INGENIOUS PROPERTIES LIMITED

43-45 High Road, Bushey Heath, WD23 1EE, England
StatusACTIVE
Company No.04719508
CategoryPrivate Limited Company
Incorporated01 Apr 2003
Age21 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

INGENIOUS PROPERTIES LIMITED is an active private limited company with number 04719508. It was incorporated 21 years, 1 month, 27 days ago, on 01 April 2003. The company address is 43-45 High Road, Bushey Heath, WD23 1EE, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2023

Action Date: 01 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-01

Charge number: 047195080021

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-17

Charge number: 047195080020

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AAMD

Made up date: 2022-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jun 2023

Action Date: 24 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047195080019

Charge creation date: 2023-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2023

Action Date: 04 Jun 2023

Category: Address

Type: AD01

New address: 43-45 High Road Bushey Heath WD23 1EE

Change date: 2023-06-04

Old address: The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Address

Type: AD01

Old address: 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England

Change date: 2021-12-16

New address: The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2019

Action Date: 10 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-10

Charge number: 047195080017

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2019

Action Date: 10 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-10

Charge number: 047195080016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2019

Action Date: 10 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-10

Charge number: 047195080018

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2019

Action Date: 26 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-27

New date: 2018-09-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047195080015

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047195080012

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047195080011

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2018

Action Date: 27 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-28

New date: 2017-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-22

Charge number: 047195080015

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-28

Made up date: 2016-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-29

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2016

Action Date: 08 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047195080014

Charge creation date: 2016-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2016

Action Date: 08 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-08

Charge number: 047195080013

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047195080008

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047195080009

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047195080010

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 047195080007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2016

Action Date: 15 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-15

Charge number: 047195080012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2016

Action Date: 25 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047195080011

Charge creation date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Old address: C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD

New address: 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN

Change date: 2015-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2014

Action Date: 16 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-16

Charge number: 047195080010

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2014

Action Date: 04 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-04

Charge number: 047195080009

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047195080008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047195080007

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2011

Action Date: 02 Sep 2011

Category: Address

Type: AD01

Old address: Suite 1R10 Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom

Change date: 2011-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-27

Old address: Suite 1 R 10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Emma Gee

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Taylor

Change date: 2010-04-01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 04 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed paul taylor

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / emma gee / 01/01/2008

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed stephen gee

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 01/01/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed stephen gee

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary grosvenor financial nominees LIMITED

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 15/01/08 from: suite 1 r 10 elstree business centre elstree way borehamwood hertfordshire WD6 1RX

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 11/01/08 from: 1 beauchamp court victors way barnet herts EN5 5TZ

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF


Some Companies

ABRIDGE CONSTRUCTION LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:06943981
Status:ACTIVE
Category:Private Limited Company

ACTIVE WEB LIMITED

THE NEW HOUSE,PRESTWOOD,HP16 0QQ

Number:03363381
Status:ACTIVE
Category:Private Limited Company

EDIDIA 07 LIMITED

11 BENENDEN GREEN,BROMLEY,BR2 9DJ

Number:06382323
Status:ACTIVE
Category:Private Limited Company

LOUNGE PRODUCTS LIMITED

BRYWMENYN,MID GLAMORGAN,CF32 9LN

Number:00561094
Status:LIQUIDATION
Category:Private Limited Company

SOLARGENZ LTD

168 THORNBURY ROAD,ISLEWORTH,TW7 4QE

Number:11889399
Status:ACTIVE
Category:Private Limited Company

TAKUNDA CARE LTD

74 JAMES FULLARTON WAY,COVENTRY,CV6 7LY

Number:09619683
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source