UKBizDB.co.uk

IPSWICH HOUSING ACTION GROUP LIMITED

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

This company is commonly known as Ipswich Housing Action Group Limited. The company was founded 19 years ago and was given the registration number 05268499. The firm's registered office is in IPSWICH. You can find them at 22-24 Carr Street, , Ipswich, Suffolk. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:IPSWICH HOUSING ACTION GROUP LIMITED
Company Number:05268499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:22-24 Carr Street, Ipswich, Suffolk, England, IP4 1EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chapman Centre, Black Horse Lane, Ipswich, England, IP1 2EF

Secretary18 November 2019Active
The Chapman Centre, Black Horse Lane, Ipswich, England, IP1 2EF

Director09 November 2023Active
The Chapman Centre, Black Horse Lane, Ipswich, England, IP1 2EF

Director06 December 2023Active
The Chapman Centre, 1 Black Horse Lane, Ipswich, England, IP1 2EF

Director06 December 2023Active
The Chapman Centre, Black Horse Lane, Ipswich, England, IP1 2EF

Director06 December 2023Active
The Chapman Centre, Black Horse Lane, Ipswich, England, IP1 2EF

Director06 December 2017Active
The Chapman Centre, Black Horse Lane, Ipswich, England, IP1 2EF

Director27 June 2019Active
The Chapman Centre, Black Horse Lane, Ipswich, England, IP1 2EF

Director06 December 2017Active
Parkview Cottage, Off Coxs Hill Lawford, Manningtree, CO11 2LA

Secretary25 October 2004Active
The Chapman Centre, Black Horse Lane, Ipswich, England, IP1 2EF

Director10 October 2019Active
The Chapman Centre, Black Horse Lane, Ipswich, England, IP1 2EF

Director30 November 2010Active
Fern Cottage, Mill Lane, Bradfield, Manningtree, CO11 2QP

Director12 March 2009Active
Trotts Farmhouse Methersgate, Woodbridge, IP12 3JL

Director25 October 2004Active
20 Cliff Road, Felixstowe, IP11 9PJ

Director25 October 2004Active
Highfields, Chapel Lane Grundisburgh, Woodbridge, IP13 6UW

Director08 November 2005Active
8, Devereaux Court, Ipswich, England, IP4 2BF

Director05 December 2012Active
Fitzroy House, Crown Street, Ipswich, England, IP1 3LG

Director23 September 2013Active
The Chapman Centre, Black Horse Lane, Ipswich, England, IP1 2EF

Director16 June 2015Active
Fitzroy House, Crown Street, Ipswich, England, IP1 3LG

Director09 December 2009Active
Hollies Cottage, Chilton Corner Great Waldingfield, Sudbury, CO10 0RG

Director25 October 2004Active
22-24, Carr Street, Ipswich, England, IP4 1EJ

Director27 June 2019Active
Mendham Mill, Mill Lane, Mendham, Harleston, England, IP20 0NN

Director27 November 2007Active
Birketts Solicitors, 24-26 Museum Street, Ipswich, IP1 1HZ

Director30 November 2010Active
Birketts Solicitors, 24-26 Museum Street, Ipswich, IP1 1HZ

Director07 July 2011Active
3 Chapel Street, Woodbridge, IP12 4NF

Director25 October 2004Active
The Chapman Centre, Black Horse Lane, Ipswich, England, IP1 2EF

Director14 December 2016Active
Birketts Solicitors, 24-26 Museum Street, Ipswich, IP1 1HZ

Director07 July 2011Active
Birketts Solicitors, 24-26 Museum Street, Ipswich, IP1 1HZ

Director30 November 2010Active
Spratt Cottage, Eyke, Woodbridge, IP12 2RY

Director25 October 2004Active
12 Bramhall Close, Ipswich, IP2 9QX

Director25 October 2004Active
55 Lambert Close, Hadleigh, Ipswich, IP7 6GH

Director27 November 2007Active
55 Benton Street, Hadleigh, IP7 5AR

Director25 October 2004Active
Birketts Solicitors, 24-26 Museum Street, Ipswich, IP1 1HZ

Director25 June 2014Active
Birketts Solicitors, 24-26 Museum Street, Ipswich, IP1 1HZ

Director01 March 2012Active
Fitzroy House, Crown Street, Ipswich, England, IP1 3LG

Director14 December 2016Active

People with Significant Control

Ms Antonia Stephanie Lancaster
Notified on:18 November 2019
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:22-24, Carr Street, Ipswich, England, IP4 1EJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr John Richard Grierson
Notified on:16 August 2019
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Fitzroy House, Crown Street, Ipswich, England, IP1 3LG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Halford Hewitt
Notified on:07 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:22-24, Carr Street, Ipswich, England, IP4 1EJ
Nature of control:
  • 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.