UKBizDB.co.uk

INSIGHT PARK (PHASE 3) MANGEMENT LIMITED

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

This company is commonly known as Insight Park (phase 3) Mangement Limited. The company was founded 4 years ago and was given the registration number 12546695. The firm's registered office is in RUGBY. You can find them at Southam Road, Kites Hardwick, Rugby, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:INSIGHT PARK (PHASE 3) MANGEMENT LIMITED
Company Number:12546695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Southam Road, Kites Hardwick, Rugby, United Kingdom, CV23 8AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Marston Croft, Welsh Road East, Southam, England, CV47 1PX

Director16 February 2022Active
29, Marston Croft, Welsh Road East, Southam, England, CV47 1PX

Director16 February 2022Active
32, Marston Croft, Welsh Road East, Southam, England, CV47 1PX

Director16 February 2022Active
24, Marston Croft, Welsh Road East, Southam, CV47 1PX

Director16 February 2022Active
Southam Road, Kites Hardwick, Rugby, CV23 8AA

Director03 April 2020Active

People with Significant Control

Mr Ben David Tompkins
Notified on:25 April 2022
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:34, Marston Croft, Southam, England, CV47 1PX
Nature of control:
  • Significant influence or control
Mr Ben David Tompkins
Notified on:26 March 2022
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:32, Marston Croft, Southam, England, CV47 1PX
Nature of control:
  • Significant influence or control
Ms Jessica Haes
Notified on:26 March 2022
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:24, Marston Croft, Southam, England, CV47 1PX
Nature of control:
  • Significant influence or control
Ms Sophie Barrett
Notified on:26 March 2022
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:34, Marston Croft, Southam, England, CV47 1PX
Nature of control:
  • Significant influence or control
Ms Keziah Etheridge
Notified on:26 March 2022
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:29, Marston Croft, Southam, England, CV47 1PX
Nature of control:
  • Significant influence or control
Mr Andrew Martin Tompkins
Notified on:03 April 2020
Status:Active
Date of birth:March 1968
Nationality:British
Address:Southam Road, Kites Hardwick, Rugby, CV23 8AA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 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
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type dormant.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-19Change of name

Certificate change of name company.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-03-26Persons with significant control

Notification of a person with significant control.

Download
2022-03-26Persons with significant control

Notification of a person with significant control.

Download
2022-03-26Persons with significant control

Notification of a person with significant control.

Download
2022-03-26Persons with significant control

Notification of a person with significant control.

Download
2022-03-26Officers

Change person director company with change date.

Download
2022-03-26Officers

Change person director company with change date.

Download
2022-03-26Address

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

Download
2022-03-26Officers

Change person director company with change date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.