UKBizDB.co.uk

IPSWICH TOWN FINANCE COMPANY LIMITED

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

This company is commonly known as Ipswich Town Finance Company Limited. The company was founded 23 years ago and was given the registration number 04207245. The firm's registered office is in . You can find them at Portman Road, Ipswich, , . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:IPSWICH TOWN FINANCE COMPANY LIMITED
Company Number:04207245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2001
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Portman Road, Ipswich, IP1 2DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portman Road, Ipswich, IP1 2DA

Director07 April 2021Active
Portman Road, Ipswich, IP1 2DA

Director07 April 2021Active
120, Brunswick Road, Ipswich, IP4 4BS

Secretary01 November 2006Active
42 Drayton Gardens, London, SW10 9SA

Secretary22 May 2001Active
14 Mill Rise, Holbrook, Ipswich, IP9 2QH

Secretary06 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 April 2001Active
Portman Road, Ipswich, IP1 2DA

Director15 March 2013Active
Serco House, 16bartley Wood Business Park, Bartley Way Hook, RG27 9UY

Director26 September 2003Active
10 Lady Street, Lavenham, CO10 9RA

Director25 February 2004Active
10, Gresham Place, Cambridge, CB1 2EB

Director05 December 2002Active
Foxhill House, Church Lane Ewshot, Farnham, GU10 5BD

Director28 April 2009Active
Cedar House, Cefn Mably Country Park, Michaelston Y Fedw, CF3 6AA

Director01 November 2006Active
42 Drayton Gardens, London, SW10 9SA

Director22 May 2001Active
Yew Tree House, Lower Street, Higham, Colchester, CO7 6JZ

Director06 July 2001Active
1 The Courts, Ipswich, IP11 7TP

Director01 October 2005Active
Glemham Hall, Little Glemham, Woodbridge, IP13 0BT

Director06 July 2001Active
Brook Farm, Days Road, Capel St Mary, IP9 2LB

Director01 October 2005Active
Blaxhall Hall, Little Glemham, Woodbridge, IP13 0BP

Director06 July 2001Active
42 Field Lane, Teddington, TW11 9AS

Director22 May 2001Active
Ground Floor, 7 Exchange Place, Ifsc, Dublin 1, Ireland,

Director19 December 2007Active
White Lodge, Little Laver, Ongar, CM5 0JS

Director06 July 2001Active
Coppins Hill, Park Road, Combs, Stowmarket, United Kingdom, IP14 2JS

Director19 December 2007Active
13 Charlwood Place, London, SW1V 2LX

Director06 July 2001Active
White Lodge, Eyke, Woodbridge, IP12 2RR

Director06 July 2001Active
Clare House, Goose Rye Road, Worplesdon, Guildford, GU3 3RQ

Director19 December 2007Active
Portman Road, Ipswich, IP1 2DA

Director01 March 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 April 2001Active

People with Significant Control

Gamechanger20 Limited
Notified on:07 April 2021
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Marcus Evans Worldwide Holdings (Iom) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:34, North Quay, Isle Of Man, Isle Of Man, IM1 4LB
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Gazette

Gazette dissolved compulsory.

Download
2023-07-18Gazette

Gazette notice compulsory.

Download
2023-04-12Accounts

Accounts with accounts type small.

Download
2022-07-20Capital

Capital statement capital company with date currency figure.

Download
2022-07-20Capital

Legacy.

Download
2022-07-20Insolvency

Legacy.

Download
2022-07-20Resolution

Resolution.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-08Officers

Termination director company with name termination date.

Download
2022-05-08Officers

Termination secretary company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Mortgage

Mortgage satisfy charge full.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type full.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.