INGRAMS CLOSE(HERSHAM)LIMITED - WEYBRIDGE


Company Profile Company Filings

Overview

INGRAMS CLOSE(HERSHAM)LIMITED is a Private Limited Company from WEYBRIDGE ENGLAND and has the status: Active.
INGRAMS CLOSE(HERSHAM)LIMITED was incorporated 57 years ago on 08/09/1966 and has the registered number: 00887291. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

INGRAMS CLOSE(HERSHAM)LIMITED - WEYBRIDGE

This company is listed in the following categories:
98000 - Residents property management
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CGS ESTATE MANAGEMENT LIMITED
SPRINGFIELD HOUSE
WEYBRIDGE
SURREY
KT13 9LZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/11/2023 14/12/2024

Map

CGS ESTATE MANAGEMENT LIMITED
ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRYAN RICHARD MIDDLETON Jun 1960 British Director 1998-06-30 CURRENT
GCS ESTATE MANAGEMENT LTD Corporate Secretary 2015-08-25 CURRENT
SHARON ANNE STEVENS Jun 1962 British Director 1999-09-23 CURRENT
VICTORIA STANTON May 1971 British Director 2003-11-12 CURRENT
DAREN JONATHAN SIDDALL Nov 1971 British Director 1999-09-24 CURRENT
MR HUSSAM RAOUF Apr 1963 British Director 2015-02-27 CURRENT
PAUL MICHAEL OFFIELD Apr 1972 British Director 2004-01-30 CURRENT
MRS LINDA ROSEMARY MULGREW Nov 1946 British Director 2014-09-09 CURRENT
BRIAN ERNEST GEORGE TOWNSEND May 1941 British Director 2005-08-20 CURRENT
ROGER GEORGE ANNETT Aug 1946 British Director 1996-11-11 CURRENT
MR PHILIP MICHAEL BENJAMIN HARDING May 1982 British Director 2013-12-20 CURRENT
ANDREW PHILIP ARNOLD Nov 1984 British Director 2023-03-03 CURRENT
MS THRERSA CAROLINE BALDWIN Mar 1958 British Director 2009-09-12 CURRENT
MR STEPHEN MURRAY BYGRAVES Sep 1947 British Director 2011-02-04 CURRENT
ELIZABETH ANNE MOORE Feb 1933 British Director 2005-11-22 CURRENT
MRS AMANDA JANE MESSINA May 1973 British Director 2010-03-31 CURRENT
DAVID MEALOR Sep 1942 British Director 1995-01-31 CURRENT
MR DAVID JOHN STEWARD Oct 1961 British Director 2018-10-10 CURRENT
VALERIE KNIGHT Jul 1945 British Director CURRENT
JOHN ROBERT HAMPSON Sep 1947 British Director CURRENT
MRS KIM MARGARET GROOM Mar 1947 British Director 2011-01-20 CURRENT
MRS JENNIFER BYGRAVES Jun 1950 British Director 2011-04-28 CURRENT
CHEONG KWEI CHAN May 1959 British Director 1996-01-15 CURRENT
MS SARAH CHAPMAN Jul 1965 British Director 2016-02-01 CURRENT
MR MICHAEL CHEN Mar 1960 British Director 2018-09-24 CURRENT
MR MARK DINGLE Jun 1962 British Director 2021-06-12 CURRENT
EVA PAULINE BARTOK BEKE Nov 1966 British Director 2004-01-22 UNTIL 2014-09-09 RESIGNED
DELORES BREAKSPEAR Jan 1955 British Director RESIGNED
ELAINE COPELAND May 1959 British Director 1992-10-01 UNTIL 2001-12-01 RESIGNED
MR COLIN ROY HANNER Secretary 2014-11-01 UNTIL 2015-12-01 RESIGNED
ALAN JOHN CUTHEW Oct 1930 British Secretary 1995-01-31 UNTIL 2014-10-31 RESIGNED
MISS SUSAN JANE HYAM May 1962 Secretary RESIGNED
VICTORIA ABBOT Jul 1966 British Director RESIGNED
CHARLOTTE RUTH ABBOTT Oct 1968 British Director 1992-11-09 UNTIL 1995-10-21 RESIGNED
MARK ADAMS Oct 1965 British Director RESIGNED
GLADYS MARY ALDEN May 1921 British Director RESIGNED
CAROL ANN MARGARET COCKREAN Mar 1941 British Director 1998-11-17 UNTIL 2004-01-17 RESIGNED
CLAIRE LINDSEY BARTON Sep 1963 British Director 1995-01-31 UNTIL 1995-03-20 RESIGNED
MR GUY LYNTON BENTLEY Apr 1965 British Director RESIGNED
MICHAEL STEPHEN BLEWITT Nov 1959 British Director RESIGNED
CHARLES SIDNEY BREAKSPEAR Dec 1956 British Director RESIGNED
ELAINE COPELAND May 1959 British Director RESIGNED
DEBORAH JUNE BROWN Mar 1961 British Director 1993-10-29 UNTIL 2000-07-22 RESIGNED
SUSAN BUFFHAM Apr 1969 British Director RESIGNED
HILDA ROBERTA BURLAND Apr 1920 British Director 1998-09-28 UNTIL 2015-02-27 RESIGNED
REBECCA CASWELL Feb 1970 British Director 1992-04-29 UNTIL 1995-04-08 RESIGNED
KAM FUNG LAW CHAN May 1959 British Director 1996-01-15 UNTIL 2003-04-11 RESIGNED
DIANE EVE COBB Jul 1944 British Director 1996-11-11 UNTIL 2014-11-01 RESIGNED
PETER JOHN COBB Feb 1958 British Director 1995-01-31 UNTIL 1996-11-11 RESIGNED
SUSAN COBB Aug 1964 British Director 1995-01-31 UNTIL 1996-11-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BBVS PARTNERS LTD CLAYBROOKE PARVA Dissolved... MICRO ENTITY 73110 - Advertising agencies
WALKER PINFOLD ASSOCIATES (LONDON) LIMITED DEREHAM UNITED KINGDOM Active DORMANT 73110 - Advertising agencies
NUCLEUS MEDIA SERVICES LIMITED HERSHAM UNITED KINGDOM Active MICRO ENTITY 73110 - Advertising agencies
OCTAGON ADVERTISING LIMITED FARNHAM Dissolved... TOTAL EXEMPTION FULL 73110 - Advertising agencies
BBVS HOLDINGS LIMITED LONDON Dissolved... GROUP 73110 - Advertising agencies
THINK MEDIA LIMITED OXFORD Dissolved... TOTAL EXEMPTION SMALL 73110 - Advertising agencies
JOYRIDERS FITNESS LIMITED WALTON-ON-THAMES ENGLAND Dissolved... TOTAL EXEMPTION SMALL 93130 - Fitness facilities
APA TECHNICAL SERVICES LTD WALTON-ON-THAMES UNITED KINGDOM Dissolved... 33170 - Repair and maintenance of other transport equipment n.e.c.
SILVERCREST SERVICES LIMITED LONDON ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
EXPORTSURGE LIMITED WALTON-ON-THAMES UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 46900 - Non-specialised wholesale trade
HORNSLODGE CHAILEY LTD LEWES UNITED KINGDOM Dissolved... DORMANT 56302 - Public houses and bars
TENMIA INVESTMENTS LTD WALTON-ON-THAMES ENGLAND Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
PRECIOUS COMMUNICATIONS LTD LONDON ENGLAND Dissolved... MICRO ENTITY 46180 - Agents specialized in the sale of other particular products

Free Reports Available

Report Date Filed Date of Report Assets
INGRAMS_CLOSE_(HERSHAM)_L - Accounts 2023-10-31 31-03-2023 £28 equity
Dormant Company Accounts - INGRAMS CLOSE(HERSHAM)LIMITED 2022-09-17 31-03-2022 £28 equity
Dormant Company Accounts - INGRAMS CLOSE(HERSHAM)LIMITED 2021-11-24 31-03-2021 £28 equity
Dormant Company Accounts - INGRAMS CLOSE(HERSHAM)LIMITED 2020-10-14 31-03-2020 £28 equity
Dormant Company Accounts - INGRAMS CLOSE(HERSHAM)LIMITED 2019-09-11 31-03-2019 £28 equity
Dormant Company Accounts - INGRAMS CLOSE(HERSHAM)LIMITED 2018-09-14 31-03-2018 £28 equity
Dormant Company Accounts - INGRAMS CLOSE(HERSHAM)LIMITED 2017-11-29 31-03-2017 £28 equity
Dormant Company Accounts - INGRAMS CLOSE(HERSHAM)LIMITED 2016-09-16 31-03-2016 £28 equity
Dormant Company Accounts - INGRAMS CLOSE(HERSHAM)LIMITED 2015-09-12 31-03-2015 £28 equity
Micro-entity Accounts - INGRAMS CLOSE(HERSHAM)LIMITED 2014-11-04 31-03-2014 £2,001 Cash £1,701 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NUMAN MUSIC LIMITED WEYBRIDGE ENGLAND Active DORMANT 70100 - Activities of head offices
MARKET SQUARE MANAGEMENT COMPANY (STAINES) LIMITED WEYBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
OAKWOOD COURT (BISLEY) MANAGEMENT COMPANY LIMITED WEYBRIDGE ENGLAND Active DORMANT 98000 - Residents property management
MARKETING IMPACT LIMITED WEYBRIDGE Active MICRO ENTITY 74100 - specialised design activities
OAKHILL GARDENS RESIDENTS LIMITED WEYBRIDGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
GOLDEN HOME CARE STAFFING LIMITED WEYBRIDGE ENGLAND Active DORMANT 78109 - Other activities of employment placement agencies
THE WRITTEN PICTURE COMPANY LIMITED WEYBRIDGE ENGLAND Active MICRO ENTITY 59112 - Video production activities
NOTLEZAH ENTERPRISES LTD WEYBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
GOLDEN HOME CARE LIMITED WEYBRIDGE ENGLAND Active UNAUDITED ABRIDGED 86900 - Other human health activities
CRAFT PROPERTY INVESTMENTS LIMITED WEYBRIDGE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate