UKBizDB.co.uk

ROAD OF INGELOW MANAGEMENT LIMITED

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

This company is commonly known as Road Of Ingelow Management Limited. The company was founded 17 years ago and was given the registration number 06221803. The firm's registered office is in LONDON. You can find them at 103a Ingelow Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROAD OF INGELOW MANAGEMENT LIMITED
Company Number:06221803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:103a Ingelow Road, London, SW8 3PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103a, Ingelow Road, London, SW8 3PE

Director28 June 2021Active
9, Wickersley Road, London, England, SW11 5QS

Director23 January 2018Active
103a Ingelow Road, London, SW8 3PE

Secretary23 April 2007Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary23 April 2007Active
103a, Ingelow Road, London, SW8 3PE

Secretary06 December 2007Active
103a Ingelow Road, London, SW8 3PE

Director23 April 2007Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director23 April 2007Active
103, Ingelow Road, London, United Kingdom, SW8 3PE

Director23 April 2007Active
103, Ingelow Road, Battersea, SW8 3PE

Director10 September 2009Active
103a, Ingelow Road, London, SW8 3PE

Director06 December 2007Active
103a, Ingelow Road, London, SW8 3PE

Director15 January 2018Active
103, Ingelow Road, Battersea, SW8 3PE

Director10 September 2009Active

People with Significant Control

Mr George Albury Richard Bennett
Notified on:28 June 2021
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:103a Ingelow Road, Ingelow Road, London, England, SW8 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Lucy Williams
Notified on:07 October 2017
Status:Active
Date of birth:April 1989
Nationality:British
Address:103a, Ingelow Road, London, SW8 3PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sandra Kougellis
Notified on:15 August 2017
Status:Active
Date of birth:December 1970
Nationality:Australian
Country of residence:England
Address:9, Wickersley Road, London, England, SW11 5QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry Spurrier-Kimbell
Notified on:10 January 2017
Status:Active
Date of birth:May 1986
Nationality:British
Address:103a, Ingelow Road, London, SW8 3PE
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Accounts

Accounts with accounts type dormant.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2022-01-17Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-01-04Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type dormant.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type dormant.

Download
2018-02-16Accounts

Accounts with accounts type dormant.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Persons with significant control

Cessation of a person with significant control.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-11-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.