Company NameIngleton Properties Limited
DirectorsNigel Peter Ingleton and Linda Jane Ingleton
Company StatusActive
Company Number02911530
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel Peter Ingleton
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Vale Farm
Harkstead
Suffolk
IP9 1BH
Director NameMrs Linda Jane Ingleton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1996(2 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vale Farm
Harkstead
Suffolk
IP9 1BH
Secretary NameMrs Linda Jane Ingleton
NationalityBritish
StatusCurrent
Appointed17 October 2005(11 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vale Farm
Harkstead
Suffolk
IP9 1BH
Director NameRichard Norman Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 1996)
RoleBuilding Contractor
Correspondence AddressThe Studio
Thorington Street Stoke By Mayland
Colchester
Essex
CO6 4ST
Secretary NameRichard Norman Campbell
NationalityBritish
StatusResigned
Appointed12 May 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 1996)
RoleBuilding Contractor
Correspondence AddressThe Studio
Thorington Street Stoke By Mayland
Colchester
Essex
CO6 4ST
Secretary NameGillian Paula Everett
NationalityBritish
StatusResigned
Appointed23 August 1996(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 July 2000)
RoleCompany Director
Correspondence Address3 Ash Rise
Nayland
Colchester
Essex
CO6 4LP
Secretary NameEmma Charlotte Wilkie
NationalityBritish
StatusResigned
Appointed04 July 2000(6 years, 3 months after company formation)
Appointment Duration3 months (resigned 02 October 2000)
RoleCompany Director
Correspondence AddressReed Hall
Ipswich Road, Holbrook
Ipswich
Suffolk
IP9 2QR
Secretary NameMr Nigel Peter Ingleton
NationalityBritish
StatusResigned
Appointed02 October 2000(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vale Farm
Harkstead
Suffolk
IP9 1BH
Director NameMr Jonathan Richard Mann
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(12 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 2012)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressFairfax House Main Road
Woolverstone
Ipswich
Suffolk
IP9 1AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteingleton-group.co.uk
Email address[email protected]
Telephone01473 788594
Telephone regionIpswich

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50k at £1Jean Merchant Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£573,640
Cash£4,254
Current Liabilities£1,275,063

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 March 2024 (6 days ago)
Next Return Due5 April 2025 (1 year from now)

Charges

26 November 2012Delivered on: 28 November 2012
Persons entitled: Alan Bruce Reason

Classification: Legal charge
Secured details: £450,000 due or to become due from the company to the chargee.
Particulars: Plot 11 the walled garden woolverson suffolk part of t/no SK323376.
Outstanding
16 April 2010Delivered on: 21 April 2010
Persons entitled: Mr Peter Veenbaas

Classification: Debenture
Secured details: £218,000 due or to become due from the company to the chargee.
Particulars: Fixed charge all land all goodwill and uncalled capital insurances intellectual property asset contracts cliams fixed and loose plant and equipment securities see image for full details.
Outstanding
18 May 2010Delivered on: 27 May 2010
Satisfied on: 13 February 2013
Persons entitled: Knight Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at woolverstone suffolk t/no SK323379 by way of assignment the rental income the benefit of all guarantees agreements for lease all contracts see image for full details.
Fully Satisfied
4 March 2002Delivered on: 12 March 2002
Satisfied on: 15 February 2005
Persons entitled: Alan Bruce Reason

Classification: Legal charge
Secured details: £355,912 due or to become due from the company to the chargee.
Particulars: The property k/a 1 market place bildeston ipswich suffolk t/n SK136227.
Fully Satisfied

Filing History

5 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 March 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
30 November 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 1,000,000
(3 pages)
30 November 2018Change of share class name or designation (2 pages)
30 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50,000
(5 pages)
24 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50,000
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Registered office address changed from The Old Rectory, School Lane Stratford St. Mary Colchester CO7 6LZ to 146 New London Road Chelmsford Essex CM2 0AW on 19 May 2015 (1 page)
19 May 2015Registered office address changed from The Old Rectory, School Lane Stratford St. Mary Colchester CO7 6LZ to 146 New London Road Chelmsford Essex CM2 0AW on 19 May 2015 (1 page)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(5 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,000
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,000
(5 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,000
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 October 2012Termination of appointment of Jonathan Mann as a director (1 page)
31 October 2012Termination of appointment of Jonathan Mann as a director (1 page)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 50,000.00
(2 pages)
29 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 50,000.00
(2 pages)
29 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 50,000.00
(2 pages)
22 June 2010Director's details changed for Jonathan Richard Mann on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Jonathan Richard Mann on 22 June 2010 (2 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 22/03/09; full list of members (4 pages)
23 March 2009Return made up to 22/03/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 22/03/08; full list of members (5 pages)
14 April 2008Return made up to 22/03/08; full list of members (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 August 2007Location of register of members (1 page)
6 August 2007Location of register of members (1 page)
6 August 2007Registered office changed on 06/08/07 from: 146 new london road chelmsford essex CM2 0AW (1 page)
6 August 2007Registered office changed on 06/08/07 from: 146 new london road chelmsford essex CM2 0AW (1 page)
22 March 2007Return made up to 22/03/07; full list of members (2 pages)
22 March 2007Return made up to 22/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 January 2007Ad 31/03/06--------- £ si 1700@1=1700 £ ic 1300/3000 (2 pages)
27 January 2007Ad 31/03/06--------- £ si 1700@1=1700 £ ic 1300/3000 (2 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
28 March 2006Return made up to 22/03/06; full list of members (5 pages)
28 March 2006Return made up to 22/03/06; full list of members (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
31 March 2005Return made up to 22/03/05; no change of members (4 pages)
31 March 2005Return made up to 22/03/05; no change of members (4 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2004Return made up to 22/03/04; no change of members (4 pages)
29 March 2004Return made up to 22/03/04; no change of members (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 April 2003Return made up to 22/03/03; full list of members (5 pages)
30 April 2003Return made up to 22/03/03; full list of members (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 April 2002Return made up to 22/03/02; full list of members (5 pages)
12 April 2002Return made up to 22/03/02; full list of members (5 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 March 2001Return made up to 22/03/01; no change of members (5 pages)
28 March 2001Return made up to 22/03/01; no change of members (5 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Secretary resigned (1 page)
16 April 2000Return made up to 22/03/00; full list of members (6 pages)
16 April 2000Return made up to 22/03/00; full list of members (6 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 March 1999Return made up to 22/03/99; no change of members (7 pages)
29 March 1999Return made up to 22/03/99; no change of members (7 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 April 1998Ad 26/02/98--------- £ si 1200@1=1200 £ ic 100/1300 (2 pages)
29 April 1998Nc inc already adjusted 04/03/98 (2 pages)
29 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 April 1998Ad 26/02/98--------- £ si 1200@1=1200 £ ic 100/1300 (2 pages)
29 April 1998Return made up to 22/03/98; full list of members (6 pages)
29 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 April 1998Return made up to 22/03/98; full list of members (6 pages)
29 April 1998Nc inc already adjusted 04/03/98 (2 pages)
5 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
25 September 1997Director's particulars changed (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Director's particulars changed (1 page)
25 September 1997New director appointed (2 pages)
1 April 1997Return made up to 22/03/97; full list of members (6 pages)
1 April 1997Return made up to 22/03/97; full list of members (6 pages)
26 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
26 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
30 September 1996New secretary appointed (2 pages)
30 September 1996New secretary appointed (2 pages)
16 September 1996Company name changed ingleton suffolk LIMITED\certificate issued on 17/09/96 (2 pages)
16 September 1996Company name changed ingleton suffolk LIMITED\certificate issued on 17/09/96 (2 pages)
8 September 1996Secretary resigned;director resigned (1 page)
8 September 1996Secretary resigned;director resigned (1 page)
27 March 1996Return made up to 22/03/96; full list of members (6 pages)
27 March 1996Return made up to 22/03/96; full list of members (6 pages)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
30 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
11 April 1995Return made up to 22/03/95; full list of members (12 pages)
11 April 1995Return made up to 22/03/95; full list of members (12 pages)
6 June 1994Memorandum and Articles of Association (13 pages)
6 June 1994Memorandum and Articles of Association (13 pages)