Icona Homes Limited

DataGardener
icona homes limited
live
Micro

Icona Homes Limited

06389314Private Limited With Share Capital

Ihl 12 Whytecliffe Road South, Purley, CR82AU
Incorporated

03/10/2007

Company Age

18 years

Directors

3

Employees

2

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Icona Homes Limited (06389314) is a private limited with share capital incorporated on 03/10/2007 (18 years old) and registered in purley, CR82AU. The company operates under SIC code 41100 - development of building projects.

Icona homes limited is a construction company based out of united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 03/10/2007
CR82AU
2 employees

Financial Overview

Total Assets

£6.44M

Liabilities

£471.7K

Net Assets

£5.97M

Est. Turnover

£1.84M

AI Estimated
Unreported
Cash

£62.8K

Key Metrics

2

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2
director
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

79
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2025
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:22-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:27-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:17-12-2013
Termination Secretary Company With Name
Category:Officers
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-12-2013
Termination Director Company With Name
Category:Officers
Date:13-12-2013
Termination Director Company With Name
Category:Officers
Date:13-12-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2010
Gazette Notice Compulsary
Category:Gazette
Date:02-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2009
Legacy
Category:Capital
Date:17-11-2008
Legacy
Category:Annual Return
Date:17-11-2008
Legacy
Category:Address
Date:11-06-2008
Memorandum Articles
Category:Incorporation
Date:05-03-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:27-02-2008
Incorporation Company
Category:Incorporation
Date:03-10-2007

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date29/07/2026
Filing Date29/10/2025
Latest Accounts30/10/2024

Trading Addresses

Ihl 12 Whytecliffe Road South, Purley, CR82AURegistered

Contact

02035836492
Ihl 12 Whytecliffe Road South, Purley, CR82AU