I.G.ESTATES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN6 7GE

Company number 05239162
Status Active
Incorporation Date 23 September 2004
Company Type Private Limited Company
Address 1 THORNTON CLOSE, CRICK, NORTHAMPTON, NN6 7GE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of I.G.ESTATES LIMITED are www.igestates.co.uk, and www.i-g-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. I G Estates Limited is a Private Limited Company. The company registration number is 05239162. I G Estates Limited has been working since 23 September 2004. The present status of the company is Active. The registered address of I G Estates Limited is 1 Thornton Close Crick Northampton Nn6 7ge. . GIDLEY, Zoe Louise is a Secretary of the company. GIDLEY, Ian Richard is a Director of the company. GIDLEY, Zoe Louise is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director GIDLEY, Ian Richard has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
GIDLEY, Zoe Louise
Appointed Date: 23 September 2004

Director
GIDLEY, Ian Richard
Appointed Date: 10 April 2012
54 years old

Director
GIDLEY, Zoe Louise
Appointed Date: 14 April 2011
54 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 23 September 2004
Appointed Date: 23 September 2004

Director
GIDLEY, Ian Richard
Resigned: 14 April 2011
Appointed Date: 23 September 2004
54 years old

I.G.ESTATES LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 30 September 2016
08 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

19 Nov 2015
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Satisfaction of charge 2 in full
07 Oct 2015
Satisfaction of charge 5 in full
...
... and 44 more events
19 Jun 2006
Total exemption small company accounts made up to 30 September 2005
03 Dec 2005
Particulars of mortgage/charge
24 Oct 2005
Return made up to 23/09/05; full list of members
23 Sep 2004
Secretary resigned
23 Sep 2004
Incorporation

I.G.ESTATES LIMITED Charges

14 October 2011
Legal charge
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: F/H 51 newbold road rugby.
11 March 2009
Legal mortgage
Delivered: 12 March 2009
Status: Satisfied on 7 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 chester street rugby and each and every part thereof and…
28 August 2008
Legal charge
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Loughborough Building Society
Description: 14 heather close, rugby, warwickshire.
28 August 2008
Legal charge
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Loughborough Building Society
Description: 25 sandown road rugby coventry.
5 August 2008
Legal charge
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Loughborough Building Society
Description: 10 matlock close rugby.
5 August 2008
Legal charge
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Loughborough Building Society
Description: 47 graham road rugby.
22 February 2008
Legal mortgage
Delivered: 27 February 2008
Status: Satisfied on 4 April 2009
Persons entitled: Clydesdale Bank PLC
Description: 10 matlock close rugby warwickshire assigns the goodwill of…
11 February 2008
Legal mortgage
Delivered: 12 February 2008
Status: Satisfied on 13 April 2012
Persons entitled: Clydesdale Bank PLC
Description: 51 newbold road, rugby, warwickshire. Assigns the goodwill…
1 November 2007
Legal mortgage
Delivered: 2 November 2007
Status: Satisfied on 15 May 2008
Persons entitled: Clydesdale Bank PLC
Description: 221 regent street kettering northants (formerly k/a 146…
7 September 2007
Legal mortgage
Delivered: 8 September 2007
Status: Satisfied on 7 October 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 47 graham road rugby warwickshire. Assigns the goodwill of…
17 August 2007
Legal mortgage
Delivered: 24 August 2007
Status: Satisfied on 7 October 2015
Persons entitled: Clydesdale Bank PLC
Description: 14 heather close rugby warwickshire. Assigns the goodwill…
13 April 2007
Legal mortgage
Delivered: 14 April 2007
Status: Satisfied on 2 April 2008
Persons entitled: Clydesdale Bank PLC
Description: 117 martin lane and garage 349 bilton park rugby…
28 July 2006
Legal mortgage
Delivered: 31 July 2006
Status: Satisfied on 7 October 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 mill road rugby warwickshire. Together with all…
2 December 2005
Legal mortgage
Delivered: 3 December 2005
Status: Satisfied on 31 August 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property being 70 york street rugby,. Assigns the…