Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ICON (HARLOW) LIMITED

DUO, LEVEL 6, 280 BISHOPSGATE, LONDON, EC2M 4RB,
Company Registration Number
10497758
Private Limited Company
Active

Company Overview

About Icon (harlow) Ltd
ICON (HARLOW) LIMITED was founded on 2016-11-25 and has its registered office in London. The organisation's status is listed as "Active". Icon (harlow) Limited is a Private Limited Company registered in ENGLAND 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
ICON (HARLOW) LIMITED
 
Legal Registered Office
DUO, LEVEL 6
280 BISHOPSGATE
LONDON
EC2M 4RB
 
Previous Names
MULBERRY PROPERTY DEVELOPMENTS (HARLOW) LIMITED08/08/2018
Filing Information
Company Number 10497758
Company ID Number 10497758
Date formed 2016-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 
Return next due 23/12/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB306272133  
Last Datalog update: 2025-02-05 18:29:36
Primary Source:Companies House
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 (HARLOW) LIMITED

Current Directors
Officer Role Date Appointed
JULIE CRAIG
Company Secretary 2018-08-06
DANIEL PATRICK GALLAGHER
Director 2018-08-06
ANTHONY LIONEL JOSEPH NASH
Director 2018-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN TATE
Company Secretary 2016-11-25 2018-08-06
STEPHEN CHARLES HUCKLESBY
Director 2016-12-22 2018-08-06
JONATHAN COLIN TATE
Director 2016-12-22 2018-08-06
MARK ASHBY WILKINSON
Director 2016-11-25 2018-08-06
ROBERT JOHN WILKINSON
Director 2016-11-25 2018-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PATRICK GALLAGHER STOFORD WORCESTER PLOT 9 LIMITED Director 2018-05-29 CURRENT 2018-05-29 Active
DANIEL PATRICK GALLAGHER STOFORD GADBROOK LIMITED Director 2017-11-02 CURRENT 2017-06-23 Active
DANIEL PATRICK GALLAGHER STOFORD STONE LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD REAL ESTATE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
DANIEL PATRICK GALLAGHER STOFORD FLIGHT LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD EAST MIDLANDS LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD WORCESTER PLOT 10A LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD WORCESTER PLOT 2B LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER FAIRWAYS PROJECTS LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
DANIEL PATRICK GALLAGHER STOFORD CRAMLINGTON LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD (WOBASTON) LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER PRIMUS LETTINGS LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD (NORTHAMPTON) LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER GREAT CHARLES STREET PROPERTIES LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
DANIEL PATRICK GALLAGHER STOFORD GORCOTT LIMITED Director 2015-11-10 CURRENT 2013-03-18 Active
DANIEL PATRICK GALLAGHER STOFORD ( WINYATES ) LIMITED Director 2015-11-10 CURRENT 2014-12-16 Active
DANIEL PATRICK GALLAGHER REDDITCH GATEWAY INFRASTRUCTURE LIMITED Director 2015-11-10 CURRENT 2015-02-13 Active
DANIEL PATRICK GALLAGHER STOFORD EMERSONS ( UNIT 02 ) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD WIGAN LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD WIDNES LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD GALLAN CRICK LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
DANIEL PATRICK GALLAGHER PRIMUS ESTATE AGENTS LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
DANIEL PATRICK GALLAGHER STOFORD EMERSONS ( ALD ) LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD ( WORCESTER ) LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
DANIEL PATRICK GALLAGHER STOFORD THAME (WINDLES) LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD THAME (GROVES) LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER GALLAN STOFORD IRLAM LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER STOFORD HEMEL LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active - Proposal to Strike off
DANIEL PATRICK GALLAGHER GALLAN STOFORD LIVERPOOL LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
DANIEL PATRICK GALLAGHER STOFORD CASTLEGATE LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-06-21
DANIEL PATRICK GALLAGHER STOFORD PREMIER LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-11-15
DANIEL PATRICK GALLAGHER STOFORD PROPERTIES LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
DANIEL PATRICK GALLAGHER STOFORD WOLVERHAMPTON LIMITED Director 2010-10-20 CURRENT 2010-09-21 Dissolved 2015-07-21
DANIEL PATRICK GALLAGHER STOFORD ANSTY LIMITED Director 2010-08-04 CURRENT 2010-08-04 Dissolved 2015-08-04
DANIEL PATRICK GALLAGHER GALLAN STOFORD AVONMOUTH LIMITED Director 2010-07-06 CURRENT 2010-07-06 Dissolved 2015-07-14
DANIEL PATRICK GALLAGHER STOFORD DEVELOPMENTS LIMITED Director 2005-10-06 CURRENT 1996-04-30 Active
ANTHONY LIONEL JOSEPH NASH STOFORD REAL ESTATE LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
ANTHONY LIONEL JOSEPH NASH STOFORD FLIGHT LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
ANTHONY LIONEL JOSEPH NASH STOFORD CRAMLINGTON LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
ANTHONY LIONEL JOSEPH NASH GREAT CHARLES STREET PROPERTIES LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
ANTHONY LIONEL JOSEPH NASH STOFORD WORCESTER PLOT 8A LIMITED Director 2015-12-21 CURRENT 2015-09-22 Active
ANTHONY LIONEL JOSEPH NASH STOFORD PROPERTIES LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
ANTHONY LIONEL JOSEPH NASH STOFORD BIRCHLEY LIMITED Director 1998-01-12 CURRENT 1998-01-12 Dissolved 2014-07-01
ANTHONY LIONEL JOSEPH NASH STOFORD DEVELOPMENTS LIMITED Director 1997-12-01 CURRENT 1996-04-30 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
2025-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104977580002
2024-10-0731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-10Change of details for Harlow Holdings 1, Ltd as a person with significant control on 2024-04-02
2024-04-05REGISTERED OFFICE CHANGED ON 05/04/24 FROM 11th Floor 200 Aldersgate Street London EC1A 4HD England
2024-03-0726/02/24 STATEMENT OF CAPITAL GBP 257712.11
2023-12-01CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2023-09-26Director's details changed for Sebastian Robert Vittorio D'avanzo on 2023-03-31
2023-07-1713/07/23 STATEMENT OF CAPITAL GBP 25675211
2023-04-18FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PATRICK GALLAGHER
2022-04-06AP01DIRECTOR APPOINTED NICOLA CAROLINE BARKER
2022-04-04TM02Termination of appointment of Julie Craig on 2022-03-31
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 26-28 Ludgate Hill Birmingham B3 1DX United Kingdom
2022-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 104977580003
2022-03-30AP01DIRECTOR APPOINTED MR ANTHONY LIONEL JOSEPH NASH
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LIONEL JOSEPH NASH
2022-01-25CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-13SH0110/08/21 STATEMENT OF CAPITAL GBP 1283760.45
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-22AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-02-05MEM/ARTSARTICLES OF ASSOCIATION
2020-02-05RES01ADOPT ARTICLES 05/02/20
2020-02-03SH20Statement by Directors
2020-02-03SH19Statement of capital on 2020-02-03 GBP 388,760.45
2020-02-03CAP-SSSolvency Statement dated 31/01/20
2020-02-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-05-28SH0110/05/19 STATEMENT OF CAPITAL GBP 7775209
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM Lancaster House 67 Newhall Street Birmingham B3 1NQ England
2019-01-22SH0115/01/19 STATEMENT OF CAPITAL GBP 3435968
2019-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 104977580002
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2019-01-04MEM/ARTSARTICLES OF ASSOCIATION
2019-01-04RES13Resolutions passed:
  • Facility agreement/company business 14/12/2018
  • ALTER ARTICLES
2018-08-20RES13Resolutions passed:
  • Co name change 06/08/2018
  • ADOPT ARTICLES
2018-08-17PSC02Notification of Harlow Holdings 1, Ltd as a person with significant control on 2018-08-06
2018-08-17PSC07CESSATION OF JC TATE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-08AP03Appointment of Julie Craig as company secretary on 2018-08-06
2018-08-08TM02Termination of appointment of Jonathan Tate on 2018-08-06
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN WILKINSON
2018-08-08RES15CHANGE OF COMPANY NAME 08/08/18
2018-08-08AP01DIRECTOR APPOINTED MR DANIEL PATRICK GALLAGHER
2018-07-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104977580001
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-10-03PSC05Change of details for Mark Wilkinson Investments Ii Limited as a person with significant control on 2017-09-26
2017-10-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JC TATE INVESTMENTS LIMITED
2017-10-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWPER 900 LIMITED
2017-10-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILKINSON INVESTMENTS II LIMITED
2017-10-03PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILKINSON INVESTMENTS LIMITED
2017-10-03PSC07CESSATION OF ROBERT JOHN WILKINSON AS A PSC
2017-10-03PSC07CESSATION OF JONATHAN COLIN TATE AS A PSC
2017-10-03PSC07CESSATION OF STEPHEN CHARLES HUCKLESBY AS A PSC
2017-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN COLIN TATE
2017-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HUCKLESBY
2017-08-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN WILKINSON
2017-08-24PSC07CESSATION OF GREATLINE DEVELOPMENTS LTD AS A PSC
2017-08-24AA01CURREXT FROM 30/11/2017 TO 31/03/2018
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-09SH0122/12/16 STATEMENT OF CAPITAL GBP 1000
2017-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-20RES01ADOPT ARTICLES 05/01/2017
2017-01-04ANNOTATIONOther
2017-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 104977580001
2016-12-22AP01DIRECTOR APPOINTED MR STEPHEN CHARLES HUCKLESBY
2016-12-22AP01DIRECTOR APPOINTED MR JONATHAN COLIN TATE
2016-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JON TATE / 29/11/2016
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2016 FROM UNITS 3-4 GROOMS LANE CREATON NORTHAMPTON NN6 8NN UNITED KINGDOM
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-11-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to ICON (HARLOW) 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 (HARLOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ICON (HARLOW) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31
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 ICON (HARLOW) LIMITED

Intangible Assets
Patents
We have not found any records of ICON (HARLOW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICON (HARLOW) LIMITED
Trademarks
We have not found any records of ICON (HARLOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICON (HARLOW) 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 (41201 - Construction of commercial buildings) as ICON (HARLOW) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ICON (HARLOW) 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 (HARLOW) 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 (HARLOW) 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.