UKBizDB.co.uk

INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED

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

This company is commonly known as Ingress Park (greenhithe) Management Limited. The company was founded 23 years ago and was given the registration number 04035709. The firm's registered office is in LUTON. You can find them at Marlborough House Wigmore Place, Wigmore Lane, Luton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED
Company Number:04035709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Marlborough House Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary07 December 2023Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director01 June 2023Active
Council Offices, The Grove, Swanscombe, United Kingdom, DA10 0GA

Director18 June 2007Active
Council Offices, The Grove, Swanscombe, United Kingdom, DA10 0GA

Director21 December 2007Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director15 September 2021Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director15 September 2021Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary29 November 2012Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary17 July 2011Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary18 July 2000Active
8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, England, DA2 6NX

Director27 November 2019Active
6 St Marys Close, Fetcham, Leatherhead, KT22 9HE

Director21 February 2005Active
16 Gwynn Road, Northfleet, DA11 8AR

Director16 May 2005Active
Ctrst Nicholson Eastern, Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director15 March 2019Active
45 Ingress Park Avenue, Greenhithe, DA9 9GN

Director18 July 2006Active
Bell Cottage, Magpie Bottom Otford Hills, Sevenoaks, TN15 6XP

Director18 July 2000Active
80 Dover Road, Northfleet, DA11 9QD

Director12 June 2006Active
Crest Nicholson Eastern, Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ

Director15 March 2019Active
2, Meriel Walk, Greenhithe, England, DA9 9GL

Director15 March 2017Active
Marlborough House, Wigmore Place, Wigmore Lane, Luton, United Kingdom, LU2 9EX

Director25 March 2009Active
1, Myrtle Road, Warley, Brentwood, England, CM14 5EG

Director02 April 2013Active
Crest House, Pyrcroft Road, Chertsey, England, KT16 9GN

Director03 July 2020Active
The Jetty House The Acorns, Stonegate, Wadhurst, TN5 7EY

Director06 February 2009Active
The Jetty House The Acorns, Stonegate, Wadhurst, TN5 7EY

Director25 November 2004Active
Yew Cottages, 59 St Mary's Road, Weybridge, KT13 9PX

Director10 May 2004Active
Aquila, Eagle Lane, Kelvedon Hatch, Brentwood, CM15 0AL

Director17 January 2002Active
5, Tennyson Road, Hutton, Brentwood, CM13 2SJ

Director06 February 2009Active
4, Kilnwood, Halstead, TN14 7EW

Director15 July 2008Active
4, Kilnwood, Halstead, TN14 7EW

Director17 January 2002Active
1a Downsview Road, Upper Norwood, London, SE19 3XD

Director28 March 2003Active
Marlborough House, Wigmore Place, Wigmore Lane, Luton, United Kingdom, LU2 9EX

Director29 June 2009Active
8 Heversham Road, Bexleyheath, DA7 5BG

Director01 December 2005Active
Woodlands, South Road, Liphook, GU30 7HS

Director18 July 2000Active
Crest House, Pyrcroft Road, Chertsey, England, KT16 9GN

Director06 July 2020Active
Marlborough House, Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX

Director11 November 2013Active
24 Alwyn Avenue, Chiswick, London, W4 4PB

Director28 March 2003Active

People with Significant Control

The Hyde Group
Notified on:21 November 2018
Status:Active
Country of residence:England
Address:185 Stamford House, Stamford Street, Stalybridge, England, SK15 1QZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jonathan Dyson
Notified on:18 July 2018
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Crest Nicholson Eastern, Academy Place, Brentwood, England, CM14 5NQ
Nature of control:
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2023-12-22Address

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

Download
2023-12-12Officers

Appoint corporate secretary company with name date.

Download
2023-12-12Officers

Termination secretary company with name termination date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-01-26Accounts

Accounts with accounts type dormant.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Address

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

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.