Company NameItch Propco Limited
DirectorsRichard Paul Ellis and Thomas George Ellis
Company StatusActive
Company Number08911527
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Richard Paul Ellis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressItch Propco Limited Silver Street
Huddersfield
HD5 9BA
Director NameMr Thomas George Ellis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressItch Propco Limited Silver Street
Huddersfield
HD5 9BA
Secretary NameMiss Paulina Wiktoria Rabazynska
StatusCurrent
Appointed10 May 2023(9 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence AddressItch Propco Limited Silver Street
Huddersfield
HD5 9BA
Secretary NameMrs Nicola Nixon
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Street
Huddersfield
HD5 9BA
Secretary NameMr Timothy Edward Hosking
StatusResigned
Appointed20 December 2020(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 January 2022)
RoleCompany Director
Correspondence AddressSilver Street
Huddersfield
HD5 9BA
Secretary NameMr Matthew David Jaques
StatusResigned
Appointed13 January 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2023)
RoleCompany Director
Correspondence AddressSilver Street
Huddersfield
HD5 9BA

Location

Registered AddressItch Propco Limited
Silver Street
Huddersfield
HD5 9BA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

3.4k at £1Jte Holdco Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

12 October 2017Delivered on: 13 October 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None.
Outstanding
23 February 2016Delivered on: 24 February 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None.
Outstanding
4 September 2015Delivered on: 22 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 September 2015Delivered on: 5 September 2015
Satisfied on: 22 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

19 October 2023Satisfaction of charge 089115270003 in full (1 page)
26 September 2023Satisfaction of charge 089115270004 in full (1 page)
10 May 2023Appointment of Miss Paulina Wiktoria Rabazynska as a secretary on 10 May 2023 (2 pages)
10 May 2023Termination of appointment of Matthew David Jaques as a secretary on 10 May 2023 (1 page)
30 March 2023Satisfaction of charge 089115270002 in full (1 page)
24 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
3 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
28 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
13 January 2022Termination of appointment of Timothy Edward Hosking as a secretary on 13 January 2022 (1 page)
13 January 2022Appointment of Mr Matthew David Jaques as a secretary on 13 January 2022 (2 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
4 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
9 February 2021Appointment of Mr Timothy Edward Hosking as a secretary on 20 December 2020 (2 pages)
9 February 2021Termination of appointment of Nicola Nixon as a secretary on 20 December 2020 (1 page)
20 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
7 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
5 April 2018Amended total exemption full accounts made up to 30 June 2017 (13 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
13 October 2017Registration of charge 089115270004, created on 12 October 2017 (13 pages)
13 October 2017Registration of charge 089115270004, created on 12 October 2017 (13 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3,360
(4 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3,360
(4 pages)
24 February 2016Registration of charge 089115270003, created on 23 February 2016 (10 pages)
24 February 2016Registration of charge 089115270003, created on 23 February 2016 (10 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 September 2015Registration of charge 089115270002, created on 4 September 2015 (30 pages)
22 September 2015Registration of charge 089115270002, created on 4 September 2015 (30 pages)
22 September 2015Satisfaction of charge 089115270001 in full (4 pages)
22 September 2015Satisfaction of charge 089115270001 in full (4 pages)
22 September 2015Registration of charge 089115270002, created on 4 September 2015 (30 pages)
5 September 2015Registration of charge 089115270001, created on 4 September 2015 (28 pages)
5 September 2015Registration of charge 089115270001, created on 4 September 2015 (28 pages)
5 September 2015Registration of charge 089115270001, created on 4 September 2015 (28 pages)
25 March 2015Resolutions
  • RES13 ‐ Company director business 05/03/2015
(2 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3,360
(4 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3,360
(4 pages)
18 March 2015Resolutions
  • RES13 ‐ Company business 03/03/2015
(2 pages)
2 February 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
2 February 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
27 January 2015Resolutions
  • RES13 ‐ Company business 24/11/2014
(2 pages)
25 November 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 3,360
(4 pages)
25 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 November 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 3,360
(4 pages)
25 November 2014Resolutions
  • RES13 ‐ Voting proposals 29/09/2014
(2 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
(23 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
(23 pages)