Active
Company Information for ITCH PROPCO LIMITED
ITCH PROPCO LIMITED, SILVER STREET, HUDDERSFIELD, HD5 9BA,
|
Company Registration Number
08911527 Private Limited Company
Active |
| Company Name | |
|---|---|
| ITCH PROPCO LIMITED | |
| Legal Registered Office | |
| ITCH PROPCO LIMITED SILVER STREET HUDDERSFIELD HD5 9BA Other companies in HD5 | |
| Company Number | 08911527 | |
|---|---|---|
| Company ID Number | 08911527 | |
| Date formed | 2014-02-25 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/06/2024 | |
| Account next due | 31/03/2026 | |
| Latest return | 25/02/2016 | |
| Return next due | 25/03/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2025-04-05 10:24:12 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
NICOLA NIXON |
||
RICHARD PAUL ELLIS |
||
THOMAS GEORGE ELLIS |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SPRINGWELL 27 MANAGEMENT LIMITED | Director | 2018-01-31 | CURRENT | 2017-08-09 | Active | |
| ASSL 1 LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Dissolved 2016-09-20 | |
| JTE HOLDCO LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
| ITCH NEWCO LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
| ASPLEY SILVER LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
| ASSL 1 LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Dissolved 2016-09-20 | |
| JTE HOLDCO LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
| ITCH NEWCO LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
| ASPLEY SILVER LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| 30/06/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 089115270007 | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 089115270005 | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 089115270006 | ||
| Termination of appointment of Paulina Wiktoria Rabazynska on 2024-07-30 | ||
| Appointment of Mr Christopher Pickles as company secretary on 2024-07-30 | ||
| CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES | ||
| 30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089115270003 | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089115270004 | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089115270002 | ||
| 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES | ||
| AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES | |
| Appointment of Mr Matthew David Jaques as company secretary on 2022-01-13 | ||
| Termination of appointment of Timothy Edward Hosking on 2022-01-13 | ||
| TM02 | Termination of appointment of Timothy Edward Hosking on 2022-01-13 | |
| AP03 | Appointment of Mr Matthew David Jaques as company secretary on 2022-01-13 | |
| AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES | |
| TM02 | Termination of appointment of Nicola Nixon on 2020-12-20 | |
| AP03 | Appointment of Mr Timothy Edward Hosking as company secretary on 2020-12-20 | |
| AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
| AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
| AAMD | Amended account full exemption | |
| AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089115270004 | |
| LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 3360 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
| AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 3360 | |
| AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089115270003 | |
| AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089115270002 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089115270001 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089115270001 | |
| RES13 | Resolutions passed:<ul><li>Company director business 05/03/2015</ul> | |
| LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 3360 | |
| AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
| RES13 | Resolutions passed:<ul><li>Company business 03/03/2015</ul> | |
| AA01 | Current accounting period extended from 28/02/15 TO 30/06/15 | |
| RES13 | Resolutions passed:<ul><li>Company business 24/11/2014</ul> | |
| SH01 | 29/09/14 STATEMENT OF CAPITAL GBP 3360 | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul> | |
| RES01 | ADOPT ARTICLES 25/11/14 | |
| RES13 | Resolutions passed:<ul><li>Voting proposals 29/09/2014</ul> | |
| NEWINC | New incorporation |
| Total # Mortgages/Charges | 7 |
|---|---|
| Mortgages/Charges outstanding | 3 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 4 |
|
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 ITCH PROPCO LIMITED
| Type of Charge Owed | Debtor | Charge Date | Charge Status |
|---|---|---|---|
| FARNLEY ESTATES LIMITED | 2014-12-16 | Outstanding | |
| FARNLEY ESTATES LIMITED | 2014-12-16 | Outstanding |
We have found 2 mortgage charges which are owed to ITCH PROPCO LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ITCH PROPCO LIMITED are:
| 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. |