Background WavePink WaveYellow Wave

IZI PROPERTIES LTD (09643474)

IZI PROPERTIES LTD (09643474) is an active UK company. incorporated on 17 June 2015. with registered office in Blackburn. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IZI PROPERTIES LTD has been registered for 10 years. Current directors include HUSSAIN, Ishtiaq.

Company Number
09643474
Status
active
Type
ltd
Incorporated
17 June 2015
Age
10 years
Address
Victoria House, Blackburn, BB1 6DR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUSSAIN, Ishtiaq
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IZI PROPERTIES LTD

IZI PROPERTIES LTD is an active company incorporated on 17 June 2015 with the registered office located in Blackburn. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IZI PROPERTIES LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09643474

LTD Company

Age

10 Years

Incorporated 17 June 2015

Size

N/A

Accounts

ARD: 29/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Victoria House 87-89 Regent Street Blackburn, BB1 6DR,

Previous Addresses

Cambridge House 84-86 Randal St Blackburn Lancashire BB1 7LG
From: 13 March 2019To: 24 May 2019
Cambridge House 84-86 Randal Street Blackburn Lancashire United Kingdom
From: 23 June 2016To: 13 March 2019
Hpa Solicitors Cambridge House, First Floor, 84-86 Randal Street Blackburn BB1 7LG England
From: 17 June 2015To: 23 June 2016
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Feb 22
Owner Exit
Oct 24
Director Left
Oct 24
New Owner
Oct 24
Loan Secured
Nov 24
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUSSAIN, Ishtiaq

Active
87-89 Regent Street, BlackburnBB1 6DR
Born July 1978
Director
Appointed 17 Jun 2015

PATEL, Zainul Aabedin

Resigned
87-89 Regent Street, BlackburnBB1 6DR
Born December 1977
Director
Appointed 17 Jun 2015
Resigned 14 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Ishtiaq Hussain

Active
87-89 Regent Street, BlackburnBB1 6DR
Born July 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Oct 2024

Mr Zainul Aabedin Patel

Ceased
87-89 Regent Street, BlackburnBB1 6DR
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2024

Mr Ishtiaq Hussain

Ceased
87-89 Regent Street, BlackburnBB1 6DR
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
24 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Incorporation Company
17 June 2015
NEWINCIncorporation