Company NameIPH Investments Limited
DirectorsClaire Humphreys and Ian Patrick Humphreys
Company StatusActive
Company Number02417161
CategoryPrivate Limited Company
Incorporation Date25 August 1989(34 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Claire Humphreys
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleAccount Administrator
Country of ResidenceEngland
Correspondence AddressFlat 2 8 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameMr Ian Patrick Humphreys
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 2 8 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Secretary NameMrs Claire Humphreys
NationalityBritish
StatusCurrent
Appointed25 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 8 Rutland Road
Harrogate
North Yorkshire
HG1 2PY

Location

Registered AddressOrchard House
5 Haywra Street
Harrogate
North Yorkshire
HG1 5BJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Claire Humphreys
50.00%
Ordinary
1 at £1Mr Ian Patrick Humphreys
50.00%
Ordinary

Financials

Year2014
Net Worth£266,997
Cash£13,492
Current Liabilities£40,012

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

29 October 1998Delivered on: 31 October 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 east parade harrogate north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 March 1997Delivered on: 15 March 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

12 January 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
27 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
28 March 2019All of the property or undertaking has been released from charge 1 (2 pages)
28 March 2019All of the property or undertaking has been released from charge 2 (2 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
30 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
3 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
13 February 2015Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
13 February 2015Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
9 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 August 2010Director's details changed for Mrs Claire Humphreys on 25 August 2010 (2 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Mrs Claire Humphreys on 25 August 2010 (2 pages)
31 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
19 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 September 2009Return made up to 25/08/09; full list of members (4 pages)
22 September 2009Return made up to 25/08/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 December 2008Registered office changed on 11/12/2008 from 17 east parade harrogate north yorkshire HG1 5LF (1 page)
11 December 2008Registered office changed on 11/12/2008 from 17 east parade harrogate north yorkshire HG1 5LF (1 page)
18 September 2008Return made up to 25/08/08; full list of members (4 pages)
18 September 2008Return made up to 25/08/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 September 2007Return made up to 25/08/07; no change of members (7 pages)
21 September 2007Return made up to 25/08/07; no change of members (7 pages)
21 September 2007Registered office changed on 21/09/07 from: 35 east parade harrogate north yorkshire HG1 5LQ (1 page)
21 September 2007Registered office changed on 21/09/07 from: 35 east parade harrogate north yorkshire HG1 5LQ (1 page)
17 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 September 2006Return made up to 25/08/06; full list of members (7 pages)
14 September 2006Return made up to 25/08/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 October 2005Return made up to 25/08/05; full list of members (5 pages)
27 October 2005Return made up to 25/08/05; full list of members (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 November 2004Return made up to 25/08/04; full list of members (5 pages)
9 November 2004Return made up to 25/08/04; full list of members (5 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 October 2003Secretary's particulars changed;director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Secretary's particulars changed;director's particulars changed (1 page)
2 September 2003Return made up to 25/08/03; full list of members (5 pages)
2 September 2003Return made up to 25/08/03; full list of members (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 October 2002Location of debenture register (non legible) (1 page)
22 October 2002Location of register of members (non legible) (1 page)
22 October 2002Location of debenture register (non legible) (1 page)
22 October 2002Location of register of members (non legible) (1 page)
22 October 2002Location - directors interests register: non legible (1 page)
22 October 2002Location - directors interests register: non legible (1 page)
15 October 2002Return made up to 25/08/02; full list of members (5 pages)
15 October 2002Return made up to 25/08/02; full list of members (5 pages)
8 May 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 May 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 September 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
28 September 2000Secretary's particulars changed;director's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
28 September 2000Return made up to 25/08/00; full list of members (5 pages)
28 September 2000Return made up to 25/08/00; full list of members (5 pages)
28 September 2000Director's particulars changed (1 page)
28 September 2000Secretary's particulars changed;director's particulars changed (1 page)
23 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
8 September 1999Return made up to 25/08/99; full list of members (6 pages)
8 September 1999Return made up to 25/08/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 February 1999Registered office changed on 17/02/99 from: crown chambers princes street harrogate HG1 1NJ (1 page)
17 February 1999Registered office changed on 17/02/99 from: crown chambers princes street harrogate HG1 1NJ (1 page)
15 October 1998Company name changed key homes LIMITED\certificate issued on 16/10/98 (2 pages)
15 October 1998Company name changed key homes LIMITED\certificate issued on 16/10/98 (2 pages)
1 September 1998Return made up to 25/08/98; full list of members (6 pages)
1 September 1998Return made up to 25/08/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 September 1997Return made up to 25/08/97; full list of members (5 pages)
3 September 1997Return made up to 25/08/97; full list of members (5 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
6 September 1996Return made up to 25/08/96; full list of members (6 pages)
6 September 1996Return made up to 25/08/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
5 September 1995Return made up to 25/08/95; full list of members (12 pages)
5 September 1995Return made up to 25/08/95; full list of members (12 pages)
23 May 1995Registered office changed on 23/05/95 from: ground floor suite raglan house raglan street harrogate west yorkshire HG1 1LE (1 page)
23 May 1995Registered office changed on 23/05/95 from: ground floor suite raglan house raglan street harrogate west yorkshire HG1 1LE (1 page)
25 August 1989Incorporation (15 pages)
25 August 1989Incorporation (15 pages)