ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ilo Properties Limited

Ilo Properties Limited is an active company incorporated on 8 July 2021 with the registered office located in Halstead, Essex. Ilo Properties Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13500035
Private limited company
Age
4 years
Incorporated 8 July 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 July 2025 (2 months ago)
Next confirmation dated 7 July 2026
Due by 21 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Unit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
England
Address changed on 20 Feb 2025 (6 months ago)
Previous address was 44 Church Street Bocking Braintree Essex CM7 5JY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • Portuguese • Lives in UK • Born in Jan 1984
Director • British • Lives in UK • Born in Jul 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mangiare Limited
Getulio Cezar Pires Da Silva is a mutual person.
Active
C & M Restaurant Group Limited
Getulio Cezar Pires Da Silva is a mutual person.
Active
C & M Maldon Limited
Getulio Cezar Pires Da Silva is a mutual person.
Active
C & M Clacton Limited
Getulio Cezar Pires Da Silva is a mutual person.
Active
C & M Newmarket Limited
Getulio Cezar Pires Da Silva is a mutual person.
Active
C & M Colchester Limited
Getulio Cezar Pires Da Silva is a mutual person.
Active
Nelore Steak House Limited
Getulio Cezar Pires Da Silva is a mutual person.
Active
Cezar's Racehorses Limited
Getulio Cezar Pires Da Silva is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£2.81K
Decreased by £1.64K (-37%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£973.12K
Decreased by £57.71K (-6%)
Total Liabilities
-£736.7K
Increased by £10.55K (+1%)
Net Assets
£236.42K
Decreased by £68.26K (-22%)
Debt Ratio (%)
76%
Increased by 5.26% (+7%)
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Jul 2025
Mrs Juliana Gomes Da Silva Marques (PSC) Details Changed
2 Months Ago on 26 Jun 2025
Getulio Cezar Pires Da Silva (PSC) Resigned
2 Months Ago on 26 Jun 2025
Getulio Cezar Pires Da Silva Resigned
2 Months Ago on 26 Jun 2025
Full Accounts Submitted
4 Months Ago on 29 Apr 2025
Mrs Juliana Gomes Da Silva Marques Details Changed
6 Months Ago on 20 Feb 2025
Mrs Juliana Gomes Da Silva Marques (PSC) Details Changed
6 Months Ago on 20 Feb 2025
Registered Address Changed
6 Months Ago on 20 Feb 2025
Mr Getulio Cezar Pires Da Silva (PSC) Details Changed
1 Year 2 Months Ago on 20 Jun 2024
Mr Getulio Cezar Pires Da Silva Details Changed
1 Year 2 Months Ago on 20 Jun 2024
Get Credit Report
Discover Ilo Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Getulio Cezar Pires Da Silva as a person with significant control on 26 June 2025
Submitted on 11 Jul 2025
Change of details for Mrs Juliana Gomes Da Silva Marques as a person with significant control on 26 June 2025
Submitted on 11 Jul 2025
Termination of appointment of Getulio Cezar Pires Da Silva as a director on 26 June 2025
Submitted on 11 Jul 2025
Confirmation statement made on 7 July 2025 with updates
Submitted on 11 Jul 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 29 Apr 2025
Director's details changed for Mrs Juliana Gomes Da Silva Marques on 20 February 2025
Submitted on 20 Feb 2025
Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 20 February 2025
Submitted on 20 Feb 2025
Change of details for Mrs Juliana Gomes Da Silva Marques as a person with significant control on 20 February 2025
Submitted on 20 Feb 2025
Change of details for Mr Getulio Cezar Pires Da Silva as a person with significant control on 20 June 2024
Submitted on 18 Jul 2024
Director's details changed for Mr Getulio Cezar Pires Da Silva on 20 June 2024
Submitted on 17 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year