Background WavePink WaveYellow Wave

ICE PROPERTY LIMITED (09940847)

ICE PROPERTY LIMITED (09940847) is an active UK company. incorporated on 7 January 2016. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ICE PROPERTY LIMITED has been registered for 10 years. Current directors include BAJAJ, Satpal Singh, MALHOTRA, Gulcharan Singh, SEDANA, Preet Singh and 1 others.

Company Number
09940847
Status
active
Type
ltd
Incorporated
7 January 2016
Age
10 years
Address
141 Cheetham Hill Road Gnd Floor, Office 2, Manchester, M8 8LY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAJAJ, Satpal Singh, MALHOTRA, Gulcharan Singh, SEDANA, Preet Singh, SHAKOOR, Hassan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICE PROPERTY LIMITED

ICE PROPERTY LIMITED is an active company incorporated on 7 January 2016 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ICE PROPERTY LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09940847

LTD Company

Age

10 Years

Incorporated 7 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

141 Cheetham Hill Road Gnd Floor, Office 2 Manchester, M8 8LY,

Timeline

15 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jun 16
Funding Round
Jun 16
Loan Secured
Feb 17
Loan Secured
Feb 17
New Owner
Oct 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Capital Update
Feb 21
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BAJAJ, Satpal Singh

Active
Stella Close, UxbridgeUB8 3EZ
Born February 1975
Director
Appointed 08 Jun 2016

MALHOTRA, Gulcharan Singh

Active
ManchesterM8 0BT
Born January 1970
Director
Appointed 07 Jan 2016

SEDANA, Preet Singh

Active
HayesUB3 2EJ
Born August 1988
Director
Appointed 07 Jan 2016

SHAKOOR, Hassan

Active
Nansen Road, CheadleSK8 4JL
Born July 1995
Director
Appointed 20 Feb 2018

SHAQEEL, Shak

Resigned
ManchesterM15 4QE
Born September 1964
Director
Appointed 07 Jan 2016
Resigned 20 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Hassan Shakoor

Active
Nansen Road, CheadleSK8 4JL
Born June 1995

Nature of Control

Significant influence or control
Notified 20 Feb 2018

Mr Shak Shaqeel

Ceased
Gnd Floor, Office 2, ManchesterM8 8LY
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Legacy
1 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 March 2021
SH19Statement of Capital
Legacy
1 March 2021
CAP-SSCAP-SS
Resolution
1 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Incorporation Company
7 January 2016
NEWINCIncorporation