INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED

INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINGRESS PARK (GREENHITHE) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04035709
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Innovus Company Secretaries Limited on Feb 02, 2026

    1 pagesCH04

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Appointment of Mr David James Mote as a director on Dec 18, 2025

    2 pagesAP01

    Termination of appointment of Carol Mary Gale as a director on Aug 28, 2025

    1 pagesTM01

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Appointment of Ms Dawn Margaret Johnston as a director on Oct 25, 2024

    2 pagesAP01

    Termination of appointment of Peter Martin Harman as a director on Aug 27, 2024

    1 pagesTM01

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Stephen John Snowdon as a director on Jan 19, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Director's details changed for Mrs Helen Herring on Jan 04, 2024

    2 pagesCH01

    Director's details changed for Mrs Carol Mary Gale on Jan 04, 2024

    2 pagesCH01

    Director's details changed for Mrs Helen Herring on Jan 04, 2024

    2 pagesCH01

    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 pagesAD01

    Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023

    2 pagesAP04

    Termination of appointment of Firstport Secretarial Limited as a secretary on Dec 07, 2023

    1 pagesTM02

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Carol Mary Gale as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of David James Mote as a director on Jun 01, 2023

    1 pagesTM01

    Director's details changed for Mrs Helen Herring on Mar 01, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Who are the officers of INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INNOVUS COMPANY SECRETARIES LIMITED
    Hampstead Road
    NW1 2PL London
    Fifth Floor The Lantern, 75
    Greater London
    England
    Secretary
    Hampstead Road
    NW1 2PL London
    Fifth Floor The Lantern, 75
    Greater London
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690627
    HARRIS, Peter Courtenay
    The Grove
    DA10 0GA Swanscombe
    Council Offices
    Kent
    United Kingdom
    Director
    The Grove
    DA10 0GA Swanscombe
    Council Offices
    Kent
    United Kingdom
    EnglandBritish126949230001
    HERRING, Helen
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish287547890003
    JOHNSTON, Dawn Margaret
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish197954570001
    MOTE, David James
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish71531240001
    STEPHENS, Hazel Jean
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    EnglandBritish255587480001
    FIRSTPORT SECRETARIAL LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05806647
    161571700002
    OM PROPERTY MANAGEMENT
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeEuropean Economic Area
    Registration Number2061041
    161707050001
    PEVEREL OM LIMITED
    Marlborough House
    Wigmore Place Wigmore Lane
    LU2 9EX Luton
    Bedfordshire
    Secretary
    Marlborough House
    Wigmore Place Wigmore Lane
    LU2 9EX Luton
    Bedfordshire
    51204430002
    AZAM, Sm Safiul
    Galleon Boulevard
    Crossways Business Park
    DA2 6NX Dartford
    8 Waterside Court
    England
    Director
    Galleon Boulevard
    Crossways Business Park
    DA2 6NX Dartford
    8 Waterside Court
    England
    EnglandBritish264807430001
    BANFIELD, Simon Philip
    6 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    Director
    6 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    United KingdomBritish101423600001
    BARBER, Robert Kevin
    16 Gwynn Road
    DA11 8AR Northfleet
    Kent
    Director
    16 Gwynn Road
    DA11 8AR Northfleet
    Kent
    EnglandBritish97360640001
    BOHR, Adrian Stuart
    Academy Place
    1-9 Brook Street
    CM14 5NQ Brentwood
    Ctrst Nicholson Eastern
    England
    Director
    Academy Place
    1-9 Brook Street
    CM14 5NQ Brentwood
    Ctrst Nicholson Eastern
    England
    EnglandBritish194320200001
    BORN, Nigel David
    45 Ingress Park Avenue
    DA9 9GN Greenhithe
    Kent
    Director
    45 Ingress Park Avenue
    DA9 9GN Greenhithe
    Kent
    United KingdomBritish114390080001
    BOWDEN, Peter Jeremy
    Bell Cottage
    Magpie Bottom Otford Hills
    TN15 6XP Sevenoaks
    Kent
    Director
    Bell Cottage
    Magpie Bottom Otford Hills
    TN15 6XP Sevenoaks
    Kent
    British73755680001
    BROADLEY, Conrad, Cllr
    80 Dover Road
    DA11 9QD Northfleet
    Kent
    Director
    80 Dover Road
    DA11 9QD Northfleet
    Kent
    United KingdomBritish50842350002
    BROSTER, Sean Paul
    Academy Place
    1-9 Brook Street
    CM14 5NQ Brentwood
    Crest Nicholson Eastern
    England
    Director
    Academy Place
    1-9 Brook Street
    CM14 5NQ Brentwood
    Crest Nicholson Eastern
    England
    EnglandBritish256343650001
    BUTTERFILL, Susan Patricia
    Meriel Walk
    DA9 9GL Greenhithe
    2
    England
    Director
    Meriel Walk
    DA9 9GL Greenhithe
    2
    England
    EnglandBritish137594900001
    BUTTERFILL, Susan Patricia
    c/o Consort Property Mangement
    Wigmore Place
    Wigmore Lane
    LU2 9EX Luton
    Marlborough House
    United Kingdom
    Director
    c/o Consort Property Mangement
    Wigmore Place
    Wigmore Lane
    LU2 9EX Luton
    Marlborough House
    United Kingdom
    EnglandBritish137594900001
    COLE, Annette Clair
    c/o Crest Nicholson Eastern
    Myrtle Road
    Warley
    CM14 5EG Brentwood
    1
    Essex
    England
    Director
    c/o Crest Nicholson Eastern
    Myrtle Road
    Warley
    CM14 5EG Brentwood
    1
    Essex
    England
    United KingdomBritish177111100001
    COULSON, Karen Jane
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    England
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    England
    EnglandBritish276472630001
    DAVIES, Nicholas Stanley
    The Jetty House The Acorns
    Stonegate
    TN5 7EY Wadhurst
    East Sussex
    Director
    The Jetty House The Acorns
    Stonegate
    TN5 7EY Wadhurst
    East Sussex
    United KingdomBritish55823770002
    DAVIES, Nicholas Stanley
    The Jetty House The Acorns
    Stonegate
    TN5 7EY Wadhurst
    East Sussex
    Director
    The Jetty House The Acorns
    Stonegate
    TN5 7EY Wadhurst
    East Sussex
    United KingdomBritish55823770002
    DEVY, Helen
    Yew Cottages
    59 St Mary's Road
    KT13 9PX Weybridge
    Surrey
    Director
    Yew Cottages
    59 St Mary's Road
    KT13 9PX Weybridge
    Surrey
    British94236420001
    DYSON, Jon
    Aquila
    Eagle Lane, Kelvedon Hatch
    CM15 0AL Brentwood
    Essex
    Director
    Aquila
    Eagle Lane, Kelvedon Hatch
    CM15 0AL Brentwood
    Essex
    British70316350001
    DYSON, Jonathan
    Tennyson Road
    Hutton
    CM13 2SJ Brentwood
    5
    Essex
    Director
    Tennyson Road
    Hutton
    CM13 2SJ Brentwood
    5
    Essex
    United KingdomBritish136756640001
    EVANS, William Irwyn
    Kilnwood
    TN14 7EW Halstead
    4
    Kent
    Director
    Kilnwood
    TN14 7EW Halstead
    4
    Kent
    British132581510001
    EVANS, William Irwyn
    Kilnwood
    TN14 7EW Halstead
    4
    Kent
    Director
    Kilnwood
    TN14 7EW Halstead
    4
    Kent
    British132581510001
    FOULDS, Eric William
    1a Downsview Road
    Upper Norwood
    SE19 3XD London
    Director
    1a Downsview Road
    Upper Norwood
    SE19 3XD London
    EnglandBritish84539010001
    FREEMAN, Alexis
    c/o Consort Property Mangement
    Wigmore Place
    Wigmore Lane
    LU2 9EX Luton
    Marlborough House
    United Kingdom
    Director
    c/o Consort Property Mangement
    Wigmore Place
    Wigmore Lane
    LU2 9EX Luton
    Marlborough House
    United Kingdom
    EnglandBritish139523700001
    GALE, Carol Mary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    EnglandBritish310439200001
    GIRVAN, Stuart James
    8 Heversham Road
    DA7 5BG Bexleyheath
    Kent
    Director
    8 Heversham Road
    DA7 5BG Bexleyheath
    Kent
    British109864140001
    HALSEY, Anthony Michael James
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    Director
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    British2078570001
    HARMAN, Peter Martin
    The Grove
    DA10 0GA Swanscombe
    Council Offices
    Kent
    United Kingdom
    Director
    The Grove
    DA10 0GA Swanscombe
    Council Offices
    Kent
    United Kingdom
    EnglandEnglish,Irish122998560001
    HEARN, Christopher Paul
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    England
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    England
    United KingdomBritish126031680001

    Who are the persons with significant control of INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Hyde Group
    Stamford Street
    SK15 1QZ Stalybridge
    185 Stamford House
    Cheshire
    England
    Nov 21, 2018
    Stamford Street
    SK15 1QZ Stalybridge
    185 Stamford House
    Cheshire
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 1948 To 1980
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jonathan Dyson
    Academy Place
    1-9 Brook Street
    CM14 5NQ Brentwood
    Crest Nicholson Eastern
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 27, 2020The 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, 2018Mar 30, 2020The 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, 2018Mar 30, 2020The 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, 2018Nov 21, 2018The 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, 2018Jul 18, 2018The 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, 2018Nov 21, 2018The 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, 2017Jul 12, 2018The 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, 2017Jul 12, 2018The company has given a notice under section 790D of the Act which has not been complied with
    Jul 18, 2017Jul 12, 2018The company has given a notice under section 790D of the Act which has not been complied with
    Jul 18, 2017Jul 12, 2018The company has given a notice under section 790D of the Act which has not been complied with
    Jul 18, 2016Jul 18, 2017The 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, 2016Jul 18, 2017The 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, 2016Jul 18, 2017The 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