UKBizDB.co.uk

INGRAM HOUSE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Ingram House Residents Association Limited. The company was founded 46 years ago and was given the registration number 01339759. The firm's registered office is in HAMPTON. You can find them at Milton House, 33a Milton Road, Hampton, Middlesex,. This company's SIC code is 98000 - Residents property management.

Company Information

Name:INGRAM HOUSE RESIDENTS ASSOCIATION LIMITED
Company Number:01339759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1977
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Milton House, 33a Milton Road, Hampton, Middlesex,, United Kingdom, TW12 2LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13b, St. George Wharf, London, England, SW8 2LE

Corporate Secretary27 October 2023Active
C/O Rendall And Rittner Limited, 13b St George Wharf, London, England, SW8 2LE

Director17 March 2015Active
C/O Rendall And Rittner Limited, 13b St George Wharf, London, England, SW8 2LE

Director08 September 2011Active
C/O Rendall And Rittner Limited, 13b St George Wharf, London, England, SW8 2LE

Director13 January 2022Active
C/O Rendall And Rittner Limited, 13b St George Wharf, London, England, SW8 2LE

Director21 November 2023Active
C/O Rendall And Rittner Limited, 13b St George Wharf, London, England, SW8 2LE

Director15 December 2016Active
C/O Rendall And Rittner Limited, 13b St George Wharf, London, England, SW8 2LE

Director09 November 2022Active
2 Ingram House, Park Road, Hampton Wick, Kingston, KT1 4BA

Secretary11 September 2000Active
3 Ingram House Park Road, Hampton Wick, Kingston Upon Thames, KT1 4BA

Secretary-Active
22 Ingram House, Park Road Hampton Wick, Kingston Upon Thames, KT1 4BA

Secretary15 September 1997Active
2 Ingram House, Park Road, Hampton Wick, Kingston, KT1 4BA

Director02 July 2001Active
2 Ingram House, Park Road Hampton Wick, Kingston Upon Thames, KT1 4BA

Director11 October 1993Active
1 Ingram House, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4BA

Director24 November 1999Active
10 Ingram House, Park Road Hampton Wick, Kingston Upon Thames, KT1 4BA

Director09 December 1991Active
11 Ingram House Park Road, Hampton Wick, Kingston Upon Thames, KT1 4BA

Director26 November 1997Active
11 Ingram House Park Road, Hampton Wick, Kingston Upon Thames, KT1 4BA

Director-Active
12 Ingram House, Hampton Wick, Kingston Upon Thames, KT1 4BA

Director-Active
23 Ingram House Park Road, Hampton Wick, Kingston Upon Thames, KT1 4BA

Director20 November 1992Active
29 Ingram House, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4BA

Director06 August 2001Active
7 Ingram House, Park Road Hampton Wick, Kingston Upon Thames, KT1 4BA

Director06 February 2006Active
Flat 20 Ingram House, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4BA

Director11 November 2010Active
30 Ingram House, Park Road, Hampton Wick, KT1 4BA

Director-Active
25 Ingram House Park Road, Hampton Wick, Kingston Upon Thames, KT1 4BA

Director-Active
3 Ingram House Park Road, Hampton Wick, Kingston Upon Thames, KT1 4BA

Director-Active
31 Ingram House, Park Road Hampton Wick, Kingston Upon Thames, KT1 4BA

Director11 October 1993Active
16 Ingram House, Park Road, Hampton Wick, KT1 4BA

Director16 February 2005Active
7 Ingram House Park Road, Hampton Wick, Kingston Upon Thames, KT1 4BA

Director-Active
Milton House, 33a Milton Road, Hampton, United Kingdom, TW12 2LL

Director23 January 2018Active
24, Linden Close, Thames Ditton, KT7 0DG

Director15 February 2001Active
12 Ingram House, Park Road Hampton Wick, Kingston Upon Thames, KT1 4BA

Director27 November 2006Active
12 Ingram House, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4BA

Director24 November 1999Active
15 Ingram House, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4BA

Director03 February 2003Active
18 Ingram House, Park Road Hampton Wick, Kingston Upon Thames, KT1 4BA

Director14 February 1996Active
Milton House, 33a Milton Road, Hampton, United Kingdom, TW12 2LL

Director09 December 2014Active
143 Station Road, Hampton, England, TW12 2AL

Director06 January 2014Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint corporate secretary company with name date.

Download
2024-02-22Officers

Change person director company with change date.

Download
2024-02-22Officers

Change person director company with change date.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-27Address

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

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-13Officers

Appoint person director company with name date.

Download
2022-11-12Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-10-28Officers

Change person secretary company.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-23Address

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

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.