Company NameIPEC Property Limited
DirectorErnest Phillipson
Company StatusActive
Company Number05104098
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Previous NameStorwill Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameErnest Phillipson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameChristopher John Heyes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleProduction Manager
Correspondence Address24 Rothwell Avenue
Accrington
Lancashire
BB5 2HZ
Secretary NameJune Phillipson
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address190 Whalley Road
Langho
Blackburn
BB6 8AA
Director NameMatthew Jason Aspin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(5 months, 1 week after company formation)
Appointment Duration7 months (resigned 22 April 2005)
RoleSales And Distribution Manager
Correspondence Address25 Moorfield Avenue
Ramsgreave
Blackburn
Lancashire
BB1 9BX
Secretary NameErnest Phillipson
NationalityBritish
StatusResigned
Appointed10 April 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stoneyhurst
Chorley
Lancashire
PR7 3NR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFourth Floor
Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

103 at £1Ernest Phillipson
100.00%
Ordinary

Financials

Year2014
Net Worth£23,631
Cash£1,250
Current Liabilities£132,419

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 Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

29 July 2004Delivered on: 6 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a royal mill victori street accrington lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

21 December 2023Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 21 December 2023 (1 page)
7 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 May 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 103
(4 pages)
13 February 2016Satisfaction of charge 1 in full (3 pages)
13 February 2016Satisfaction of charge 1 in full (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 103
(3 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 103
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 103
(3 pages)
11 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 103
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
25 March 2011Director's details changed for Ernest Phillipson on 9 March 2011 (2 pages)
25 March 2011Director's details changed for Ernest Phillipson on 9 March 2011 (2 pages)
25 March 2011Director's details changed for Ernest Phillipson on 9 March 2011 (2 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Appointment terminated secretary ernest phillipson (1 page)
17 September 2009Appointment terminated secretary ernest phillipson (1 page)
30 June 2009Appointment terminated director christopher heyes (1 page)
30 June 2009Appointment terminated director christopher heyes (1 page)
7 April 2009Return made up to 25/03/09; full list of members (3 pages)
7 April 2009Return made up to 25/03/09; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 May 2008Director and secretary's change of particulars / ernest phillipson / 15/05/2008 (1 page)
29 May 2008Director and secretary's change of particulars / ernest phillipson / 15/05/2008 (1 page)
19 May 2008Return made up to 25/03/08; full list of members (3 pages)
19 May 2008Return made up to 25/03/08; full list of members (3 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Director's particulars changed (1 page)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 April 2007Return made up to 25/03/07; full list of members (7 pages)
23 April 2007Return made up to 25/03/07; full list of members (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 October 2006Return made up to 25/03/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2006Return made up to 25/03/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006New secretary appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
26 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/06
(7 pages)
26 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/06
(7 pages)
6 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 August 2005Return made up to 16/04/05; full list of members (7 pages)
1 August 2005Return made up to 16/04/05; full list of members (7 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
16 September 2004Ad 05/08/04--------- £ si 103@1=103 £ ic 1/104 (2 pages)
16 September 2004Ad 05/08/04--------- £ si 103@1=103 £ ic 1/104 (2 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
28 June 2004New director appointed (4 pages)
28 June 2004New director appointed (4 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New director appointed (2 pages)
14 June 2004Company name changed storwill LIMITED\certificate issued on 14/06/04 (2 pages)
14 June 2004Company name changed storwill LIMITED\certificate issued on 14/06/04 (2 pages)
16 April 2004Incorporation (19 pages)
16 April 2004Incorporation (19 pages)