UKBizDB.co.uk

INGRAM PROPERTIES LIMITED

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

This company is commonly known as Ingram Properties Limited. The company was founded 24 years ago and was given the registration number 03940358. The firm's registered office is in WALLOWS ROAD BRIERLEY HILL. You can find them at C/o Wallheath Engineering Ltd, Wallows Road Industrial Estate, Wallows Road Brierley Hill, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INGRAM PROPERTIES LIMITED
Company Number:03940358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Wallheath Engineering Ltd, Wallows Road Industrial Estate, Wallows Road Brierley Hill, West Midlands, DY5 1QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wallheath Engineering Ltd, Wallows Road Industrial Estate, Wallows Road Brierley Hill, DY5 1QA

Secretary10 January 2022Active
C/O Wallheath Engineering Ltd, Wallows Road Industrial Estate, Wallows Road Brierley Hill, DY5 1QA

Director27 March 2000Active
C/O Wallheath Engineering Ltd, Wallows Road Industrial Estate, Wallows Road Brierley Hill, DY5 1QA

Secretary27 March 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary06 March 2000Active
37 Evergreen Way, Stourport On Severn, DY13 9GH

Secretary20 March 2000Active
9 Warren Gardens, Kingswinford, DY6 9QR

Secretary06 March 2000Active
C/O Wallheath Engineering Ltd, Wallows Road Industrial Estate, Wallows Road Brierley Hill, DY5 1QA

Director20 March 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director06 March 2000Active
C/O Wallheath Engineering Ltd, Wallows Road Industrial Estate, Wallows Road Brierley Hill, DY5 1QA

Director06 March 2000Active
39 Stockwell Avenue, Quarry Bank, Brierley Hill, DY5 2NS

Director27 March 2000Active

People with Significant Control

Mr John Thomas Ingram
Notified on:18 September 2017
Status:Active
Date of birth:August 1940
Nationality:British
Address:C/O Wallheath Engineering Ltd, Wallows Road Brierley Hill, DY5 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Jane Brown
Notified on:18 September 2017
Status:Active
Date of birth:August 1971
Nationality:British
Address:C/O Wallheath Engineering Ltd, Wallows Road Brierley Hill, DY5 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Ingram
Notified on:18 September 2017
Status:Active
Date of birth:December 1969
Nationality:British
Address:C/O Wallheath Engineering Ltd, Wallows Road Brierley Hill, DY5 1QA
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 (7 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-31Officers

Appoint person secretary company with name date.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Persons with significant control

Change to a person with significant control.

Download
2018-03-27Officers

Change person director company with change date.

Download
2018-03-26Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.