Background WavePink WaveYellow Wave

IPP PROPERTIES LIMITED (03514470)

IPP PROPERTIES LIMITED (03514470) is an active UK company. incorporated on 20 February 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IPP PROPERTIES LIMITED has been registered for 28 years. Current directors include ANWER, Muhammad Ahmed, LEWIS, William Edward, WARD, Daniel Colin.

Company Number
03514470
Status
active
Type
ltd
Incorporated
20 February 1998
Age
28 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANWER, Muhammad Ahmed, LEWIS, William Edward, WARD, Daniel Colin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPP PROPERTIES LIMITED

IPP PROPERTIES LIMITED is an active company incorporated on 20 February 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IPP PROPERTIES LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03514470

LTD Company

Age

28 Years

Incorporated 20 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

BABCOCK & BROWN PROPERTIES LIMITED
From: 22 July 1998To: 29 September 2009
BOOTLE PFI SOLUTIONS 1998 LIMITED
From: 20 April 1998To: 22 July 1998
PRECIS (1622) LIMITED
From: 20 February 1998To: 20 April 1998
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

Two London Bridge London SE1 9RA
From: 20 February 1998To: 31 July 2017
Timeline

11 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Jul 14
Director Joined
Jul 14
Loan Cleared
May 19
Loan Cleared
May 19
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

WOODS, Amanda Elizabeth

Active
LondonSE1 2AQ
Secretary
Appointed 10 Jan 2011

ANWER, Muhammad Ahmed

Active
LondonSE1 2AQ
Born April 1984
Director
Appointed 30 Jun 2014

LEWIS, William Edward

Active
LondonSE1 2AQ
Born June 1979
Director
Appointed 14 Oct 2025

WARD, Daniel Colin

Active
LondonSE1 2AQ
Born February 1982
Director
Appointed 24 Feb 2023

DOWNS, Steven George

Resigned
Scarecrows, WarlinghamCR6 9LL
Secretary
Appointed 24 Mar 1998
Resigned 29 Sept 2005

LEES, David John

Resigned
Two London Bridge, LondonSE1 9RA
Secretary
Appointed 12 Jun 2009
Resigned 10 Jan 2011

LEWIS, Neil Dewar

Resigned
Gowers, WeybridgeKT13 0PS
Secretary
Appointed 29 Sept 2005
Resigned 12 Jun 2009

BARTER, Stephen Leslie

Resigned
Penshurst, IpswichIP6 9AL
Born March 1957
Director
Appointed 13 Mar 2001
Resigned 07 Jul 2003

CAMPION, Peter Rumold

Resigned
81 Wolfington Road, LondonSE27 0RH
Born May 1969
Director
Appointed 03 Mar 2004
Resigned 31 Jul 2005

CASH, Stephen Robert

Resigned
17c Belsize Square, LondonNW3 4HT
Born December 1960
Director
Appointed 13 Mar 2001
Resigned 03 Mar 2004

DUNCAN, Timothy

Resigned
Ellerslie House, KingswoodKT20 6LL
Born September 1959
Director
Appointed 08 Feb 2005
Resigned 17 Nov 2008

DUNCAN, Timothy

Resigned
Ellerslie House, KingswoodKT20 6LL
Born September 1959
Director
Appointed 16 Jul 2003
Resigned 23 Jan 2004

FROST, Giles James

Resigned
LondonSE1 2AQ
Born October 1962
Director
Appointed 13 Mar 2001
Resigned 23 Feb 2023

GREGORY, Michael John

Resigned
LondonSE1 2AQ
Born September 1968
Director
Appointed 17 Oct 2008
Resigned 14 Oct 2025

HOFBAUER, Peter Francis

Resigned
34 Middle Head Road, Sydney 2088
Born July 1960
Director
Appointed 24 Mar 1998
Resigned 10 Sept 2001

LEES, David John

Resigned
Two London Bridge, LondonSE1 9RA
Born November 1967
Director
Appointed 17 Oct 2008
Resigned 30 Jun 2011

LETHBRIDGE, Nicolas Anton

Resigned
20 Crooms Hill, LondonSE10 8ER
Born April 1949
Director
Appointed 24 Mar 1998
Resigned 09 Jan 2004

SINGLETON, Nicholas Raymond

Resigned
LondonSE1 9RA
Born May 1978
Director
Appointed 17 Jun 2011
Resigned 18 Jul 2014

WILSON, Clare Alice

Resigned
75 Ifield Road, LondonSW10 9AU
Born May 1965
Director
Appointed 20 Feb 1998
Resigned 24 Mar 1998

ZERDIN, Mark

Resigned
Flat 18 Gattis Wharf, LondonN1 9RS
Born July 1972
Director
Appointed 20 Feb 1998
Resigned 24 Mar 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Feb 1998
Resigned 20 Feb 1998

Persons with significant control

1

LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Miscellaneous
26 September 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Memorandum Articles
31 October 2009
MEM/ARTSMEM/ARTS
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
287Change of Registered Office
Certificate Change Of Name Company
28 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
30 October 2008
288aAppointment of Director or Secretary
Resolution
9 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
10 October 2007
287Change of Registered Office
Legacy
31 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Resolution
2 November 2005
RESOLUTIONSResolutions
Resolution
2 November 2005
RESOLUTIONSResolutions
Resolution
2 November 2005
RESOLUTIONSResolutions
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 September 2005
AAAnnual Accounts
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
155(6)a155(6)a
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 July 2003
AAAnnual Accounts
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 February 2003
AUDAUD
Accounts With Accounts Type Group
31 December 2002
AAAnnual Accounts
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 1999
AAAnnual Accounts
Legacy
7 December 1999
225Change of Accounting Reference Date
Legacy
20 April 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 July 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 April 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
287Change of Registered Office
Legacy
15 April 1998
225Change of Accounting Reference Date
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Incorporation Company
20 February 1998
NEWINCIncorporation