About

Registered Number: 03156079
Date of Incorporation: 07/02/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: 18 Ainsdale Avenue, Manchester, Lancashire, M7 4LS

 

Ingledene Property Group Ltd was founded on 07 February 1996 with its registered office in Lancashire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are no directors listed for Ingledene Property Group Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 February 2020
CS01 - N/A 20 January 2020
CS01 - N/A 17 January 2019
AA - Annual Accounts 10 October 2018
PSC07 - N/A 12 February 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 13 November 2017
AA - Annual Accounts 15 March 2017
AP01 - Appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 23 February 2016
CH01 - Change of particulars for director 23 February 2016
TM02 - Termination of appointment of secretary 23 February 2016
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 10 February 2015
AD04 - Change of location of company records to the registered office 10 February 2015
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 10 December 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 31 May 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 08 May 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 08 November 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 03 February 2004
363s - Annual Return 06 March 2003
AA - Annual Accounts 27 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 14 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2002
AA - Annual Accounts 14 May 2001
363s - Annual Return 28 March 2001
287 - Change in situation or address of Registered Office 07 December 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
AA - Annual Accounts 09 June 2000
CERTNM - Change of name certificate 25 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 23 February 2000
363s - Annual Return 27 April 1999
225 - Change of Accounting Reference Date 02 April 1999
395 - Particulars of a mortgage or charge 12 March 1999
395 - Particulars of a mortgage or charge 12 March 1999
395 - Particulars of a mortgage or charge 12 March 1999
395 - Particulars of a mortgage or charge 12 March 1999
395 - Particulars of a mortgage or charge 12 March 1999
395 - Particulars of a mortgage or charge 12 March 1999
395 - Particulars of a mortgage or charge 12 March 1999
395 - Particulars of a mortgage or charge 12 March 1999
395 - Particulars of a mortgage or charge 30 January 1999
395 - Particulars of a mortgage or charge 14 January 1999
395 - Particulars of a mortgage or charge 09 January 1999
395 - Particulars of a mortgage or charge 05 January 1999
395 - Particulars of a mortgage or charge 10 December 1998
395 - Particulars of a mortgage or charge 01 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1998
363s - Annual Return 27 August 1998
287 - Change in situation or address of Registered Office 29 July 1998
395 - Particulars of a mortgage or charge 16 July 1998
395 - Particulars of a mortgage or charge 17 March 1998
395 - Particulars of a mortgage or charge 26 February 1998
AA - Annual Accounts 19 January 1998
395 - Particulars of a mortgage or charge 19 December 1997
395 - Particulars of a mortgage or charge 12 November 1997
395 - Particulars of a mortgage or charge 24 June 1997
395 - Particulars of a mortgage or charge 07 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1997
363s - Annual Return 07 May 1997
395 - Particulars of a mortgage or charge 21 March 1996
287 - Change in situation or address of Registered Office 06 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
288 - N/A 23 February 1996
288 - N/A 23 February 1996
CERTNM - Change of name certificate 21 February 1996
NEWINC - New incorporation documents 07 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 March 1999 Fully Satisfied

N/A

Legal charge 10 March 1999 Fully Satisfied

N/A

Legal charge 10 March 1999 Fully Satisfied

N/A

Legal charge 10 March 1999 Fully Satisfied

N/A

Legal charge 10 March 1999 Fully Satisfied

N/A

Legal charge 10 March 1999 Fully Satisfied

N/A

Legal charge 10 March 1999 Fully Satisfied

N/A

Legal charge 10 March 1999 Fully Satisfied

N/A

Legal charge 27 January 1999 Fully Satisfied

N/A

Third party charge of equitable interest 08 January 1999 Outstanding

N/A

Legal charge 31 December 1998 Fully Satisfied

N/A

Legal charge 30 December 1998 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 2 december 1998 and 25 November 1998 Fully Satisfied

N/A

Floating charge 25 November 1998 Outstanding

N/A

Legal mortgage 01 July 1998 Fully Satisfied

N/A

Legal mortgage 10 March 1998 Fully Satisfied

N/A

Mortgage debenture 09 February 1998 Fully Satisfied

N/A

Legal charge 10 December 1997 Outstanding

N/A

Legal charge 28 October 1997 Fully Satisfied

N/A

Legal charge 18 June 1997 Fully Satisfied

N/A

Legal charge 30 April 1997 Fully Satisfied

N/A

Legal charge and mortgage 04 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.