UKBizDB.co.uk

INGLESIDE HERITAGE LIMITED

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

This company is commonly known as Ingleside Heritage Limited. The company was founded 15 years ago and was given the registration number 06654257. The firm's registered office is in BRISTOL. You can find them at Springfield House, 45 Welsh Back, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INGLESIDE HERITAGE LIMITED
Company Number:06654257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Springfield House, 45 Welsh Back, Bristol, BS1 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG

Corporate Secretary26 October 2017Active
Fosse Cottages, Brokenborough, Malmesbury, SN16 0QZ

Director23 July 2008Active
5 Beeches Road, Cirencester, United Kingdom, GL7 1BN

Director18 December 2020Active
New Court, Llanllowell, Usk, NP15 1NH

Secretary23 July 2008Active
47, Golden Farm Road, Cirencester, GL7 1BZ

Director19 September 2008Active
5 Beeches Road, Cirencester, United Kingdom, GL7 1BN

Director19 September 2008Active

People with Significant Control

Ingleside Arts & Education Limited
Notified on:01 November 2023
Status:Active
Country of residence:England
Address:Springfield House, 45 Welsh Back, Bristol, England, BS1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Whelford Properties Limited
Notified on:30 March 2020
Status:Active
Country of residence:United Kingdom
Address:Springfield House, 45 Welsh Back, Bristol, United Kingdom, BS1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Carling
Notified on:30 March 2020
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:United Kingdom
Address:Fosse Cottages, Brokenborough, Malmesbury, United Kingdom, SN16 0QZ
Nature of control:
  • Significant influence or control
Mr Ian Carling
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Springfield House, 45 Welsh Back, Bristol, BS1 4AG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Accounts

Change account reference date company previous shortened.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Accounts

Change account reference date company previous shortened.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Accounts

Change account reference date company previous shortened.

Download
2017-10-26Officers

Termination secretary company with name termination date.

Download
2017-10-26Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.