This company is commonly known as Ingress Park (greenhithe) Management Limited. The company was founded 24 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.
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 | : |
|
Registered Address | : | Marlborough House Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 07 December 2023 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 01 June 2023 | Active |
Council Offices, The Grove, Swanscombe, United Kingdom, DA10 0GA | Director | 18 June 2007 | Active |
Council Offices, The Grove, Swanscombe, United Kingdom, DA10 0GA | Director | 21 December 2007 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 15 September 2021 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Director | 15 September 2021 | Active |
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR | Corporate Secretary | 29 November 2012 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 17 July 2011 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 18 July 2000 | Active |
8 Waterside Court, Galleon Boulevard, Crossways Business Park, Dartford, England, DA2 6NX | Director | 27 November 2019 | Active |
6 St Marys Close, Fetcham, Leatherhead, KT22 9HE | Director | 21 February 2005 | Active |
16 Gwynn Road, Northfleet, DA11 8AR | Director | 16 May 2005 | Active |
Ctrst Nicholson Eastern, Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 15 March 2019 | Active |
45 Ingress Park Avenue, Greenhithe, DA9 9GN | Director | 18 July 2006 | Active |
Bell Cottage, Magpie Bottom Otford Hills, Sevenoaks, TN15 6XP | Director | 18 July 2000 | Active |
80 Dover Road, Northfleet, DA11 9QD | Director | 12 June 2006 | Active |
Crest Nicholson Eastern, Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ | Director | 15 March 2019 | Active |
2, Meriel Walk, Greenhithe, England, DA9 9GL | Director | 15 March 2017 | Active |
Marlborough House, Wigmore Place, Wigmore Lane, Luton, United Kingdom, LU2 9EX | Director | 25 March 2009 | Active |
1, Myrtle Road, Warley, Brentwood, England, CM14 5EG | Director | 02 April 2013 | Active |
Crest House, Pyrcroft Road, Chertsey, England, KT16 9GN | Director | 03 July 2020 | Active |
The Jetty House The Acorns, Stonegate, Wadhurst, TN5 7EY | Director | 06 February 2009 | Active |
The Jetty House The Acorns, Stonegate, Wadhurst, TN5 7EY | Director | 25 November 2004 | Active |
Yew Cottages, 59 St Mary's Road, Weybridge, KT13 9PX | Director | 10 May 2004 | Active |
Aquila, Eagle Lane, Kelvedon Hatch, Brentwood, CM15 0AL | Director | 17 January 2002 | Active |
5, Tennyson Road, Hutton, Brentwood, CM13 2SJ | Director | 06 February 2009 | Active |
4, Kilnwood, Halstead, TN14 7EW | Director | 15 July 2008 | Active |
4, Kilnwood, Halstead, TN14 7EW | Director | 17 January 2002 | Active |
1a Downsview Road, Upper Norwood, London, SE19 3XD | Director | 28 March 2003 | Active |
Marlborough House, Wigmore Place, Wigmore Lane, Luton, United Kingdom, LU2 9EX | Director | 29 June 2009 | Active |
8 Heversham Road, Bexleyheath, DA7 5BG | Director | 01 December 2005 | Active |
Woodlands, South Road, Liphook, GU30 7HS | Director | 18 July 2000 | Active |
Crest House, Pyrcroft Road, Chertsey, England, KT16 9GN | Director | 06 July 2020 | Active |
Marlborough House, Wigmore Place, Wigmore Lane, Luton, England, LU2 9EX | Director | 11 November 2013 | Active |
24 Alwyn Avenue, Chiswick, London, W4 4PB | Director | 28 March 2003 | Active |
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.