Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICE UK PROPERTIES (MMPL), LTD
Company Information for

ICE UK PROPERTIES (MMPL), LTD

CINDAT CAPITAL MANAGEMENT (UK) LIMITED, 16 BERKELEY STREET, MAYFAIR, LONDON, W1J 8DZ,
Company Registration Number
06245927
Private Limited Company
Active

Company Overview

About Ice Uk Properties (mmpl), Ltd
ICE UK PROPERTIES (MMPL), LTD was founded on 2007-05-14 and has its registered office in London. The organisation's status is listed as "Active". Ice Uk Properties (mmpl), Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ICE UK PROPERTIES (MMPL), LTD
 
Legal Registered Office
CINDAT CAPITAL MANAGEMENT (UK) LIMITED, 16 BERKELEY STREET
MAYFAIR
LONDON
W1J 8DZ
Other companies in E14
 
Previous Names
HCP UK PROPERTIES (MMPL), LTD16/10/2020
MARIA MALLABAND PROPERTIES LIMITED06/06/2014
Filing Information
Company Number 06245927
Company ID Number 06245927
Date formed 2007-05-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 06:28:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICE UK PROPERTIES (MMPL), LTD
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 ICE UK PROPERTIES (MMPL), LTD

Current Directors
Officer Role Date Appointed
HE WEISHI ALLAN
Director 2018-06-29
SCOTT BRINKER
Director 2018-06-22
ADAM MABRY
Director 2018-06-22
JOHN STASINOS
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
TROY MCHENRY
Company Secretary 2016-02-25 2018-06-22
TROY MCHENRY
Director 2016-02-25 2018-06-22
PETER ANTHONY SCOTT
Director 2017-06-07 2018-06-22
SCOTT ANDERSON
Director 2016-08-31 2017-08-17
JOHN STASINOS
Director 2016-02-25 2016-09-07
TIMOTHY SCHOEN
Director 2014-06-06 2016-05-22
JAMES MERCER
Company Secretary 2014-06-06 2016-02-05
JAMES MERCER
Director 2014-06-06 2016-02-05
PAUL GALLAGHER
Director 2014-06-06 2015-06-30
CHRISTOPHER BALL
Director 2008-10-07 2014-06-06
PHILIP JOHN BURGAN
Director 2007-05-14 2014-06-06
PETER GERVAIS FAGAN
Director 2010-04-29 2014-06-06
MARIA ELIZABETH TWAROWSKI
Director 2009-08-14 2010-03-19
PAUL ANTONY HIGGINS
Company Secretary 2007-05-14 2008-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HE WEISHI ALLAN KENTS HILL CARE LIMITED Director 2018-06-29 CURRENT 2002-09-16 Active
HE WEISHI ALLAN PARKVIEW HOUSE CARE LIMITED Director 2018-06-29 CURRENT 2004-09-16 Active
HE WEISHI ALLAN CHESTNUT COURT CARE LIMITED Director 2018-06-29 CURRENT 2006-03-23 Active
HE WEISHI ALLAN BOND HEALTHCARE MIDCO LIMITED Director 2018-06-29 CURRENT 2008-12-19 Active
HE WEISHI ALLAN ICE MANCHESTER SUBCO LIMITED Director 2018-06-29 CURRENT 2015-04-25 Active
HE WEISHI ALLAN HIGHFIELD (SAFFRON WALDEN) CARE LIMITED Director 2018-06-29 CURRENT 1986-11-05 Active
HE WEISHI ALLAN ABINGDON COURT CARE LIMITED Director 2018-06-29 CURRENT 2005-09-08 Active
HE WEISHI ALLAN BOND PROPCO LIMITED Director 2018-06-29 CURRENT 2016-10-28 Active
SCOTT BRINKER KENTS HILL CARE LIMITED Director 2018-06-29 CURRENT 2002-09-16 Active
SCOTT BRINKER PARKVIEW HOUSE CARE LIMITED Director 2018-06-29 CURRENT 2004-09-16 Active
SCOTT BRINKER CHESTNUT COURT CARE LIMITED Director 2018-06-29 CURRENT 2006-03-23 Active
SCOTT BRINKER BOND HEALTHCARE MIDCO LIMITED Director 2018-06-29 CURRENT 2008-12-19 Active
SCOTT BRINKER HIGHFIELD (SAFFRON WALDEN) CARE LIMITED Director 2018-06-29 CURRENT 1986-11-05 Active
SCOTT BRINKER ABINGDON COURT CARE LIMITED Director 2018-06-29 CURRENT 2005-09-08 Active
SCOTT BRINKER BOND PROPCO LIMITED Director 2018-06-29 CURRENT 2016-10-28 Active
SCOTT BRINKER ICE MANCHESTER SUBCO LIMITED Director 2018-06-22 CURRENT 2015-04-25 Active
ADAM MABRY KENTS HILL CARE LIMITED Director 2018-06-29 CURRENT 2002-09-16 Active
ADAM MABRY PARKVIEW HOUSE CARE LIMITED Director 2018-06-29 CURRENT 2004-09-16 Active
ADAM MABRY CHESTNUT COURT CARE LIMITED Director 2018-06-29 CURRENT 2006-03-23 Active
ADAM MABRY BOND HEALTHCARE MIDCO LIMITED Director 2018-06-29 CURRENT 2008-12-19 Active
ADAM MABRY HIGHFIELD (SAFFRON WALDEN) CARE LIMITED Director 2018-06-29 CURRENT 1986-11-05 Active
ADAM MABRY ABINGDON COURT CARE LIMITED Director 2018-06-29 CURRENT 2005-09-08 Active
ADAM MABRY BOND PROPCO LIMITED Director 2018-06-29 CURRENT 2016-10-28 Active
ADAM MABRY ICE MANCHESTER SUBCO LIMITED Director 2018-06-22 CURRENT 2015-04-25 Active
JOHN STASINOS KENTS HILL CARE LIMITED Director 2018-06-29 CURRENT 2002-09-16 Active
JOHN STASINOS PARKVIEW HOUSE CARE LIMITED Director 2018-06-29 CURRENT 2004-09-16 Active
JOHN STASINOS CHESTNUT COURT CARE LIMITED Director 2018-06-29 CURRENT 2006-03-23 Active
JOHN STASINOS BOND HEALTHCARE MIDCO LIMITED Director 2018-06-29 CURRENT 2008-12-19 Active
JOHN STASINOS ICE MANCHESTER SUBCO LIMITED Director 2018-06-29 CURRENT 2015-04-25 Active
JOHN STASINOS HIGHFIELD (SAFFRON WALDEN) CARE LIMITED Director 2018-06-29 CURRENT 1986-11-05 Active
JOHN STASINOS ABINGDON COURT CARE LIMITED Director 2018-06-29 CURRENT 2005-09-08 Active
JOHN STASINOS BOND PROPCO LIMITED Director 2018-06-29 CURRENT 2016-10-28 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
2023-09-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-25REGISTRATION OF A CHARGE / CHARGE CODE 062459270030
2023-05-20Resolutions passed:<ul><li>Resolution Company business 28/06/2018<li>Resolution alteration to articles</ul>
2022-08-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/22 FROM Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX United Kingdom
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2021-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062459270029
2021-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062459270028
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-05-17PSC05Change of details for Hcp Uk Investments, Ltd as a person with significant control on 2021-05-14
2021-01-14AD02Register inspection address changed from Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England to Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS
2020-10-16CERTNMCompany name changed hcp uk properties (mmpl), LTD\certificate issued on 16/10/20
2020-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-15PSC05Change of details for Hcp Uk Investments, Ltd as a person with significant control on 2020-05-14
2020-01-06AD03Registers moved to registered inspection location of Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
2020-01-06AD02Register inspection address changed to Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM C/O Skadden Arps Slate Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS
2020-01-03AP01DIRECTOR APPOINTED MR CHARLES TAYLOR PICKETT
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BRINKER
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2018-12-18SH20Statement by Directors
2018-12-18SH19Statement of capital on 2018-12-18 GBP 303,136
2018-12-18CAP-SSSolvency Statement dated 17/12/18
2018-12-18RES13Resolutions passed:
  • Reduction of share premium 17/12/2018
2018-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 303136
2018-07-27SH0129/06/18 STATEMENT OF CAPITAL GBP 303136
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 062459270026
2018-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062459270027
2018-07-04AP01DIRECTOR APPOINTED JOHN STASINOS
2018-07-04AP01DIRECTOR APPOINTED HE WEISHI ALLAN
2018-06-26AP01DIRECTOR APPOINTED ADAM MABRY
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TROY MCHENRY
2018-06-26TM02Termination of appointment of Troy Mchenry on 2018-06-22
2018-06-26AP01DIRECTOR APPOINTED SCOTT BRINKER
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDERSON
2017-06-13AP01DIRECTOR APPOINTED PETER ANTHONY SCOTT
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 303135
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03AP01DIRECTOR APPOINTED SCOTT ANDERSON
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STASINOS
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCHOEN
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 303135
2016-06-07AR0114/05/16 FULL LIST
2016-05-27AP01DIRECTOR APPOINTED JOHN STASINOS
2016-05-13AP03SECRETARY APPOINTED TROY MCHENRY
2016-03-07AP01DIRECTOR APPOINTED TROY MCHENRY
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MERCER
2016-02-25TM02APPOINTMENT TERMINATED, SECRETARY JAMES MERCER
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GALLAGHER
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 303135
2015-06-05AR0114/05/15 FULL LIST
2015-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SCHOEN / 30/05/2015
2015-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GALLAGHER / 30/05/2015
2015-04-16AUDAUDITOR'S RESIGNATION
2015-02-17AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-04SH0130/06/14 STATEMENT OF CAPITAL GBP 303135
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062459270025
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-16MEM/ARTSARTICLES OF ASSOCIATION
2014-06-16RES01ALTER ARTICLES 05/06/2014
2014-06-16RES13RESERVE CAPITALISED 05/06/2014
2014-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGAN
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER FAGAN
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2014-06-16SH0105/06/14 STATEMENT OF CAPITAL GBP 2
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM C/O SKADDEN, ARPS, SLATE, MEAGHER & FLOM (UK) LLP 40 BANK STREET CANARY WHARF LONDON E14 5DS UNITED KINGDOM
2014-06-12AA01CURRSHO FROM 30/04/2015 TO 31/12/2014
2014-06-12AA01PREVEXT FROM 31/12/2013 TO 30/04/2014
2014-06-09AP01DIRECTOR APPOINTED PAUL GALLAGHER
2014-06-09AP01DIRECTOR APPOINTED JAMES MERCER
2014-06-07AP01DIRECTOR APPOINTED TIMOTHY SCHOEN
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER FAGAN
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGAN
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2014-06-06AP03SECRETARY APPOINTED JAMES MERCER
2014-06-06RES15CHANGE OF NAME 05/06/2014
2014-06-06CERTNMCOMPANY NAME CHANGED MARIA MALLABAND PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/06/14
2014-06-06AA01PREVSHO FROM 30/04/2014 TO 31/12/2013
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM WESTCOURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6DB
2014-06-05SH1905/06/14 STATEMENT OF CAPITAL GBP 2
2014-06-05SH20STATEMENT BY DIRECTORS
2014-06-05CAP-SSSOLVENCY STATEMENT DATED 05/06/14
2014-06-05RES13SHARE PREMIUM ACCOUNT CANCELLED 05/06/2014
2014-05-16AR0114/05/14 FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062459270025
2013-06-11AR0114/05/13 FULL LIST
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
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 ICE UK PROPERTIES (MMPL), LTD 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 ICE UK PROPERTIES (MMPL), LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-22 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-07-16 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-03-14 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17TH MARCH 2009 2010-10-28 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-05-07 Satisfied BANK OF SCOTLAND PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-01 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-08-14 Satisfied LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED TO A SECURITY AGREEMENT DATED 28 JANUARY 2008 AND 2009-08-14 Satisfied LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED TO A SECURITY AGREEMENT DATED 14 JANUARY 2008 AND 2009-08-14 Satisfied LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED TO A SECURITY AGREEMENT DATED 01 JUNE 2007 AND 2009-08-14 Satisfied LLOYDS TSB BANK PLC
A SECURITY AGREEMENT 2009-08-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-08-14 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17 MARCH 2009 2009-06-25 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-03-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-01-28 Satisfied LLOYDS TSB BANK PLC
SECURITY AGREEMENT 2008-01-28 Satisfied LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED TO A SECURITY AGREEMENT DATED 14 JANUARY 2008 AND 2008-01-28 Satisfied LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED TO A SECURITY AGREEMENT DATED 1 JUNE 2007 AND 2008-01-28 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-01-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-01-14 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-01-14 Satisfied LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED 2008-01-14 Satisfied LLOYDS TSB BANK PLC
A SECURITY AGREEMENT 2008-01-14 Satisfied LLOYDS TSB BANK PLC
A SECURITY AGREEMENT 2007-06-01 Satisfied LLOYDS TSB BANK PLC (FACILITY AGENT)
Filed Financial Reports
Annual Accounts
2020-12-31

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 ICE UK PROPERTIES (MMPL), LTD

Intangible Assets
Patents
We have not found any records of ICE UK PROPERTIES (MMPL), LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ICE UK PROPERTIES (MMPL), LTD
Trademarks
We have not found any records of ICE UK PROPERTIES (MMPL), LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MARIA MALLABAND LIMITED 2014-06-17 Outstanding

We have found 1 mortgage charges which are owed to ICE UK PROPERTIES (MMPL), LTD

Income
Government Income
We have not found government income sources for ICE UK PROPERTIES (MMPL), LTD. 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 ICE UK PROPERTIES (MMPL), LTD are:

INTU 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
INTU 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
INTU 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
INTU 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 ICE UK PROPERTIES (MMPL), LTD 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 ICE UK PROPERTIES (MMPL), LTD 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 ICE UK PROPERTIES (MMPL), LTD 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.