0797 INGRAM ST GLASGOW (FREEHOLDCO) LIMITED
Overview
| Company Name | 0797 INGRAM ST GLASGOW (FREEHOLDCO) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09925519 |
| 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 0797 INGRAM ST GLASGOW (FREEHOLDCO) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is 0797 INGRAM ST GLASGOW (FREEHOLDCO) LIMITED located?
| Registered Office Address | Unit A Brook Park East NG20 8RY Shirebrook United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 0797 INGRAM ST GLASGOW (FREEHOLDCO) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SDI (GLASGOW INGRAM STREET) LIMITED | Mar 17, 2016 | Mar 17, 2016 |
| SDI (PROPCO 10) LIMITED | Dec 22, 2015 | Dec 22, 2015 |
What are the latest accounts for 0797 INGRAM ST GLASGOW (FREEHOLDCO) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 28, 2026 |
| Next Accounts Due On | Jan 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 27, 2025 |
What is the status of the latest confirmation statement for 0797 INGRAM ST GLASGOW (FREEHOLDCO) LIMITED?
| Last Confirmation Statement Made Up To | Dec 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2025 |
| Overdue | No |
What are the latest filings for 0797 INGRAM ST GLASGOW (FREEHOLDCO) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Apr 27, 2025 | 14 pages | AA | ||||||||||
legacy | 243 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Alastair Peter Orford Dick as a director on Jan 06, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Adedotun Ademola Adegoke as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Anthony France as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Apr 28, 2024 | 14 pages | AA | ||||||||||
legacy | 258 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Change of details for Sdi Property Limited as a person with significant control on Jul 11, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed sdi (glasgow ingram street) LIMITED\certificate issued on 03/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Apr 30, 2023 | 13 pages | AA | ||||||||||
legacy | 230 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Apr 28, 2022 | 13 pages | AA | ||||||||||
legacy | 212 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of 0797 INGRAM ST GLASGOW (FREEHOLDCO) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRANCE, James Anthony | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British | 324584280001 | |||||
| OLSEN, Cameron John | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 203699250001 | |||||||
| PIPER, Thomas James | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 260013270001 | |||||||
| ADEGOKE, Adedotun Ademola | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 203129860001 | |||||
| ASHLEY, Michael James Wallace | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British | 95500210002 | |||||
| DICK, Alastair Peter Orford | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 256598390002 | |||||
| FORSEY, David Michael | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British | 147207580002 | |||||
| STOCKTON, Rachel Isabel Lilian | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 245592990001 |
Who are the persons with significant control of 0797 INGRAM ST GLASGOW (FREEHOLDCO) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Frs Estates Limited | Apr 06, 2016 | Brook Park East Road Shirebrook NG20 8RY Mansfield Unit A England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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