CompanyTrack
I

IPP PROPERTIES LIMITED

Active London

Activities of head offices

0 employees
Activities of head offices
I

IPP PROPERTIES LIMITED

Activities of head offices

Founded 20 Feb 1998 Active London, England 0 employees
Activities of head offices
Accounts Submitted 6 Oct 2025
Confirmation Statement Submitted 21 Feb 2025
Net assets £28.95M £246.00K 2023 year on year
Total assets £28.95M £246.00K 2023 year on year
Total Liabilities £0.00
Charges 6
4 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3 More London Riverside London SE1 2AQ England

Credit Report

Discover IPP PROPERTIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£28.95M

Decreased by £246.00k (-1%)

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 17 resigned
Status
Amanda Elizabeth WoodsSecretaryBritishUnknown10 Jan 2011Active
Daniel Colin WardDirectorBritishEngland4424 Feb 2023Active
Muhammad Ahmed AnwerDirectorPakistaniEngland4130 Jun 2014Active
William Edward LewisDirectorBritishEngland4614 Oct 2025Active

Shareholders

Shareholders (1)

Bootle Derby Holdings Limited
100.0%
220 Feb 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Bootle Derby Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

BOOTLE DERBY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPP BOND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPP HOLDINGS 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INTERNATIONAL PUBLIC PARTNERSHIPS GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMBER INFRASTRUCTURE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMBER INFRASTRUCTURE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMBER INFRASTRUCTURE HOLDINGS TWO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPP PROPERTIES LIMITED Current Company
DERBYSHIRE COURTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DERBYSHIRE COURTS (PROPERTY CO-TRUSTEE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DERBYSHIRE SCHOOLS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPP (DERBYSHIRE COURTS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPP PROPERTIES (DERBYSHIRE SCHOOLS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IPP PROPERTIES (RHYL ST ASAPH) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NW (BBP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PEAK COURTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RHYL ST ASAPH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STM (H) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Oct 2025OfficersAppointment of William Edward Lewis as director on 2025-10-14View(2 pages)
16 Oct 2025OfficersTermination of Michael John Gregory as director on 2025-10-14View(1 page)
6 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(24 pages)
21 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-20 with no updatesView(3 pages)
10 Oct 2024AccountsAnnual accounts made up to 2023-12-31View(23 pages)
16 Oct 2025 Officers

Appointment of William Edward Lewis as director on 2025-10-14

16 Oct 2025 Officers

Termination of Michael John Gregory as director on 2025-10-14

6 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

21 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-20 with no updates

10 Oct 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Appointment of William Edward Lewis as director on 2025-10-14

4 months ago on 16 Oct 2025

Termination of Michael John Gregory as director on 2025-10-14

4 months ago on 16 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 6 Oct 2025

Confirmation statement made on 2025-02-20 with no updates

11 months ago on 21 Feb 2025

Annual accounts made up to 2023-12-31

1 years ago on 10 Oct 2024