UKBizDB.co.uk

INVESTORS IN THE COMMUNITY (BUXTON) LIMITED

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

This company is commonly known as Investors In The Community (buxton) Limited. The company was founded 22 years ago and was given the registration number 04273506. The firm's registered office is in MANCHESTER. You can find them at C/o Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INVESTORS IN THE COMMUNITY (BUXTON) LIMITED
Company Number:04273506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom, EH3 8EG

Corporate Secretary13 April 2022Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG

Director26 November 2019Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director21 January 2022Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director20 December 2023Active
Springfield, 24 Drovers Way, Bishops Stortford, CM23 4GF

Secretary06 August 2002Active
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG

Secretary25 April 2006Active
80 Mysore Road, Battersea, London, SW11 5SA

Secretary09 October 2002Active
395 George Road, Erdington, Birmingham, England, B23 7RZ

Secretary27 October 2014Active
Interserve House, Ruscombe Park, Ruscombe, Reading, RG10 9JU

Secretary04 October 2012Active
Flat 8, Seymour Court, 333 Upper Richmond Road, London, United Kingdom, SW15 6UB

Secretary27 August 2009Active
87 Sutton Court, Fauconberg Road, London, W4 3JF

Secretary13 September 2007Active
73 Celestial Gardens, London, SE13 5RU

Secretary22 June 2005Active
69b Replingham Road, Southfields, Wimbledon, SW18 5LU

Secretary01 November 2004Active
C/O Resolis Limited, 400 Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Secretary16 April 2019Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Secretary31 January 2014Active
1, Cedar Grove , The Hedgerows Great Wyrley, Walsall, West Midlands, United Kingdom, WS6 6QH

Secretary22 March 2010Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary20 August 2001Active
7 Church Lane, Plungar, NG13 0JD

Director31 August 2004Active
25 Summerfield Road, Woodthorpe, York, YO24 2RU

Director16 July 2004Active
Dalmore Capital, 35 Melville Street, Edinburgh, Scotland, EH3 7JF

Director01 November 2015Active
8, Canada Square, London, United Kingdom, E14 5HQ

Director31 May 2006Active
6 Althorp Road, St Albans, AL1 3PW

Director20 February 2002Active
C/O Dalmore Capital Limited, Watling House - 5th Floor, 33 Cannon Street, London, England, EC4M 5SB

Director15 July 2020Active
C/O Albany Spc Services Limited, 3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director16 April 2019Active
Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, United Kingdom, RG10 9JU

Director26 June 2009Active
11 Cherry Rise, Flackwell Heath, High Wycombe, HP10 9PS

Director13 March 2008Active
29 Carrs Meadow, Escrick, York, YO19 6JZ

Director20 February 2002Active
Abbey Oak, Wherwell, Andover, SP11 7HY

Director20 February 2002Active
17th Floor, 200 Aldersgate Street, London, England, EC1A 2ND

Director07 May 2014Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director05 July 2012Active
KT18

Director20 February 2002Active
9 Silver Crescent, Chiswick, London, W4 5SF

Director15 December 2004Active
12 Charles Ii Street, London, England, SW1Y 4QU

Director20 April 2016Active
Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, England, RG10 9JU

Director26 June 2009Active
Southmeade, 36 Bull Pasture South Cave, Brough, HU15 2HT

Director16 March 2005Active

People with Significant Control

Icb Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Park Row, Leeds, England, LS1 5AB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Address

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

Download
2023-04-12Officers

Change corporate secretary company with change date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Appoint corporate secretary company with name date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-02-11Address

Change sail address company with old address new address.

Download
2022-02-11Officers

Change person secretary company with change date.

Download
2022-02-09Address

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

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-29Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-18Accounts

Accounts with accounts type small.

Download
2021-02-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.