About

Registered Number: 03940358
Date of Incorporation: 06/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: C/O Wallheath Engineering Ltd, Wallows Road Industrial Estate, Wallows Road Brierley Hill, West Midlands, DY5 1QA

 

Ingram Properties Ltd was founded on 06 March 2000, it's status is listed as "Active". There is one director listed as Ingramm, Margaret for the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
INGRAMM, Margaret 06 March 2000 20 March 2000 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 28 March 2018
PSC04 - N/A 27 March 2018
CH01 - Change of particulars for director 27 March 2018
CH03 - Change of particulars for secretary 26 March 2018
PSC04 - N/A 26 March 2018
AA - Annual Accounts 21 December 2017
CH01 - Change of particulars for director 29 September 2017
CH01 - Change of particulars for director 29 September 2017
CH01 - Change of particulars for director 29 September 2017
CH03 - Change of particulars for secretary 29 September 2017
PSC01 - N/A 29 September 2017
PSC01 - N/A 29 September 2017
PSC01 - N/A 29 September 2017
PSC09 - N/A 29 September 2017
TM02 - Termination of appointment of secretary 29 September 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 16 April 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
395 - Particulars of a mortgage or charge 20 December 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 26 January 2006
AA - Annual Accounts 15 November 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 29 January 2004
AA - Annual Accounts 11 December 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
288c - Notice of change of directors or secretaries or in their particulars 20 November 2000
288c - Notice of change of directors or secretaries or in their particulars 11 August 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
395 - Particulars of a mortgage or charge 08 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
287 - Change in situation or address of Registered Office 31 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
287 - Change in situation or address of Registered Office 10 March 2000
NEWINC - New incorporation documents 06 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 December 2006 Outstanding

N/A

Legal mortgage 28 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.