Background WavePink WaveYellow Wave

IPP PROPERTIES (NORFOLK) LIMITED (03866888)

IPP PROPERTIES (NORFOLK) LIMITED (03866888) is an active UK company. incorporated on 27 October 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. IPP PROPERTIES (NORFOLK) LIMITED has been registered for 26 years. Current directors include MITCHELL, Craig John, TROW, Andrew John, WARD, Daniel Colin.

Company Number
03866888
Status
active
Type
ltd
Incorporated
27 October 1999
Age
26 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MITCHELL, Craig John, TROW, Andrew John, WARD, Daniel Colin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPP PROPERTIES (NORFOLK) LIMITED

IPP PROPERTIES (NORFOLK) LIMITED is an active company incorporated on 27 October 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. IPP PROPERTIES (NORFOLK) LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03866888

LTD Company

Age

26 Years

Incorporated 27 October 1999

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 12 May 2025 (10 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

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

BABCOCK & BROWN PROPERTIES (NORFOLK) LIMITED
From: 27 October 1999To: 29 September 2009
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

Two London Bridge London SE1 9RA
From: 27 October 1999To: 31 July 2017
Timeline

12 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Jul 14
Director Joined
Jul 14
Loan Cleared
May 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

WOODS, Amanda Elizabeth

Active
LondonSE1 2AQ
Secretary
Appointed 10 Jan 2011

MITCHELL, Craig John

Active
LondonSE1 2AQ
Born December 1984
Director
Appointed 01 Jul 2022

TROW, Andrew John

Active
LondonSE1 2AQ
Born March 1974
Director
Appointed 01 Nov 2019

WARD, Daniel Colin

Active
LondonSE1 2AQ
Born February 1982
Director
Appointed 01 Nov 2019

DOWNS, Steven George

Resigned
Scarecrows, WarlinghamCR6 9LL
Secretary
Appointed 27 Oct 1999
Resigned 03 Oct 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 03 Oct 2005
Resigned 12 Jun 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Oct 1999
Resigned 27 Oct 1999

ANWER, Muhammad Ahmed

Resigned
LondonSE1 2AQ
Born April 1984
Director
Appointed 30 Jun 2014
Resigned 01 Jul 2022

CARTER, David Jason

Resigned
37 High Street, WhitwellSG4 8AJ
Born October 1970
Director
Appointed 28 Aug 2002
Resigned 16 Jul 2003

CASH, Stephen Robert

Resigned
17c Belsize Square, LondonNW3 4HT
Born December 1960
Director
Appointed 27 Oct 1999
Resigned 16 Jul 2003

DUNCAN, Timothy

Resigned
Ellerslie House, KingswoodKT20 6LL
Born September 1959
Director
Appointed 16 Jul 2003
Resigned 17 Nov 2008

FROST, Giles James

Resigned
LondonSE1 2AQ
Born October 1962
Director
Appointed 15 Mar 2002
Resigned 01 Nov 2019

GREGORY, Michael John

Resigned
LondonSE1 2AQ
Born September 1968
Director
Appointed 17 Jun 2003
Resigned 01 Nov 2019

HOFBAUER, Peter Francis

Resigned
30 Bradleys Head Road, Mosman
Born July 1960
Director
Appointed 27 Oct 1999
Resigned 02 Aug 2005

LEES, David John

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

LETHBRIDGE, Nicolas Anton

Resigned
20 Crooms Hill, LondonSE10 8ER
Born April 1949
Director
Appointed 27 Oct 1999
Resigned 16 Jul 2003

SINGLETON, Nicholas Raymond

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

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Oct 1999
Resigned 27 Oct 1999

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

116

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