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
Intastella Property Management Limited
Intastella Property Management Limited is an active company incorporated on 7 February 2002 with the registered office located in London, Greater London. Intastella Property Management Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04368735
Private limited company
Age
23 years
Incorporated
7 February 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
12 November 2024
(10 months ago)
Next confirmation dated
12 November 2025
Due by
26 November 2025
(2 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about Intastella Property Management Limited
Contact
Address
Level 5a Maple House
149 Tottenham Court Road
London
W1T 7NF
United Kingdom
Address changed on
17 Jun 2024
(1 year 2 months ago)
Previous address was
37 Warren Street London W1T 6AD
Companies in W1T 7NF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Keith Gordon Burroughs
Director • PSC • British • Lives in UK • Born in Feb 1970
Jeremy Wells
Director • Secretary • Company Secretary • British • Lives in UK • Born in Mar 1973
Andrew Michael James Cowan
Director • Network Engineer • British • Lives in UK • Born in Apr 1970
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
Modulo 2 Limited
Keith Gordon Burroughs and Andrew Michael James Cowan are mutual people.
Active
Intastella Limited
Keith Gordon Burroughs is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jan 2023
For period
31 Jan
⟶
31 Jan 2023
Traded for
12 months
Cash in Bank
£30.13K
Decreased by £127.29K (-81%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.47M
Decreased by £127.29K (-5%)
Total Liabilities
-£1.95M
Decreased by £160.14K (-8%)
Net Assets
£522.33K
Increased by £32.85K (+7%)
Debt Ratio (%)
79%
Decreased by 2.3% (-3%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
4 Months Ago on 29 Apr 2025
Mr Jeremy Wells Appointed
9 Months Ago on 18 Nov 2024
Mr Andrew Michaei James Cowan Appointed
9 Months Ago on 18 Nov 2024
Jeremy Wells Details Changed
9 Months Ago on 17 Nov 2024
Confirmation Submitted
10 Months Ago on 12 Nov 2024
Full Accounts Submitted
10 Months Ago on 29 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 17 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 13 Nov 2023
Full Accounts Submitted
1 Year 10 Months Ago on 30 Oct 2023
Confirmation Submitted
2 Years 10 Months Ago on 14 Nov 2022
Get Alerts
Get Credit Report
Discover Intastella Property Management 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
Registration of charge 043687350008, created on 29 April 2025
Submitted on 1 May 2025
Second filing for the appointment of Andrew Michael James Cowan as a director
Submitted on 8 Jan 2025
Appointment of Mr Andrew Michaei James Cowan as a director on 18 November 2024
Submitted on 26 Nov 2024
Appointment of Mr Jeremy Wells as a director on 18 November 2024
Submitted on 26 Nov 2024
Secretary's details changed for Jeremy Wells on 17 November 2024
Submitted on 25 Nov 2024
Confirmation statement made on 12 November 2024 with no updates
Submitted on 12 Nov 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 29 Oct 2024
Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 17 June 2024
Submitted on 17 Jun 2024
Confirmation statement made on 12 November 2023 with no updates
Submitted on 13 Nov 2023
Total exemption full accounts made up to 31 January 2023
Submitted on 30 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs