Company NameIKS Property Holdings Limited
DirectorIan Keith Southworth
Company StatusActive
Company Number10621270
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Ian Keith Southworth
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign Stud Wood Lane
Mobberley
Cheshire
WA16 7NZ

Location

Registered AddressSovereign Stud
Wood Lane
Mobberley
Cheshire
WA16 7NZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMobberley
WardMobberley
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

28 August 2019Delivered on: 31 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Property known as 55 solvay road northwich t/n CH334314.
Outstanding
28 August 2019Delivered on: 31 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Property known as 9 solvay road northwich t/n CH547248.
Outstanding
28 August 2019Delivered on: 31 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Property known as 7 solvay road northwich t/n CH504352.
Outstanding
13 August 2019Delivered on: 16 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Baguley green farm slade lane mobberley knutsford cheshire t/no CH419397.
Outstanding
15 February 2019Delivered on: 19 February 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 10 elizabeth house swettenham street macclesfield tile number CH333754.
Outstanding
17 January 2019Delivered on: 18 January 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 81 south park road macclesfield cheshire t/no CH228434.
Outstanding
24 May 2023Delivered on: 25 May 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 55 crompton road, macclesfield, SK11 8EB.
Outstanding
16 May 2023Delivered on: 17 May 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 3 parr street, macclesfield, SK11 8ED.
Outstanding
1 October 2021Delivered on: 1 October 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 10 legh court montmorency road knutsford WA16 8YJ registered under title number CH515616.
Outstanding
1 October 2021Delivered on: 1 October 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 9 montmorency road knutsford WA16 8XY registered under title number CH261370.
Outstanding
1 April 2021Delivered on: 12 April 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 11 parr street macclesfield SK11 8ED.
Outstanding
1 April 2021Delivered on: 12 April 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 5 parr street macclesfield SK11 8ED.
Outstanding
30 November 2018Delivered on: 12 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: F/H 179 park lane macclesfield cheshire t/no.CH350792.
Outstanding
1 April 2021Delivered on: 12 April 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 7 parr street, macclesfield, SK11 8ED, 9 parr street, macclesfield, SK11 8ED, 15 parr street, macclesfield, SK11 8ED, 17 parr street, macclesfield, SK11 8ED, 19 parr street, macclesfield, SK11 8ED, 21 parr street, macclesfield, SK11 8ED & 4 peter street west, macclesfield, SK11 8EF.
Outstanding
1 April 2021Delivered on: 9 April 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 23 parr street, macclesfield SK11 8ED with title no. Tbc (being part of title no. CH696292).
Outstanding
1 April 2021Delivered on: 9 April 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 59 crompton road, macclesfield SK11 8EB with title no. Tbc (being part of title no. CH696292).
Outstanding
1 April 2021Delivered on: 9 April 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 1 parr street, macclesfield SK11 8ED with title no. Tbc (being part of title no. CH696292).
Outstanding
1 April 2021Delivered on: 9 April 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 6 peter street west, macclesfield SK11 8EF with title no. Tbc (being part of title no. CH696292).
Outstanding
1 April 2021Delivered on: 9 April 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 13 parr street, macclesfield SK11 8ED with title no. Tbc (being part of title no. CH696292).
Outstanding
31 July 2020Delivered on: 3 August 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 72 navigation road, northwich CW8 1BE - (title number - CH283353).
Outstanding
31 July 2020Delivered on: 3 August 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 52 navigation road, northwich CW8 1BE - (title number - CH116075).
Outstanding
27 February 2020Delivered on: 27 February 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 1 castle bank, northwich, CW8 1BL.
Outstanding
27 January 2020Delivered on: 31 January 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 28 chelford road macclesfield. T/no CH675551.
Outstanding
31 May 2018Delivered on: 8 June 2018
Persons entitled: VF2 LTD

Classification: A registered charge
Particulars: Baguley green farm, slade lane, mobberley, knutsford, WA16 7QL.
Outstanding
1 November 2019Delivered on: 5 November 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 287 london road northwich t/nos CH138465 & CH372626.
Outstanding
28 August 2019Delivered on: 31 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Property known as 34 park street northwich t/n CH150883.
Outstanding
28 August 2019Delivered on: 31 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Property known as 3 oak street northwich t/n CH327703.
Outstanding
28 August 2019Delivered on: 31 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Property known as 2 hemming street northwich t/n CH518382.
Outstanding
28 August 2019Delivered on: 31 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Property known as 9A high street weverham northwich t/n CH325940.
Outstanding
28 August 2019Delivered on: 31 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Property at 29 siddall street northwich t/n CH504210.
Outstanding
28 August 2019Delivered on: 31 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Property known as 152 greenall road northwich t/n CH397833.
Outstanding
28 August 2019Delivered on: 31 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Property known as 78 greenall road northwich t/n CH135696.
Outstanding
28 August 2019Delivered on: 31 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Property known as 8 greenall road northwich t/n CH323652.
Outstanding
28 August 2019Delivered on: 31 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Property known as 101 solvay road northwich t/n CH524197.
Outstanding
31 May 2018Delivered on: 7 June 2018
Persons entitled: VF2 LTD

Classification: A registered charge
Particulars: Relating to the property known as baguley green farm, slade lane, mobberley, knutsford, WA16 7QL.
Outstanding

Filing History

15 August 2023Registration of charge 106212700036, created on 11 August 2023 (4 pages)
7 June 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
25 May 2023Registration of charge 106212700035, created on 24 May 2023 (4 pages)
17 May 2023Registration of charge 106212700034, created on 16 May 2023 (4 pages)
6 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
1 October 2021Registration of charge 106212700033, created on 1 October 2021 (4 pages)
1 October 2021Registration of charge 106212700032, created on 1 October 2021 (4 pages)
22 September 2021Registered office address changed from Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom to Sovereign Stud Wood Lane Mobberley Cheshire WA16 7NZ on 22 September 2021 (1 page)
12 April 2021Registration of charge 106212700030, created on 1 April 2021 (4 pages)
12 April 2021Registration of charge 106212700029, created on 1 April 2021 (3 pages)
12 April 2021Registration of charge 106212700031, created on 1 April 2021 (4 pages)
9 April 2021Registration of charge 106212700024, created on 1 April 2021 (4 pages)
9 April 2021Registration of charge 106212700025, created on 1 April 2021 (4 pages)
9 April 2021Registration of charge 106212700026, created on 1 April 2021 (4 pages)
9 April 2021Registration of charge 106212700028, created on 1 April 2021 (4 pages)
9 April 2021Registration of charge 106212700027, created on 1 April 2021 (4 pages)
31 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
3 August 2020Registration of charge 106212700023, created on 31 July 2020 (4 pages)
3 August 2020Registration of charge 106212700022, created on 31 July 2020 (4 pages)
27 February 2020Registration of charge 106212700021, created on 27 February 2020 (4 pages)
21 February 2020Satisfaction of charge 106212700002 in full (4 pages)
21 February 2020Satisfaction of charge 106212700001 in full (4 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (3 pages)
31 January 2020Registration of charge 106212700020, created on 27 January 2020 (6 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
5 November 2019Registration of charge 106212700019, created on 1 November 2019 (6 pages)
31 August 2019Registration of charge 106212700007, created on 28 August 2019 (6 pages)
31 August 2019Registration of charge 106212700016, created on 28 August 2019 (6 pages)
31 August 2019Registration of charge 106212700014, created on 28 August 2019 (6 pages)
31 August 2019Registration of charge 106212700018, created on 28 August 2019 (6 pages)
31 August 2019Registration of charge 106212700017, created on 28 August 2019 (6 pages)
31 August 2019Registration of charge 106212700012, created on 28 August 2019 (6 pages)
31 August 2019Registration of charge 106212700011, created on 28 August 2019 (6 pages)
31 August 2019Registration of charge 106212700013, created on 28 August 2019 (6 pages)
31 August 2019Registration of charge 106212700010, created on 28 August 2019 (6 pages)
31 August 2019Registration of charge 106212700008, created on 28 August 2019 (6 pages)
31 August 2019Registration of charge 106212700015, created on 28 August 2019 (6 pages)
31 August 2019Registration of charge 106212700009, created on 28 August 2019 (6 pages)
16 August 2019Registration of charge 106212700006, created on 13 August 2019 (6 pages)
26 March 2019Confirmation statement made on 14 February 2019 with updates (3 pages)
19 February 2019Registration of charge 106212700005, created on 15 February 2019 (6 pages)
18 January 2019Registration of charge 106212700004, created on 17 January 2019 (6 pages)
12 December 2018Registration of charge 106212700003, created on 30 November 2018 (6 pages)
13 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
8 June 2018Registration of charge 106212700002, created on 31 May 2018 (47 pages)
7 June 2018Registration of charge 106212700001, created on 31 May 2018 (36 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)