Background WavePink WaveYellow Wave

INTEGRITAS PROPERTY GROUP (IPG) NUMBER 7 LTD (14153263)

INTEGRITAS PROPERTY GROUP (IPG) NUMBER 7 LTD (14153263) is an active UK company. incorporated on 6 June 2022. with registered office in Liverpool. The company operates in the Construction sector, engaged in development of building projects. INTEGRITAS PROPERTY GROUP (IPG) NUMBER 7 LTD has been registered for 3 years. Current directors include GREENAWAY, Emma Kate, WALSH, Mitchell.

Company Number
14153263
Status
active
Type
ltd
Incorporated
6 June 2022
Age
3 years
Address
29-31 Seymour Terrace, Liverpool, L3 5PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREENAWAY, Emma Kate, WALSH, Mitchell
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRITAS PROPERTY GROUP (IPG) NUMBER 7 LTD

INTEGRITAS PROPERTY GROUP (IPG) NUMBER 7 LTD is an active company incorporated on 6 June 2022 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in development of building projects. INTEGRITAS PROPERTY GROUP (IPG) NUMBER 7 LTD was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14153263

LTD Company

Age

3 Years

Incorporated 6 June 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

29-31 Seymour Terrace Seymour Street Liverpool, L3 5PE,

Previous Addresses

29-31 Seymour Terrace Seymour Street Liverpool L3 5PE England
From: 16 June 2022To: 16 June 2022
Peel House Peel Road Skelmersdale WN8 9PT United Kingdom
From: 6 June 2022To: 16 June 2022
Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Owner Exit
Feb 23
Loan Secured
Aug 23
Loan Secured
Sept 23
Director Joined
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GREENAWAY, Emma Kate

Active
Seymour Terrace, LiverpoolL3 5PE
Born August 1977
Director
Appointed 01 Jan 2024

WALSH, Mitchell

Active
Seymour Terrace, LiverpoolL3 5PE
Born April 1990
Director
Appointed 06 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Mitchell Walsh

Ceased
Seymour Terrace, LiverpoolL3 5PE
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2022
Ceased 06 Jun 2022
Seymour Terrace, LiverpoolL3 5PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
11 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Incorporation Company
6 June 2022
NEWINCIncorporation