UKBizDB.co.uk

INCE GORDON DADDS TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ince Gordon Dadds Trustees Limited. The company was founded 51 years ago and was given the registration number 01089477. The firm's registered office is in ST FAGANS. You can find them at Llanmaes, Michaelston Road, St Fagans, Cardiff. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INCE GORDON DADDS TRUSTEES LIMITED
Company Number:01089477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1973
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Llanmaes, Michaelston Road, St Fagans, Cardiff, United Kingdom, CF5 6DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldgate Tower, 2 Leman Street, London, United Kingdom, E1 8QN

Corporate Secretary05 September 2017Active
33, Charles Street, Cardiff, United Kingdom, CF10 2GA

Director15 November 2022Active
C/O Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton, United Kingdom, BN1 4EA

Secretary-Active
1 Upper Park Road, Kingston Upon Thames, KT2 5LB

Director-Active
C/O Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton, United Kingdom, BN1 4EA

Director29 January 2020Active
The Lodge, No 66 St Leonards Road, Windsor, SL4 3BY

Director17 March 1995Active
C/O Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton, United Kingdom, BN1 4EA

Director05 August 2016Active
18 Wilby Mews, London, W11 3NP

Director17 March 1995Active
6, Agar Street, London, WC2N 4HN

Director17 March 1995Active
4 Abbotsbury Close, London, W14 8EG

Director-Active
115 Home Park Road, London, SW19 7HT

Director01 June 1996Active
76 Wendover Court, Chiltern Street, London, W1

Director17 March 1995Active
80 Brook Street, Mayfair, London, W1K 5DD

Director01 June 1996Active
C/O Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton, United Kingdom, BN1 4EA

Director-Active
4 Keble Close, Worcester Park, KT4 7LF

Director-Active
6 Marlborough Road, Chiswick, London, W4 4ET

Director17 March 1995Active
80 Brook Street, Mayfair, London, W1K 5DD

Director09 May 2005Active
Little Warren House, Hever, Edenbridge, TN8 7ET

Director-Active
33, Charles Street, Cardiff, United Kingdom, CF10 2GA

Director05 August 2016Active

People with Significant Control

Ince Gordon Dadds Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Quantuma Llp, 3rd Floor, Brighton, United Kingdom, BN1 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Officers

Termination secretary company with name termination date.

Download
2024-03-30Officers

Termination director company with name termination date.

Download
2024-03-30Persons with significant control

Change to a person with significant control.

Download
2024-03-30Officers

Termination director company with name termination date.

Download
2024-03-30Officers

Termination director company with name termination date.

Download
2024-03-29Address

Change registered office address company with date old address new address.

Download
2024-03-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2024-01-19Accounts

Accounts with accounts type dormant.

Download
2024-01-19Address

Change registered office address company with date old address new address.

Download
2024-01-19Officers

Change person secretary company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-03-31Accounts

Change account reference date company current shortened.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-09-23Address

Change registered office address company with date old address new address.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Officers

Change person director company with change date.

Download
2022-09-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.