Warning: file_put_contents(c/8d5f299e28bbf9497579870146b7b4eb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Indigo House Management Limited, GL13 9SH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INDIGO HOUSE MANAGEMENT LIMITED

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

This company is commonly known as Indigo House Management Limited. The company was founded 18 years ago and was given the registration number 05748585. The firm's registered office is in BERKELEY. You can find them at Dames Down, Old Brookend, Berkeley, Gloucestershire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:INDIGO HOUSE MANAGEMENT LIMITED
Company Number:05748585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Dames Down, Old Brookend, Berkeley, Gloucestershire, United Kingdom, GL13 9SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dames Down, Old Brookend, Berkeley, England, GL13 9SH

Secretary24 December 2018Active
7, Old Brookend, Berkeley, England, GL13 9SQ

Director10 June 2019Active
Flat 8, 25-27 High Street, Cam, Dursley, England, GL11 5LE

Director01 January 2016Active
Flat 2 25-27, High Street, Cam, Dursley, GL11 5LA

Director20 October 2008Active
31, Birch Road, Cam, Dursley, England, GL11 5SF

Director17 May 2020Active
2, Everlands Court, Cam, Dursley, England, GL11 5NH

Director02 November 2022Active
Flat 1a, 27 High Street, Cam, Dursley, England, GL11 5LA

Director23 April 2021Active
Flat 5, 25-27 High Street, Cam, Dursley, England, GL11 5LE

Director01 January 2016Active
Flat 7, 25-27 High Street, Cam, England, GL11 5LE

Director01 January 2015Active
18, St. Davids Crescent, Dursley, England, GL11 4EX

Director31 March 2017Active
4, Five Acres, Dursley, England, GL11 4JP

Director08 April 2019Active
31, Parsonage Street, Dursley, England, GL11 4BW

Corporate Director21 March 2019Active
Flat 5 25-27 High Street, Cam, Dursley, GL11 5LE

Secretary20 October 2008Active
45 Woodstock Road, Redland, BS6 7EW

Secretary28 March 2006Active
Sunnyways, Woodford, Berkeley, GL13 9JN

Secretary01 August 2006Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Secretary20 March 2006Active
Carisbrooke, St Johns Road, Slimbridge, Gloucester, GL2 7BJ

Director01 January 2016Active
45 Woodstock Road, Redland, BS6 7EW

Director28 March 2006Active
Flat 4 25-27, High Street, Cam, Nr Dursley, GL11 5LE

Director20 October 2008Active
Doonaree 67, Oldminster Road, Sharpness, GL13 9UR

Director20 October 2008Active
Parkend Bridge House, Castle Lane Moreton Valence, Gloucester, GL2 7NE

Director20 October 2008Active
Sunnyways, Woodford, Berkeley, GL13 9JR

Director01 August 2006Active
Flat 7 25-27, High Street, Cam, Dursley, GL11 5LE

Director20 October 2008Active
Happy Landings, Forthay, North Nibley, Dursley, United Kingdom, GL11 6EJ

Director02 January 2016Active
Happy Landings, Forthay, North Nibley Dursley, GL11 6EJ

Director20 October 2008Active
Flat 9, 25-27 High Street, Cam, Dursley, England, GL11 5LE

Director01 January 2016Active
Flat 6, 25-27 High Street, Cam, Dursley, England, GL11 5LA

Director01 January 2016Active
Apartment 6 25-27, High Street, Cam, Dursley, GL11 5LE

Director20 October 2008Active
27 Flat 3, High Street, Cam, Dursley, GL11 5LE

Director20 October 2008Active
51, Woodview Road, Norman Hill, Dursley, England, GL11 5SE

Director21 March 2019Active
Flat 3, 27 High Street, Cam, Dursley, GL11 5LA

Director01 January 2016Active
17 Newlyn Avenue, Stoke Bishop, Bristol, BS9 1BP

Director28 March 2006Active
The Hawthorns, Damery Lane, Woodford, Berkeley, England, GL13 9JR

Corporate Director07 May 2019Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Director20 March 2006Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.