Warning: file_put_contents(c/a1b9b8c451823d2e2d70baa8666d1e59.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ingleton Properties Limited, CM2 0AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INGLETON PROPERTIES LIMITED

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

This company is commonly known as Ingleton Properties Limited. The company was founded 30 years ago and was given the registration number 02911530. The firm's registered office is in CHELMSFORD. You can find them at 146 New London Road, , Chelmsford, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:INGLETON PROPERTIES LIMITED
Company Number:02911530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1994
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:146 New London Road, Chelmsford, Essex, England, CM2 0AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Vale Farm, Harkstead, Suffolk, IP9 1BH

Secretary17 October 2005Active
The Vale Farm, Harkstead, Suffolk, IP9 1BH

Director15 August 1996Active
The Vale Farm, Harkstead, IP9 1BH

Director12 May 1994Active
The Studio, Thorington Street Stoke By Mayland, Colchester, CO6 4ST

Secretary12 May 1994Active
3 Ash Rise, Nayland, Colchester, CO6 4LP

Secretary23 August 1996Active
The Vale Farm, Harkstead, IP9 1BH

Secretary02 October 2000Active
Reed Hall, Ipswich Road, Holbrook, Ipswich, IP9 2QR

Secretary04 July 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 March 1994Active
The Studio, Thorington Street Stoke By Mayland, Colchester, CO6 4ST

Director12 May 1994Active
Fairfax House, Main Road, Woolverstone, Ipswich, United Kingdom, IP9 1AR

Director01 April 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 March 1994Active

People with Significant Control

Jean Merchant Holdings Limited
Notified on:28 April 2016
Status:Active
Country of residence:England
Address:146, New London Road, Chelmsford, England, CM2 0AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (1 months remaining)

Copyright © 2024. All rights reserved.