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

ICON BUILDING FREEHOLD LIMITED

KIDD RAPINET LLP, 29 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE,
Company Registration Number
05404269
Private Limited Company
Active

Company Overview

About Icon Building Freehold Ltd
ICON BUILDING FREEHOLD LIMITED was founded on 2005-03-24 and has its registered office in London. The organisation's status is listed as "Active". Icon Building Freehold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ICON BUILDING FREEHOLD LIMITED
 
Legal Registered Office
KIDD RAPINET LLP
29 HARBOUR EXCHANGE SQUARE
LONDON
E14 9GE
Other companies in EC3N
 
Filing Information
Company Number 05404269
Company ID Number 05404269
Date formed 2005-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 14:54:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICON BUILDING FREEHOLD 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 ICON BUILDING FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
K.R.B. (SECRETARIES) LIMITED
Company Secretary 2006-05-22
JOHN FORDE
Director 2006-05-22
GRAEME WILLIAM KERRIGAN
Director 2017-12-05
PATRICIA RUTH PHILLIPS
Director 2016-09-20
PETER WORLEY
Director 2005-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
BIRTONA PROPERTIES LIMITED
Director 2016-10-03 2017-12-05
NORMAN MIFSUD
Director 2005-03-24 2015-05-29
BRIAN LESLIE JARVIS
Director 2006-05-22 2013-01-18
JAMES CAMPBELL DEVAS
Director 2006-05-22 2007-11-14
JOHN MATTHEW STEPHENSON
Company Secretary 2005-03-24 2006-05-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-03-24 2005-03-24
WATERLOW NOMINEES LIMITED
Nominated Director 2005-03-24 2005-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
K.R.B. (SECRETARIES) LIMITED PARAMOUNT COURT MAINTENANCE TRUSTEE LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Active
K.R.B. (SECRETARIES) LIMITED C.M.B. INVESTMENT LTD Company Secretary 2016-01-15 CURRENT 2014-07-07 Active
K.R.B. (SECRETARIES) LIMITED C.M.B. INDUSTRY LTD Company Secretary 2016-01-15 CURRENT 2014-12-02 Active
K.R.B. (SECRETARIES) LIMITED O.N.T. MANAGEMENT LTD Company Secretary 2016-01-15 CURRENT 2014-11-13 Active
K.R.B. (SECRETARIES) LIMITED C.M.B. COMMERCIAL LTD Company Secretary 2016-01-15 CURRENT 2014-05-16 Active
K.R.B. (SECRETARIES) LIMITED C.M.B. ESCROW LTD Company Secretary 2016-01-15 CURRENT 2014-12-04 Active
K.R.B. (SECRETARIES) LIMITED API AGROINDUSTRY LTD Company Secretary 2016-01-15 CURRENT 2015-08-20 Active
K.R.B. (SECRETARIES) LIMITED AGRINLOG UK HOLDINGS LIMITED Company Secretary 2015-12-24 CURRENT 2015-12-24 Active
K.R.B. (SECRETARIES) LIMITED 20010 UK LIMITED Company Secretary 2014-01-20 CURRENT 2011-05-13 Dissolved 2015-03-10
K.R.B. (SECRETARIES) LIMITED FACET5 LIMITED Company Secretary 2013-08-21 CURRENT 2013-08-21 Active
K.R.B. (SECRETARIES) LIMITED KR SOLICITORS LIMITED Company Secretary 2012-09-19 CURRENT 2012-09-19 Active - Proposal to Strike off
K.R.B. (SECRETARIES) LIMITED PRIMUM AGMEN LIMITED Company Secretary 2010-03-16 CURRENT 2009-03-16 Active
K.R.B. (SECRETARIES) LIMITED S. C. M. L. L. A. LTD Company Secretary 2009-12-20 CURRENT 1992-10-28 Active
K.R.B. (SECRETARIES) LIMITED 10 WADHAM GARDENS LIMITED Company Secretary 2009-11-26 CURRENT 1995-08-03 Active
K.R.B. (SECRETARIES) LIMITED SCMLLA (FREEHOLD) LIMITED Company Secretary 2009-06-25 CURRENT 2003-10-22 Active
K.R.B. (SECRETARIES) LIMITED VENDEBITUR LIMITED Company Secretary 2006-11-22 CURRENT 1991-09-16 Active - Proposal to Strike off
K.R.B. (SECRETARIES) LIMITED ALULEASE LIMITED Company Secretary 2006-08-11 CURRENT 2006-05-26 Dissolved 2016-03-01
K.R.B. (SECRETARIES) LIMITED IMPERIAL COURT (KENNINGTON LANE) MANAGEMENT COMPANY LIMITED Company Secretary 2006-04-05 CURRENT 1998-04-03 Active
K.R.B. (SECRETARIES) LIMITED RENAISSANCE PLAZA II LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Dissolved 2013-10-01
K.R.B. (SECRETARIES) LIMITED BUCCELLATI LIMITED Company Secretary 2005-06-16 CURRENT 2003-12-10 Active - Proposal to Strike off
K.R.B. (SECRETARIES) LIMITED ADAL SECO LIMITED Company Secretary 2005-01-20 CURRENT 1996-01-16 Liquidation
K.R.B. (SECRETARIES) LIMITED ST. BRIDE'S MANAGEMENT (WAPPING) LIMITED Company Secretary 2004-11-25 CURRENT 1985-12-17 Active - Proposal to Strike off
K.R.B. (SECRETARIES) LIMITED WINDSCREEN SERVICES LIMITED Company Secretary 2004-08-04 CURRENT 1993-08-17 Active - Proposal to Strike off
K.R.B. (SECRETARIES) LIMITED NOVUS WINDSCREEN REPAIR LIMITED Company Secretary 2004-08-04 CURRENT 1997-07-30 Active - Proposal to Strike off
K.R.B. (SECRETARIES) LIMITED BOW BRAND INTERNATIONAL LIMITED Company Secretary 2001-06-26 CURRENT 1995-08-25 Active
K.R.B. (SECRETARIES) LIMITED SALVI HARPS LIMITED Company Secretary 2001-06-26 CURRENT 1995-08-25 Active - Proposal to Strike off
K.R.B. (SECRETARIES) LIMITED HOLYWELL MUSIC LIMITED Company Secretary 2001-06-26 CURRENT 1995-08-25 Active - Proposal to Strike off
K.R.B. (SECRETARIES) LIMITED R. & N.R. CONSULTING LIMITED Company Secretary 2000-03-29 CURRENT 2000-03-29 Active
K.R.B. (SECRETARIES) LIMITED PARAMOUNT COURT RESIDENTS LIMITED Company Secretary 1998-03-31 CURRENT 1982-03-25 Active
K.R.B. (SECRETARIES) LIMITED PARKVIEW INTERNATIONAL LONDON LIMITED Company Secretary 1993-04-13 CURRENT 1993-04-13 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
2024-03-28CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-07-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-11-10PSC04Change of details for Mr Sheikh Mohammad Hussein Alamoudi as a person with significant control on 2021-11-08
2021-09-22PSC04Change of details for Mr Sheikh Mohammad Hussein Alamoudi as a person with significant control on 2017-03-24
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-01-11PSC04Change of details for Mr Sheikh Mohammad Hussein Alamoudi as a person with significant control on 2018-01-10
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEIKH MOHAMMAD HUSSEIN ALAMOUDI
2018-01-10PSC09Withdrawal of a person with significant control statement on 2018-01-10
2017-12-07AP01DIRECTOR APPOINTED MR GRAEME WILLIAM KERRIGAN
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR BIRTONA PROPERTIES LIMITED
2017-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 18
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-10-04AP02Appointment of Birtona Properties Limited as director on 2016-10-03
2016-09-20AP01DIRECTOR APPOINTED MS PATRICIA RUTH PHILLIPS
2016-09-20AP01DIRECTOR APPOINTED MS PATRICIA RUTH PHILLIPS
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 18
2016-04-12AR0124/03/16 ANNUAL RETURN FULL LIST
2015-12-07CH04SECRETARY'S DETAILS CHNAGED FOR K.R.B. (SECRETARIES) LIMITED on 2015-12-07
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/15 FROM C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH
2015-06-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MIFSUD
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 18
2015-04-13AR0124/03/15 ANNUAL RETURN FULL LIST
2014-08-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 18
2014-04-17AR0124/03/14 ANNUAL RETURN FULL LIST
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/14 FROM C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom
2013-09-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0124/03/13 ANNUAL RETURN FULL LIST
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JARVIS
2012-08-16AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2012 FROM WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM WALSINGHAM HOUSE 38 SEETHING LANE LONDON EC3N 4AH UNITED KINGDOM
2012-06-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K.R.B. (SECRETARIES) LIMITED / 11/06/2012
2012-06-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K.R.B. (SECRETARIES) LIMITED / 11/06/2012
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 14 & 15 CRAVEN STREET LONDON WC2N 5AD
2012-04-12AR0124/03/12 FULL LIST
2011-07-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-25AR0124/03/11 FULL LIST
2010-09-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-25AR0124/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WORLEY / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MIFSUD / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE JARVIS / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FORDE / 24/03/2010
2010-03-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / K.R.B. (SECRETARIES) LIMITED / 24/03/2010
2009-05-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-29363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-11-30288bDIRECTOR RESIGNED
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-05-2988(2)RAD 19/10/06--------- £ SI 16@1
2007-04-18363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18288cSECRETARY'S PARTICULARS CHANGED
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-17122NC DEC ALREADY ADJUSTED 07/08/06
2006-12-1388(2)OAD 07/08/06--------- £ SI 16@1
2006-11-2488(2)OAD 07/08/06--------- £ SI 16@1
2006-10-31RES13APT DIRS RATIFIED 07/08/06
2006-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-3088(2)RAD 19/10/06--------- £ SI 16@1=16 £ IC 2/18
2006-07-04288aNEW DIRECTOR APPOINTED
2006-06-15288aNEW DIRECTOR APPOINTED
2006-06-15288bSECRETARY RESIGNED
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL
2006-06-15288aNEW SECRETARY APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-05-31363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-04-20288bSECRETARY RESIGNED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288aNEW SECRETARY APPOINTED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288bDIRECTOR RESIGNED
2005-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ICON BUILDING FREEHOLD 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 ICON BUILDING FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICON BUILDING FREEHOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of ICON BUILDING FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICON BUILDING FREEHOLD LIMITED
Trademarks
We have not found any records of ICON BUILDING FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICON BUILDING FREEHOLD 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 (98000 - Residents property management) as ICON BUILDING FREEHOLD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ICON BUILDING FREEHOLD 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 ICON BUILDING FREEHOLD 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 ICON BUILDING FREEHOLD 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.