UKBizDB.co.uk

INGLETON WOOD MARTINDALES LTD.

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

This company is commonly known as Ingleton Wood Martindales Ltd.. The company was founded 32 years ago and was given the registration number 02694909. The firm's registered office is in LONDON. You can find them at 10 Alie Street, , London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:INGLETON WOOD MARTINDALES LTD.
Company Number:02694909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:10 Alie Street, London, England, E1 8DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Alie Street, London, England, E1 8DE

Secretary22 January 2018Active
10, Alie Street, London, England, E1 8DE

Director03 April 2017Active
44 Church Street, Buckden, St Neots, PE19 5SX

Secretary11 February 2003Active
1, Alie Street, London, England, E1 8DE

Secretary03 April 2017Active
The Studio Church Street, Great Gransden, Sandy, SG19 3AF

Secretary06 March 1992Active
25 Ford Avenue, North Wootton, Kings Lynn, PE30 3QS

Secretary12 April 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 March 1992Active
35 High Street, Cottenham, CB4 8SA

Director12 April 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 March 1992Active
84a Hills Avenue, Cambridge, CB1 7XB

Director12 April 2002Active
10, Alie Street, London, England, E1 8DE

Director03 April 2017Active
The Studio Church Street, Great Gransden, Sandy, SG19 3AF

Director06 March 1992Active
The Studio Church Street, Great Gransden, Sandy, SG19 3AF

Director06 March 1992Active
Cambrian Cottage, Main Street, Wentworth, Ely, CB6 3QG

Director02 April 2002Active
9, The Birches, South Wootton, Kings Lynn, Great Britain, PE30 3JG

Director12 April 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 March 1992Active

People with Significant Control

Ingleton Wood Llp
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:1, Alie Street, London, England, E1 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas James Bryant
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:35, High Street, Cambridge, England, CB24 8SA
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Rachel Caroline Wood
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:35, High Street, Cambridge, England, CB24 8SA
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 (6 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
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type small.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type small.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Address

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

Download
2019-10-18Accounts

Accounts with accounts type small.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type small.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Officers

Appoint person secretary company with name date.

Download
2018-01-22Officers

Termination secretary company with name termination date.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Resolution

Resolution.

Download
2017-04-05Accounts

Change account reference date company previous shortened.

Download
2017-04-05Officers

Appoint person secretary company with name date.

Download
2017-04-03Address

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

Download
2017-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.