Company NameIngatestone Developments Limited
DirectorJoan Margarete Carver
Company StatusActive
Company Number05756258
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)

Business Activity

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

Directors

Director NameJoan Margarete Carver
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Franks Farm St Marys Lane
Upminster
Essex
RM14 3NU
Director NameJames Anthony Burridge
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address640 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1SJ
Secretary NameJoan Margarete Carver
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFranks Farm
St Marys Lane
Upminster
Essex
RM14 3NU
Secretary NameJohn William Carver
NationalityBritish
StatusResigned
Appointed22 June 2009(3 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 October 2019)
RoleCompany Director
Correspondence AddressFranks Farm St. Marys Lane
Upminster
Essex
RM14 3NU
Director NameC & P Registrars Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Secretary NameC & P Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.8k at £1Mrs Joan Margarete Carver
75.00%
Ordinary A
250 at £1Charles Joseph Burridge
5.00%
Ordinary B
250 at £1Emily Louise Burridge
5.00%
Ordinary B
250 at £1James Ian Burridge
5.00%
Ordinary B
250 at £1Mr John William Carver
5.00%
Ordinary B
250 at £1Rachel Burridge
5.00%
Ordinary B

Financials

Year2014
Net Worth-£205,830
Cash£8,145
Current Liabilities£1,467,617

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

8 March 2010Delivered on: 25 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at noak hill road bsildon essex t/nos. EX630454 and EX559164.
Outstanding

Filing History

11 April 2023Confirmation statement made on 24 March 2023 with updates (6 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
12 April 2022Confirmation statement made on 24 March 2022 with updates (6 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
31 August 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 31 August 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
11 May 2021Termination of appointment of John William Carver as a secretary on 13 October 2019 (1 page)
11 May 2021Confirmation statement made on 24 March 2021 with updates (6 pages)
1 April 2020Confirmation statement made on 24 March 2020 with updates (6 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
2 April 2019Confirmation statement made on 24 March 2019 with updates (6 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
26 March 2018Confirmation statement made on 24 March 2018 with updates (6 pages)
19 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5,000
(5 pages)
4 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5,000
(5 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 October 2015Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 27 October 2015 (1 page)
27 October 2015Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 27 October 2015 (1 page)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000
(5 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 5,000
(5 pages)
17 April 2015Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5,000
(5 pages)
17 April 2015Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5,000
(5 pages)
7 April 2015Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 7 April 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
23 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5,000
(5 pages)
23 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 5,000
(5 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
10 April 2013Registered office address changed from 4 Aztec Row Berners Road London N1 0PW on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from 4 Aztec Row Berners Road London N1 0PW on 10 April 2013 (2 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
22 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
14 February 2012Total exemption full accounts made up to 30 June 2011 (15 pages)
5 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (15 pages)
4 January 2011Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
4 January 2011Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
26 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 January 2010Particulars of contract relating to shares (2 pages)
18 January 2010Statement of capital following an allotment of shares on 8 May 2009
  • GBP 1,250
(3 pages)
18 January 2010Statement of capital following an allotment of shares on 8 May 2009
  • GBP 1,500
(3 pages)
18 January 2010Statement of capital following an allotment of shares on 8 May 2009
  • GBP 3,000
(2 pages)
18 January 2010Statement of capital following an allotment of shares on 8 May 2009
  • GBP 2,250
(2 pages)
18 January 2010Particulars of contract relating to shares (2 pages)
18 January 2010Particulars of contract relating to shares (2 pages)
18 January 2010Statement of capital following an allotment of shares on 8 May 2009
  • GBP 2,250
(2 pages)
18 January 2010Particulars of contract relating to shares (2 pages)
18 January 2010Particulars of contract relating to shares (3 pages)
18 January 2010Statement of capital following an allotment of shares on 8 May 2009
  • GBP 2,250
(2 pages)
18 January 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 January 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 January 2010Statement of capital following an allotment of shares on 8 May 2009
  • GBP 1,500
(3 pages)
18 January 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 January 2010Particulars of contract relating to shares (3 pages)
18 January 2010Statement of capital following an allotment of shares on 8 May 2009
  • GBP 3,000
(2 pages)
18 January 2010Statement of capital following an allotment of shares on 8 May 2009
  • GBP 1,250
(3 pages)
18 January 2010Particulars of contract relating to shares (2 pages)
18 January 2010Statement of capital following an allotment of shares on 8 May 2009
  • GBP 3,000
(2 pages)
18 January 2010Statement of capital following an allotment of shares on 8 May 2009
  • GBP 1,500
(3 pages)
18 January 2010Particulars of contract relating to shares (2 pages)
18 January 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 January 2010Statement of capital following an allotment of shares on 8 May 2009
  • GBP 1,250
(3 pages)
7 January 2010Director's details changed for Joan Carver on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Joan Carver on 1 October 2009 (3 pages)
7 January 2010Director's details changed for Joan Carver on 1 October 2009 (3 pages)
3 November 2009Termination of appointment of Joan Carver as a secretary (1 page)
3 November 2009Termination of appointment of Joan Carver as a secretary (1 page)
23 September 2009Ad 08/05/09\gbp si 250@1=250\gbp ic 2750/3000\ (3 pages)
23 September 2009Particulars of contract relating to shares (2 pages)
23 September 2009Particulars of contract relating to shares (2 pages)
23 September 2009Ad 08/05/09\gbp si 750@1=750\gbp ic 1750/2500\ (2 pages)
23 September 2009Particulars of contract relating to shares (2 pages)
23 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 September 2009Ad 08/05/09\gbp si 750@1=750\gbp ic 1000/1750\ (2 pages)
23 September 2009Ad 08/05/09\gbp si 750@1=750\gbp ic 1750/2500\ (2 pages)
23 September 2009Particulars of contract relating to shares (2 pages)
23 September 2009Ad 08/05/09\gbp si 250@1=250\gbp ic 2750/3000\ (3 pages)
23 September 2009Ad 08/05/09\gbp si 250@1=250\gbp ic 2500/2750\ (3 pages)
23 September 2009Particulars of contract relating to shares (2 pages)
23 September 2009Particulars of contract relating to shares (2 pages)
23 September 2009Particulars of contract relating to shares (2 pages)
23 September 2009Ad 08/05/09\gbp si 250@1=250\gbp ic 2500/2750\ (3 pages)
23 September 2009Ad 08/05/09\gbp si 750@1=750\gbp ic 1000/1750\ (2 pages)
23 September 2009Particulars of contract relating to shares (2 pages)
22 September 2009Secretary appointed john william carver (2 pages)
22 September 2009Secretary appointed john william carver (2 pages)
16 September 2009Appointment terminated director james burridge (1 page)
16 September 2009Appointment terminated director james burridge (1 page)
1 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2009Return made up to 24/03/09; full list of members (5 pages)
30 March 2009Return made up to 24/03/09; full list of members (5 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
24 May 2007Return made up to 24/03/07; full list of members (4 pages)
24 May 2007Return made up to 24/03/07; full list of members (4 pages)
18 September 2006Ad 24/03/06--------- £ si 250@1=250 £ ic 750/1000 (3 pages)
18 September 2006New secretary appointed;new director appointed (3 pages)
18 September 2006New secretary appointed;new director appointed (3 pages)
18 September 2006Director resigned (1 page)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Ad 24/03/06--------- £ si 749@1=749 £ ic 1/750 (2 pages)
18 September 2006Ad 24/03/06--------- £ si 749@1=749 £ ic 1/750 (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Ad 24/03/06--------- £ si 250@1=250 £ ic 750/1000 (3 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006New director appointed (3 pages)
18 September 2006New director appointed (3 pages)
24 March 2006Incorporation (22 pages)
24 March 2006Incorporation (22 pages)