Company NameIPI Property Ltd
Company StatusActive
Company NumberSC691036
CategoryPrivate Limited Company
Incorporation Date3 March 2021(3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Matthews
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMs Ioana Doina Nastase
Date of BirthApril 1979 (Born 45 years ago)
NationalityRomanian
StatusCurrent
Appointed03 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoom 11, 11 Alva Street
Edinburgh
EH2 4PH
Scotland
Director NameMs Ioana Doina Matthews
Date of BirthApril 1979 (Born 45 years ago)
NationalityRomanian
StatusCurrent
Appointed03 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Alva Street
Edinburgh
EH2 4PH
Scotland

Location

Registered Address11 Alva Street
Edinburgh
EH2 4PH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

2 June 2021Delivered on: 19 June 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 26C peebles street, ayr - title number AYR91771.
Outstanding
3 June 2021Delivered on: 8 June 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 26C peebles street, ayr - title number AYR91771.
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
14 July 2021Registered office address changed from 13 Alva Street Edinburgh EH2 4PH Scotland to Room 11, 11 Alva Street Edinburgh EH2 4PH on 14 July 2021 (1 page)
19 June 2021Registration of charge SC6910360002, created on 2 June 2021 (6 pages)
8 June 2021Registration of charge SC6910360001, created on 3 June 2021 (6 pages)
3 March 2021Incorporation
Statement of capital on 2021-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)