-10-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-10AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-09363aReturn made up to 06/08/09; full list of members
2008-11-05AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-02363sReturn made up to 06/08/08; no change of members
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-24363sRETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS
2006-08-21363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-13CERTNMCOMPANY NAME CHANGED ICOM MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/06/06
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 10 DISCOVERY ROAD, BEARSTED MAIDSTONE KENT ME15 8HF
2005-09-27363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-14225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2005-07-13288cDIRECTOR'S PARTICULARS CHANGED
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-0788(2)OAD 15/03/05--------- £ SI 198@1
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-1788(2)RAD 15/03/05--------- £ SI 198@1=198 £ IC 2/200
2004-08-26288aNEW SECRETARY APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-06288bDIRECTOR RESIGNED
2004-08-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ICOM 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 ICOM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF FLOATING CHARGE 2008-01-31 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2008-01-31 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2005-06-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 169,842
Creditors Due Within One Year 2013-03-31 £ 55,654

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 ICOM PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,064
Current Assets 2013-03-31 £ 2,604
Fixed Assets 2013-03-31 £ 376,152
Tangible Fixed Assets 2013-03-31 £ 376,150
Tangible Fixed Assets 2012-04-01 £ 382,305

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ICOM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICOM PROPERTIES LIMITED
Trademarks
We have not found any records of ICOM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICOM 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 (68209 - Other letting and operating of own or leased real estate) as ICOM PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ICOM 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 ICOM 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 ICOM 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.