About

Registered Number: 06799165
Date of Incorporation: 22/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 1 Purley Road, Purley, Croyden, Surrey, CR8 2HA

 

Ingot Properties Ltd was registered on 22 January 2009 with its registered office in Surrey, it's status at Companies House is "Active". Gershon, Benjamin Moses, Gregory Dade, Jennifer Louise, Payne, Gillian Anne are the current directors of the business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERSHON, Benjamin Moses 27 January 2009 - 1
GREGORY DADE, Jennifer Louise 27 January 2009 - 1
PAYNE, Gillian Anne 22 January 2009 02 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 23 September 2019
CH01 - Change of particulars for director 16 September 2019
CH01 - Change of particulars for director 16 September 2019
PSC04 - N/A 16 September 2019
PSC04 - N/A 16 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 06 February 2015
CH01 - Change of particulars for director 01 July 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
225 - Change of Accounting Reference Date 13 April 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
NEWINC - New incorporation documents 22 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.