Background WavePink WaveYellow Wave

IG PROPERTY LIMITED (04412851)

IG PROPERTY LIMITED (04412851) is an active UK company. incorporated on 10 April 2002. with registered office in St Helens. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IG PROPERTY LIMITED has been registered for 23 years. Current directors include MOLLARD, Lauren Ashley, MOLLARD, Matthew Langford.

Company Number
04412851
Status
active
Type
ltd
Incorporated
10 April 2002
Age
23 years
Address
17 George Street, St Helens, WA10 1DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOLLARD, Lauren Ashley, MOLLARD, Matthew Langford
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IG PROPERTY LIMITED

IG PROPERTY LIMITED is an active company incorporated on 10 April 2002 with the registered office located in St Helens. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IG PROPERTY LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04412851

LTD Company

Age

23 Years

Incorporated 10 April 2002

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

17 George Street St Helens, WA10 1DB,

Previous Addresses

14 Hillock Lane Dalton Wigan Lancashire WN8 7RJ
From: 10 April 2002To: 23 May 2013
Timeline

17 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jun 15
Director Joined
Feb 17
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Apr 20
New Owner
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Loan Cleared
Nov 25
Owner Exit
Feb 26
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MOLLARD, Lauren Ashley

Active
Meadow Lane, OrmskirkL40 2QA
Born May 1993
Director
Appointed 01 Sept 2019

MOLLARD, Matthew Langford

Active
Standish, WiganWN6 0GP
Born November 1995
Director
Appointed 01 Sept 2019

MOLLARD, Gary Kevin

Resigned
Hillock Lane, WiganWN8 7RJ
Secretary
Appointed 11 Apr 2002
Resigned 12 Sept 2012

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 10 Apr 2002
Resigned 11 Apr 2002

MOLLARD, Gary Kevin

Resigned
Dalton, WiganWN8 7RJ
Born January 1974
Director
Appointed 01 Jan 2017
Resigned 12 Jul 2018

MOLLARD, Gary Kevin

Resigned
Hillock Lane, WiganWN8 7RJ
Born January 1974
Director
Appointed 11 Apr 2002
Resigned 12 Sept 2012

MOLLARD, Ian Langford

Resigned
Meadow Lane, OrmskirkL40 2QA
Born January 1969
Director
Appointed 02 May 2015
Resigned 06 Aug 2019

MOLLARD, Ian Langford

Resigned
3 Wren Close, WiganWN5 0HE
Born January 1969
Director
Appointed 11 Apr 2002
Resigned 12 Sept 2012

MOLLARD, Keith Ernest

Resigned
23 St Marys Avenue, WiganWN5 7QL
Born March 1941
Director
Appointed 11 Apr 2002
Resigned 07 Apr 2020

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 10 Apr 2002
Resigned 11 Apr 2002

Persons with significant control

6

2 Active
4 Ceased

Mr Matthew Langford Mollard

Active
Standish, WiganWN6 0GP
Born November 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2020

Miss Lauren Ashley Mollard

Active
Meadow Lane, OrmskirkL40 2QA
Born May 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2020

Mr Gary Kevin Mollard

Ceased
Dalton, WiganWN8 7RJ
Born January 1974

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 12 Jul 2018

Mr Keith Ernest Mollard

Ceased
Billinge, WiganWN5 7QL
Born March 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Feb 2026

K E Mollard 1998 Discretionary Trust

Ceased
Billinge, WiganWN5 7QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2020

Mr Ian Langford Mollard

Ceased
Meadow Lane, OrmskirkL40 2QA
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Aug 2019
Fundings
Financials
Latest Activities

Filing History

101

Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
21 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts Amended With Made Up Date
25 September 2020
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Secretary Company With Name
11 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
17 May 2011
AR01AR01
Change Account Reference Date Company Previous Extended
29 March 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
25 September 2009
288cChange of Particulars
Legacy
25 September 2009
287Change of Registered Office
Legacy
24 September 2009
288cChange of Particulars
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
27 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
403aParticulars of Charge Subject to s859A
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
12 September 2003
225Change of Accounting Reference Date
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
287Change of Registered Office
Legacy
23 April 2002
88(2)R88(2)R
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
287Change of Registered Office
Incorporation Company
10 April 2002
NEWINCIncorporation