Background WavePink WaveYellow Wave

IPE BICKLEY ROAD PROPERTIES LIMITED (13678443)

IPE BICKLEY ROAD PROPERTIES LIMITED (13678443) is an active UK company. incorporated on 14 October 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IPE BICKLEY ROAD PROPERTIES LIMITED has been registered for 4 years. Current directors include IMAM, Mohammed Adnan.

Company Number
13678443
Status
active
Type
ltd
Incorporated
14 October 2021
Age
4 years
Address
2nd Floor, 22 Gilbert Street, London, W1K 5HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
IMAM, Mohammed Adnan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPE BICKLEY ROAD PROPERTIES LIMITED

IPE BICKLEY ROAD PROPERTIES LIMITED is an active company incorporated on 14 October 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IPE BICKLEY ROAD PROPERTIES LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13678443

LTD Company

Age

4 Years

Incorporated 14 October 2021

Size

N/A

Accounts

ARD: 27/9

Up to Date

11 weeks left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 22 June 2025 (10 months ago)
Period: 1 April 2023 - 27 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 28 September 2024 - 27 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

FAIRWAY LAWNS 3 LIMITED
From: 14 October 2021To: 30 November 2022
Contact
Address

2nd Floor, 22 Gilbert Street London, W1K 5HD,

Previous Addresses

4th Floor 73 New Bond Street London W1S 1RS England
From: 14 October 2021To: 30 November 2022
Timeline

4 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
May 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

IMAM, Mohammed Adnan

Active
Gilbert Street, LondonW1K 5HD
Born February 1976
Director
Appointed 30 Nov 2022

REUBEN, Joshua Daniel

Resigned
73 New Bond Street, LondonW1S 1RS
Born March 1991
Director
Appointed 14 Oct 2021
Resigned 30 Nov 2022

Persons with significant control

1

73 New Bond Street, LondonW1S 1RS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Legacy
18 July 2024
PARENT_ACCPARENT_ACC
Legacy
18 July 2024
GUARANTEE2GUARANTEE2
Legacy
18 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 November 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2021
NEWINCIncorporation