INGLETON HOMES LIMITED
CHELMSFORD NAVEW LIMITED

Hellopages » Essex » Chelmsford » CM2 0AW

Company number 05844797
Status Active
Incorporation Date 13 June 2006
Company Type Private Limited Company
Address 146 NEW LONDON ROAD, CHELMSFORD, ESSEX, ENGLAND, CM2 0AW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 100 . The most likely internet sites of INGLETON HOMES LIMITED are www.ingletonhomes.co.uk, and www.ingleton-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Ingleton Homes Limited is a Private Limited Company. The company registration number is 05844797. Ingleton Homes Limited has been working since 13 June 2006. The present status of the company is Active. The registered address of Ingleton Homes Limited is 146 New London Road Chelmsford Essex England Cm2 0aw. . INGLETON, Nigel Peter is a Director of the company. Secretary ANDREWS, Penelope Anne has been resigned. Secretary ELLIS, Natalie Claire has been resigned. Secretary INGLETON, Linda Jane has been resigned. Director BUCKLE, James Kennedy has been resigned. Director COURSE, Charles Paul has been resigned. Director ESSEX, Marlene Thelma has been resigned. Director INGLETON, Linda Jane has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
INGLETON, Nigel Peter
Appointed Date: 10 August 2006
63 years old

Resigned Directors

Secretary
ANDREWS, Penelope Anne
Resigned: 18 January 2012
Appointed Date: 14 February 2008

Secretary
ELLIS, Natalie Claire
Resigned: 16 August 2006
Appointed Date: 13 June 2006

Secretary
INGLETON, Linda Jane
Resigned: 14 February 2008
Appointed Date: 10 August 2006

Director
BUCKLE, James Kennedy
Resigned: 10 January 2012
Appointed Date: 01 September 2006
60 years old

Director
COURSE, Charles Paul
Resigned: 10 January 2012
Appointed Date: 01 September 2006
64 years old

Director
ESSEX, Marlene Thelma
Resigned: 10 August 2006
Appointed Date: 13 June 2006
82 years old

Director
INGLETON, Linda Jane
Resigned: 14 February 2008
Appointed Date: 10 August 2006
66 years old

Persons With Significant Control

Jean Merchant Holdings Limited
Notified on: 28 April 2016
Nature of control: Ownership of shares – 75% or more

INGLETON HOMES LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
08 Jan 2017
Accounts for a dormant company made up to 31 March 2016
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

19 Dec 2015
Accounts for a dormant company made up to 31 March 2015
19 May 2015
Registered 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
...
... and 40 more events
24 Aug 2006
Director resigned
24 Aug 2006
New director appointed
24 Aug 2006
New secretary appointed
15 Aug 2006
Company name changed navew LIMITED\certificate issued on 15/08/06
13 Jun 2006
Incorporation