ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Intrinsic Properties (Holdings) Limited

Intrinsic Properties (Holdings) Limited is an active company incorporated on 12 February 1987 with the registered office located in Ilkley, West Yorkshire. Intrinsic Properties (Holdings) Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02099379
Private limited company
Age
38 years
Incorporated 12 February 1987
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Overdue
Confirmation statement overdue by 3176 days
Awaiting first confirmation statement
Dated 16 December 2016
Was due on 30 December 2016 (8 years ago)
Accounts
Overdue
Accounts overdue by 6432 days
For period 1 Apr31 Mar 2006 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2007
Was due on 31 January 2008 (17 years ago)
Contact
Address
Dalton House
Hawksworth Street
Ilkley
LS29 9DU
England
Address changed on 24 Sep 2024 (11 months ago)
Previous address was 22 Lee Mills St. Georges Road Scholes Holmfirth HD9 1RJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Director • Director • Director • Secretary • Chartered Surveyor • British • Lives in England • Born in Nov 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eastwood UK Properties Limited
Gerald Roy Duniec is a mutual person.
Active
Mayfair Sheffield Limited
Gerald Roy Duniec is a mutual person.
Active
Brockhole Properties Limited
Gerald Roy Duniec is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (1998–2006)
Period Ended
31 Mar 2006
For period 31 Mar31 Mar 2006
Traded for 12 months
Cash in Bank
£27.85K
Same as previous period
Turnover
£2.91M
Increased by £2.74M (+1607%)
Employees
Unreported
Same as previous period
Total Assets
£1.27M
Decreased by £1.99M (-61%)
Total Liabilities
-£496.36K
Decreased by £1.25M (-72%)
Net Assets
£770.98K
Decreased by £741.16K (-49%)
Debt Ratio (%)
39%
Decreased by 14.41% (-27%)
Latest Activity
Registered Address Changed
11 Months Ago on 24 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 28 Mar 2024
Gerald Roy Duniec Details Changed
5 Years Ago on 16 Mar 2020
Registered Address Changed
5 Years Ago on 16 Mar 2020
Mr Gerald Roy Duniec Details Changed
5 Years Ago on 16 Mar 2020
Registered Address Changed
6 Years Ago on 26 Aug 2019
Charge Satisfied
8 Years Ago on 30 Apr 2017
Registered Address Changed
9 Years Ago on 25 Mar 2016
Confirmation Submitted
9 Years Ago on 8 Oct 2015
Gerald Roy Duniec Details Changed
12 Years Ago on 5 May 2013
Get Credit Report
Discover Intrinsic Properties (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 22 Lee Mills St. Georges Road Scholes Holmfirth HD9 1RJ England to Dalton House Hawksworth Street Ilkley LS29 9DU on 24 September 2024
Submitted on 24 Sep 2024
Registered office address changed from 6 Pennine Gardens Upperthong Holmfirth West Yorkshire HD9 3FA England to 22 Lee Mills St. Georges Road Scholes Holmfirth HD9 1RJ on 28 March 2024
Submitted on 28 Mar 2024
Director's details changed for Mr Gerald Roy Duniec on 16 March 2020
Submitted on 16 Mar 2020
Registered office address changed from 307 New Mill Road Brockholes Holmfirth HD9 7AE England to 6 Pennine Gardens Upperthong Holmfirth West Yorkshire HD9 3FA on 16 March 2020
Submitted on 16 Mar 2020
Secretary's details changed for Gerald Roy Duniec on 16 March 2020
Submitted on 16 Mar 2020
Registered office address changed from 14 the Bridges the Bridges Thongsbridge Holmfirth HD9 7FE England to 307 New Mill Road Brockholes Holmfirth HD9 7AE on 26 August 2019
Submitted on 26 Aug 2019
Satisfaction of charge 2 in full
Submitted on 30 Apr 2017
All of the property or undertaking no longer forms part of charge 1
Submitted on 30 Apr 2017
Registered office address changed from 27 Howard Town Mill Victoria Street Glossop Derbyshire SK13 8HL to 14 the Bridges the Bridges Thongsbridge Holmfirth HD9 7FE on 25 March 2016
Submitted on 25 Mar 2016
Annual return made up to 16 December 2014 with full list of shareholders
Submitted on 8 Oct 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year