Company NameIngleton Homes Limited
Company StatusDissolved
Company Number05844797
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameNavew Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nigel Peter Ingleton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(1 month, 4 weeks after company formation)
Appointment Duration13 years, 6 months (closed 03 March 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Vale Farm
Harkstead
Suffolk
IP9 1BH
Director NameMarlene Thelma Essex
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Secretary NameNatalie Claire Ellis
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address66 High Woolaston
Lydney
Gloucestershire
GL15 6PX
Wales
Director NameMrs Linda Jane Ingleton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(1 month, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vale Farm
Harkstead
Suffolk
IP9 1BH
Secretary NameMrs Linda Jane Ingleton
NationalityBritish
StatusResigned
Appointed10 August 2006(1 month, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vale Farm
Harkstead
Suffolk
IP9 1BH
Director NameMr James Kennedy Buckle
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2006(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 10 January 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Semer
Ipswich
Suffolk
IP7 6JB
Director NameMr Charles Paul Course
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Farm Elmsett Road
Whatfield
Ipswich
Suffolk
IP7 6LL
Secretary NameMrs Penelope Anne Andrews
NationalityBritish
StatusResigned
Appointed14 February 2008(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Barrow Hill
Acton
Sudbury
Suffolk
CO10 0AR

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 500 other UK companies use this postal address

Shareholders

100 at £1Jean Merchant Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
19 May 2015Registered office address changed from The Old Rectory School Lane Stratford St. Mary Colchester Essex CO7 6LZ to 146 New London Road Chelmsford Essex CM2 0AW on 19 May 2015 (1 page)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
17 December 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
31 January 2012Termination of appointment of Penelope Andrews as a secretary (1 page)
23 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 January 2012Termination of appointment of Charles Course as a director (1 page)
10 January 2012Registered office address changed from Dairy Farm Office Semer Ipswich Suffolk IP7 6RA on 10 January 2012 (1 page)
10 January 2012Termination of appointment of James Buckle as a director (1 page)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
18 May 2010Accounts for a small company made up to 31 October 2009 (5 pages)
17 November 2009Section 519 (1 page)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 June 2008Return made up to 13/06/08; full list of members (4 pages)
4 June 2008Director's change of particulars / charles course / 02/06/2008 (1 page)
21 May 2008Registered office changed on 21/05/2008 from the old rectory school lane stratford st. Mary suffolk CO7 6LZ (1 page)
8 May 2008Registered office changed on 08/05/2008 from dairy farm office semer ipswich suffolk IP7 6RA (1 page)
11 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 February 2008Registered office changed on 15/02/08 from: the old rectory, school lane stratford st. Mary colchester CO7 6LZ (1 page)
15 February 2008New secretary appointed (2 pages)
15 February 2008Secretary resigned;director resigned (1 page)
30 October 2007Accounting reference date extended from 31/03/07 to 31/10/07 (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)
13 June 2007Return made up to 13/06/07; full list of members (3 pages)
13 June 2007Director's particulars changed (1 page)
6 December 2006New director appointed (2 pages)
3 November 2006Ad 01/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (4 pages)
24 August 2006Registered office changed on 24/08/06 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page)
24 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Ad 10/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2006Company name changed navew LIMITED\certificate issued on 15/08/06 (2 pages)
13 June 2006Incorporation (18 pages)