Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Industrial Property Assets Limited
Industrial Property Assets Limited is an active company incorporated on 26 January 1999 with the registered office located in Chelmsford, Essex. Industrial Property Assets Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03701127
Private limited company
Age
27 years
Incorporated
26 January 1999
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
26 January 2026
(17 days ago)
Next confirmation dated
26 January 2027
Due by
9 February 2027
(12 months remaining)
Last change occurred
13 days ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(1 month remaining)
Learn more about Industrial Property Assets Limited
Contact
Update Details
Address
Newney Hall Newney Green
Writtle
Chelmsford
Essex
CM1 3SE
United Kingdom
Same address for the past
9 years
Companies in CM1 3SE
Telephone
01245420187
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
7
Controllers (PSC)
4
George Nicholas Jones
Director • PSC • British • Lives in England • Born in Dec 1955
Gail Jane Jones
Director • PSC • British • Lives in England • Born in Mar 1955
Timothy David Welch Glass
PSC • British • Lives in England • Born in May 1956
Andrew Simon Clark
PSC • British • Lives in England • Born in Sep 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Shedmead Limited
Gail Jane Jones and George Nicholas Jones are mutual people.
Active
Tozco Ltd
Gail Jane Jones and George Nicholas Jones are mutual people.
Active
Broadside Properties Ltd
George Nicholas Jones is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£127.66K
Decreased by £85.64K (-40%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£4.93M
Decreased by £152.64K (-3%)
Total Liabilities
-£1.97M
Decreased by £26.21K (-1%)
Net Assets
£2.95M
Decreased by £126.43K (-4%)
Debt Ratio (%)
40%
Increased by 0.69% (+2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
13 Days Ago on 30 Jan 2026
Notification of PSC Statement
15 Days Ago on 28 Jan 2026
Notification of PSC Statement
16 Days Ago on 27 Jan 2026
Mrs Gail Jones (PSC) Details Changed
22 Days Ago on 21 Jan 2026
Mrs Gail Jane Jones (PSC) Details Changed
2 Months Ago on 21 Nov 2025
Andrew Simon Clark (PSC) Appointed
2 Months Ago on 21 Nov 2025
Mr George Nicholas Jones (PSC) Details Changed
2 Months Ago on 21 Nov 2025
Timothy David Welch Glass (PSC) Appointed
2 Months Ago on 21 Nov 2025
Full Accounts Submitted
10 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year Ago on 8 Feb 2025
Get Alerts
Get Credit Report
Discover Industrial Property Assets Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Withdrawal of a person with significant control statement on 8 February 2026
Submitted on 8 Feb 2026
Withdrawal of a person with significant control statement on 5 February 2026
Submitted on 5 Feb 2026
Withdrawal of a person with significant control statement on 31 January 2026
Submitted on 31 Jan 2026
Confirmation statement made on 26 January 2026 with updates
Submitted on 30 Jan 2026
Change of details for Mrs Gail Jane Jones as a person with significant control on 21 November 2025
Submitted on 28 Jan 2026
Notification of a person with significant control statement
Submitted on 28 Jan 2026
Notification of Andrew Simon Clark as a person with significant control on 21 November 2025
Submitted on 28 Jan 2026
Notification of Timothy David Welch Glass as a person with significant control on 21 November 2025
Submitted on 27 Jan 2026
Change of details for Mr George Nicholas Jones as a person with significant control on 21 November 2025
Submitted on 27 Jan 2026
Notification of a person with significant control statement
Submitted on 27 Jan 2026
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs