INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED
Overview
| Company Name | INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04035709 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED located?
| Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Innovus Company Secretaries Limited on Feb 02, 2026 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Appointment of Mr David James Mote as a director on Dec 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Carol Mary Gale as a director on Aug 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Appointment of Ms Dawn Margaret Johnston as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Martin Harman as a director on Aug 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Innovus Company Secretaries Limited Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Apr 23, 2024 | 1 pages | AD01 | ||
Termination of appointment of Stephen John Snowdon as a director on Jan 19, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Director's details changed for Mrs Helen Herring on Jan 04, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Carol Mary Gale on Jan 04, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Helen Herring on Jan 04, 2024 | 2 pages | CH01 | ||
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Innovus Company Secretaries Limited Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Dec 22, 2023 | 1 pages | AD01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Firstport Secretarial Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Carol Mary Gale as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of David James Mote as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Director's details changed for Mrs Helen Herring on Mar 01, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jul 20, 2022 | 1 pages | AD01 | ||
Who are the officers of INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | Hampstead Road NW1 2PL London Fifth Floor The Lantern, 75 Greater London England |
| 117377690627 | ||||||||||
| HARRIS, Peter Courtenay | Director | The Grove DA10 0GA Swanscombe Council Offices Kent United Kingdom | England | British | 126949230001 | |||||||||
| HERRING, Helen | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 287547890003 | |||||||||
| JOHNSTON, Dawn Margaret | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 197954570001 | |||||||||
| MOTE, David James | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 71531240001 | |||||||||
| STEPHENS, Hazel Jean | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | 255587480001 | |||||||||
| FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 161571700002 | ||||||||||
| OM PROPERTY MANAGEMENT | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 161707050001 | ||||||||||
| PEVEREL OM LIMITED | Secretary | Marlborough House Wigmore Place Wigmore Lane LU2 9EX Luton Bedfordshire | 51204430002 | |||||||||||
| AZAM, Sm Safiul | Director | Galleon Boulevard Crossways Business Park DA2 6NX Dartford 8 Waterside Court England | England | British | 264807430001 | |||||||||
| BANFIELD, Simon Philip | Director | 6 St Marys Close Fetcham KT22 9HE Leatherhead Surrey | United Kingdom | British | 101423600001 | |||||||||
| BARBER, Robert Kevin | Director | 16 Gwynn Road DA11 8AR Northfleet Kent | England | British | 97360640001 | |||||||||
| BOHR, Adrian Stuart | Director | Academy Place 1-9 Brook Street CM14 5NQ Brentwood Ctrst Nicholson Eastern England | England | British | 194320200001 | |||||||||
| BORN, Nigel David | Director | 45 Ingress Park Avenue DA9 9GN Greenhithe Kent | United Kingdom | British | 114390080001 | |||||||||
| BOWDEN, Peter Jeremy | Director | Bell Cottage Magpie Bottom Otford Hills TN15 6XP Sevenoaks Kent | British | 73755680001 | ||||||||||
| BROADLEY, Conrad, Cllr | Director | 80 Dover Road DA11 9QD Northfleet Kent | United Kingdom | British | 50842350002 | |||||||||
| BROSTER, Sean Paul | Director | Academy Place 1-9 Brook Street CM14 5NQ Brentwood Crest Nicholson Eastern England | England | British | 256343650001 | |||||||||
| BUTTERFILL, Susan Patricia | Director | Meriel Walk DA9 9GL Greenhithe 2 England | England | British | 137594900001 | |||||||||
| BUTTERFILL, Susan Patricia | Director | c/o Consort Property Mangement Wigmore Place Wigmore Lane LU2 9EX Luton Marlborough House United Kingdom | England | British | 137594900001 | |||||||||
| COLE, Annette Clair | Director | c/o Crest Nicholson Eastern Myrtle Road Warley CM14 5EG Brentwood 1 Essex England | United Kingdom | British | 177111100001 | |||||||||
| COULSON, Karen Jane | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey England | England | British | 276472630001 | |||||||||
| DAVIES, Nicholas Stanley | Director | The Jetty House The Acorns Stonegate TN5 7EY Wadhurst East Sussex | United Kingdom | British | 55823770002 | |||||||||
| DAVIES, Nicholas Stanley | Director | The Jetty House The Acorns Stonegate TN5 7EY Wadhurst East Sussex | United Kingdom | British | 55823770002 | |||||||||
| DEVY, Helen | Director | Yew Cottages 59 St Mary's Road KT13 9PX Weybridge Surrey | British | 94236420001 | ||||||||||
| DYSON, Jon | Director | Aquila Eagle Lane, Kelvedon Hatch CM15 0AL Brentwood Essex | British | 70316350001 | ||||||||||
| DYSON, Jonathan | Director | Tennyson Road Hutton CM13 2SJ Brentwood 5 Essex | United Kingdom | British | 136756640001 | |||||||||
| EVANS, William Irwyn | Director | Kilnwood TN14 7EW Halstead 4 Kent | British | 132581510001 | ||||||||||
| EVANS, William Irwyn | Director | Kilnwood TN14 7EW Halstead 4 Kent | British | 132581510001 | ||||||||||
| FOULDS, Eric William | Director | 1a Downsview Road Upper Norwood SE19 3XD London | England | British | 84539010001 | |||||||||
| FREEMAN, Alexis | Director | c/o Consort Property Mangement Wigmore Place Wigmore Lane LU2 9EX Luton Marlborough House United Kingdom | England | British | 139523700001 | |||||||||
| GALE, Carol Mary | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 310439200001 | |||||||||
| GIRVAN, Stuart James | Director | 8 Heversham Road DA7 5BG Bexleyheath Kent | British | 109864140001 | ||||||||||
| HALSEY, Anthony Michael James | Director | Woodlands South Road GU30 7HS Liphook Hampshire | British | 2078570001 | ||||||||||
| HARMAN, Peter Martin | Director | The Grove DA10 0GA Swanscombe Council Offices Kent United Kingdom | England | English,Irish | 122998560001 | |||||||||
| HEARN, Christopher Paul | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey England | United Kingdom | British | 126031680001 |
Who are the persons with significant control of INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Hyde Group | Nov 21, 2018 | Stamford Street SK15 1QZ Stalybridge 185 Stamford House Cheshire England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mr Jonathan Dyson | Jul 18, 2018 | Academy Place 1-9 Brook Street CM14 5NQ Brentwood Crest Nicholson Eastern England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 27, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Nov 21, 2018 | Mar 30, 2020 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
| Nov 21, 2018 | Mar 30, 2020 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
| Jul 12, 2018 | Nov 21, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
| Jul 12, 2018 | Jul 18, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
| Jun 12, 2018 | Nov 21, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
| Jul 18, 2017 | Jul 12, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
| Jul 18, 2017 | Jul 12, 2018 | The company has given a notice under section 790D of the Act which has not been complied with |
| Jul 18, 2017 | Jul 12, 2018 | The company has given a notice under section 790D of the Act which has not been complied with |
| Jul 18, 2017 | Jul 12, 2018 | The company has given a notice under section 790D of the Act which has not been complied with |
| Jul 18, 2016 | Jul 18, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
| Jul 18, 2016 | Jul 18, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
| Jul 18, 2016 | Jul 18, 2017 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0