This company is commonly known as Inchcape East (properties) Limited. The company was founded 56 years ago and was given the registration number 00921802. The firm's registered office is in BIRMINGHAM. You can find them at First Floor Unit 3410 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | INCHCAPE EAST (PROPERTIES) LIMITED |
---|---|---|
Company Number | : | 00921802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1967 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Unit 3410 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Unit 3140 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom, B37 7YN | Corporate Secretary | 04 July 2006 | Active |
First Floor Unit 3410 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 04 July 2006 | Active |
Tithe Barn, Station Road Attlebridge, Norwich, NR9 5AA | Secretary | 14 November 2002 | Active |
The Vale Brook Street, Dedham, Colchester, CO7 6AD | Secretary | - | Active |
First Floor Unit 3410 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 23 September 2016 | Active |
Tithe Barn, Station Road Attlebridge, Norwich, NR9 5AA | Director | 14 November 2002 | Active |
First Floor Unit 3410 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 04 July 2019 | Active |
Threave Church Field, Attlebridge, Norwich, NR9 5TH | Director | 14 November 2002 | Active |
First Floor Unit 3410 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 01 November 2018 | Active |
First Floor Unit 3410 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN | Director | 18 September 2006 | Active |
Inchcape House, Langford Lane, Kidlington, Oxford, OX5 1HT | Director | 20 December 2011 | Active |
New College House, Alchester Road, Chesterton, OX26 1UN | Director | 04 July 2006 | Active |
The Vale Brook Street, Dedham, Colchester, CO7 6AD | Director | - | Active |
Ulting Hall, Ulting Hall Road Ulting, Maldon, CM9 6QR | Director | - | Active |
Bramley House, Burchetts Green Road, Littlewick Green, SL6 6RR | Director | 04 July 2006 | Active |
22, New Road, Croxley Green, Rickmansworth, WD3 3EP | Director | 01 December 2009 | Active |
Inchcape East (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor Unit 3140, Park Square Solihull Parkway, Birmingham, United Kingdom, B37 7YN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-03-02 | Dissolution | Dissolution application strike off company. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-10 | Officers | Change corporate secretary company with change date. | Download |
2018-04-06 | Address | Change registered office address company with date old address new address. | Download |
2017-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-26 | Officers | Appoint person director company with name date. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.