UKBizDB.co.uk

INCOR GROUP MANAGEMENT LIMITED

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

This company is commonly known as Incor Group Management Limited. The company was founded 18 years ago and was given the registration number 05779245. The firm's registered office is in HORLEY. You can find them at Streathbourne House Redehall Road, Smallfield, Horley, . This company's SIC code is 81221 - Window cleaning services.

Company Information

Name:INCOR GROUP MANAGEMENT LIMITED
Company Number:05779245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81221 - Window cleaning services

Office Address & Contact

Registered Address:Streathbourne House Redehall Road, Smallfield, Horley, England, RH6 9QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Romenda Lodge, Nuthurst Street, Nuthurst, Horsham, United Kingdom, RH13 6RG

Director11 February 2009Active
Streathbourne House, Redehall Road, Smallfield, Horley, England, RH6 9QA

Secretary31 January 2011Active
Oakwood House, Guildford Road, Bucks Green, Horsham, United Kingdom, RH12 3JJ

Corporate Secretary12 April 2006Active
Romenda Lodge, Nuthurst Street, Nuthurst, Horsham, RH13 6RG

Director12 April 2006Active
Romenda Lodge, Nuthurst Street, Nuthurst, Horsham, RH13 6RG

Director12 April 2006Active

People with Significant Control

Incor Group Limited
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Marine House, 151 Western Road, Haywards Heath, England, RH16 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Paul Reeves
Notified on:01 July 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:Marine House, 151 Western Road, Haywards Heath, England, RH16 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Stephen Reeves
Notified on:01 July 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Streathbourne House, Redehall Road, Horley, England, RH6 9QA
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-26Confirmation statement

Confirmation statement with updates.

Download
2023-08-26Persons with significant control

Cessation of a person with significant control.

Download
2023-08-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-03Address

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

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Address

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

Download
2019-04-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Resolution

Resolution.

Download
2018-09-17Officers

Termination secretary company with name termination date.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.