23 IGS MANAGEMENT COMPANY LIMITED
Overview
Company Name | 23 IGS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11033613 |
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 23 IGS MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Financial management (70221) / Professional, scientific and technical activities
Where is 23 IGS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Hillcrest Estate Management Limited 5 Grove Road Redland BS6 6UJ Bristol Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 23 IGS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for 23 IGS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for 23 IGS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Hillcrest Estate Management Limited as a secretary on Dec 04, 2024 | 2 pages | AP04 | ||||||||||||||||||
Registered office address changed from 23 High Street Ingatestone Ingatestone Essex CM4 9DU to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol Hertfordshire BS6 6UJ on Dec 04, 2024 | 1 pages | AD01 | ||||||||||||||||||
Micro company accounts made up to Oct 31, 2024 | 3 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Second filing for the appointment of Mr Robert David Walker as a director | 3 pages | RP04AP01 | ||||||||||||||||||
Micro company accounts made up to Oct 31, 2023 | 3 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Oct 31, 2022 | 3 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Oct 31, 2021 | 4 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 25, 2021 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr William Dunn as a director on Jul 19, 2021 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Joseph David Mackie as a director on Jul 19, 2021 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Emily Charlotte Collins as a director on Apr 29, 2021 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Jamie Christopher Petty as a director on Apr 29, 2021 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Leyla Antoniou as a director on Apr 12, 2021 | 2 pages | AP01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 26, 2021
| 4 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
Appointment of Miss Sophie Victoria Bright as a director on Apr 12, 2021 | 2 pages | AP01 | ||||||||||||||||||
Consolidation of shares on Mar 26, 2021 | 4 pages | SH02 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 26, 2021
| 4 pages | RP04SH01 | ||||||||||||||||||
Who are the officers of 23 IGS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HILLCREST ESTATE MANAGEMENT LIMITED | Secretary | Grove Road Redland BS6 6UJ Bristol 5 England |
| 147278660001 | ||||||||||
ANTONIOU, Leyla | Director | Gresham Road CM14 4HN Brentwood 1 The Mews England | United Kingdom | British | Publicist | 282411650001 | ||||||||
BRIGHT, Sophie Victoria | Director | High Street CM4 9DU Ingatestone 23 England | England | British | Support Worker | 281961960001 | ||||||||
DUNN, William | Director | High Street CM4 9DU Ingatestone Flat 4, 23 England | England | British | Process Engineer | 285431210001 | ||||||||
STOTT, David John | Director | Star Lane CM4 9DN Ingatestone St. Erconwalds Essex Uk | United Kingdom | British | None | 241023410001 | ||||||||
WALKER, Robert David | Director | 5 Grove Road Redland BS6 6UJ Bristol Hillcrest Estate Management Limited Hertfordshire United Kingdom | England | British | Stock Broker | 279109050001 | ||||||||
BULGIN, Richard Arthur Ronald | Director | Piccotts Lane CM7 5DW Braintree Piccotts Farm United Kingdom | England | British | Director | 214782390001 | ||||||||
COLLINS, Emily Charlotte | Director | 23 High Street CM4 9DU Ingatestone Flat 2 England | England | British | Human Resources | 251860260001 | ||||||||
MACKIE, Joseph David | Director | High Street Ingatestone CM4 9DU Ingatestone 23 Essex | England | British | Finance Manager | 251862330001 | ||||||||
PETTY, Jamie Christopher | Director | High Street Ingatestone CM4 9DU Ingatestone 23 Essex | England | British | Service Manager | 249440440001 |
Who are the persons with significant control of 23 IGS MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Joseph David Mackie | Oct 20, 2018 | 23 High Street CM4 9DU Ingatestone Flat 4 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Arthur Ronald Bulgin | Oct 26, 2017 | Piccotts Lane CM7 5DW Braintree Piccotts Farm United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for 23 IGS MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 14, 2018 | 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 |
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