Ibc-St. Peters Development Ltd

DataGardener
live
Micro

Ibc-st. Peters Development Ltd

12007623Private Limited With Share Capital

20-22 Venture West, Greenham Business Park, Newbury, RG196HX
Incorporated

21/05/2019

Company Age

6 years

Directors

1

Employees

2

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Ibc-st. Peters Development Ltd (12007623) is a private limited with share capital incorporated on 21/05/2019 (6 years old) and registered in newbury, RG196HX. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 21/05/2019
RG196HX
2 employees

Financial Overview

Total Assets

£5.16M

Liabilities

£5.67M

Net Assets

£-508.0K

Est. Turnover

£1.18M

AI Estimated
Unreported
Cash

£22.4K

Key Metrics

2

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

8

Registered

7

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

53
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-04-2026
Gazette Notice Compulsory
Category:Gazette
Date:24-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2020
Capital Allotment Shares
Category:Capital
Date:16-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2019
Incorporation Company
Category:Incorporation
Date:21-05-2019

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2025
Filing Date31/05/2024
Latest Accounts31/05/2023

Trading Addresses

20-22 Venture West, Greenham Business Park, Newbury, Rg19 6Hx, RG196HXRegistered

Contact

20-22 Venture West, Greenham Business Park, Newbury, RG196HX