INDIGO HOUSE MANAGEMENT LIMITED - BERKELEY


Company Profile Company Filings

Overview

INDIGO HOUSE MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BERKELEY UNITED KINGDOM and has the status: Active.
INDIGO HOUSE MANAGEMENT LIMITED was incorporated 18 years ago on 20/03/2006 and has the registered number: 05748585. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

INDIGO HOUSE MANAGEMENT LIMITED - BERKELEY

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

DAMES DOWN
BERKELEY
GLOUCESTERSHIRE
GL13 9SH
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL CARTNER CAMM Secretary 2018-12-24 CURRENT
ACER LEAF LIMITED Corporate Director 2019-03-21 CURRENT
MR MARTIN ALLEN Sep 1960 British Director 2019-06-10 CURRENT
MR GEOFFREY ALBERT WHEELER Aug 1941 British Director 2019-04-08 CURRENT
MR EDDIE JOSEPH GRAY Aug 1995 English Director 2021-04-23 CURRENT
MR PAUL JACKSON Jun 1964 British Director 2016-01-01 CURRENT
TOM MAJEWSKI Jul 1984 British Director 2015-01-01 CURRENT
PHILIP MORRIS Nov 1978 British Director 2017-03-31 CURRENT
MRS SARAH FRAMPTON Jun 1989 British Director 2022-11-02 CURRENT
MRS TRACY LYNETTE DOCHERTY Sep 1970 British Director 2020-05-17 CURRENT
IAN MICHAEL DAVIS Apr 1963 British Director 2008-10-20 CURRENT
MR SIMON CAMM Sep 1988 British Director 2016-01-01 CURRENT
DIANE FREEMAN Sep 1944 British Secretary 2006-08-01 UNTIL 2008-10-20 RESIGNED
MR EDWARD CHARLES FREEMAN Apr 1946 English Director 2006-08-01 UNTIL 2008-10-20 RESIGNED
TREVOR JOHN JONES British Director 2008-10-20 UNTIL 2016-01-01 RESIGNED
JOHN GEOFFREY BALL Apr 1937 British Secretary 2008-10-20 UNTIL 2012-10-09 RESIGNED
MR TREVOR NORMAN CHASTNEY British Secretary 2006-03-28 UNTIL 2006-08-01 RESIGNED
GEMMA WROE Apr 1982 British Director 2016-01-01 UNTIL 2018-12-24 RESIGNED
MICHAEL TREVOR BENNETT Jan 1950 British Director 2016-01-01 UNTIL 2019-03-21 RESIGNED
JAMES WILLIAM GROOME Nov 1977 British Director 2008-10-20 UNTIL 2013-04-09 RESIGNED
TREVOR JOHN JONES British Director 2016-01-02 UNTIL 2019-03-21 RESIGNED
FREEMAN PROPERTY DEVELOPMENT LIMITED Corporate Director 2019-05-07 UNTIL 2021-01-07 RESIGNED
MR RICHARD POLDEN Aug 1971 British Director 2016-01-01 UNTIL 2018-04-01 RESIGNED
WILLIAM CREWS Aug 1937 British Director 2008-10-20 UNTIL 2016-03-03 RESIGNED
ANDREW PHILIP STAPLES Jan 1983 British Director 2008-10-20 UNTIL 2015-12-11 RESIGNED
CHERYL SMITH Jan 1970 British Director 2016-01-01 UNTIL 2019-04-08 RESIGNED
CAROLINE LOUISE WILLIAMS Aug 1976 British Director 2008-10-20 UNTIL 2016-01-01 RESIGNED
MR BRIAN JOHN WROE Apr 1958 British Director 2019-03-21 UNTIL 2021-01-08 RESIGNED
MR JERZY GERHARD WYSOCKI Sep 1955 British Director 2006-03-28 UNTIL 2006-08-01 RESIGNED
MICHAEL STEVEN ELLIS Oct 1949 British Director 2008-10-20 UNTIL 2016-01-01 RESIGNED
MARTIN PAUL COOPER Aug 1971 British Director 2008-10-20 UNTIL 2022-10-14 RESIGNED
MR TREVOR NORMAN CHASTNEY British Director 2006-03-28 UNTIL 2006-08-01 RESIGNED
UK COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2006-03-20 UNTIL 2006-03-20 RESIGNED
UK INCORPORATIONS LIMITED Corporate Nominee Director 2006-03-20 UNTIL 2006-03-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KINGSDALE LAND LIMITED HIGH STREET PORTISHEAD Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ELLIS TRANSPORT LIMITED STONEHOUSE Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
WEST SIDE STORAGE LIMITED STONEHOUSE Active TOTAL EXEMPTION FULL 74990 - Non-trading company
KINGSBURY PROPERTY LIMITED HIGH STREET PORTISHEAD Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BALDWIN STREET PROPERTIES LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
WEST TEC BUILDING SERVICES LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 4521 - Gen construction & civil engineer
GLOUCESTERSHIRE MARKET TOWNS FORUM QUEDGLEY ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
VALE VISION DEVELOPMENT TRUST LIMITED DURSLEY ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
AMBURY BATH LETTINGS LIMITED LONDON Active -... DORMANT 41100 - Development of building projects
GL 11 COMMUNITY PROJECT LTD DURSLEY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BREAKHEART COMMUNITY PROJECT LTD DURSLEY Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
THE CHANTRY CENTRE DURSLEY Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
THE CHANTRY CENTRE TRADING COMPANY LTD DURSLEY Active MICRO ENTITY 93120 - Activities of sport clubs
1 GLOUCESTER ROAD MANAGEMENT COMPANY LIMITED BERKELEY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
AMBURY BATH LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
FIRST STEP HOMES (WESSEX) LIMITED BRISTOL Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
DEIA GROUP LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
IESIS IMS LTD. BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
14 GLOUCESTER ROAD (BRISTOL) MANAGEMENT COMPANY LIMITED LISS Active DORMANT 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - INDIGO HOUSE MANAGEMENT LIMITED 2024-05-14 31-12-2023 £18,891 equity
Micro-entity Accounts - INDIGO HOUSE MANAGEMENT LIMITED 2023-05-31 31-12-2022 £14,125 equity
Micro-entity Accounts - INDIGO HOUSE MANAGEMENT LIMITED 2022-06-08 31-12-2021 £14,802 equity
Micro-entity Accounts - INDIGO HOUSE MANAGEMENT LIMITED 2021-09-10 31-12-2020 £8,275 equity
Micro-entity Accounts - INDIGO HOUSE MANAGEMENT LIMITED 2020-02-07 31-12-2019 £5,482 equity
Micro-entity Accounts - INDIGO HOUSE MANAGEMENT LIMITED 2019-05-25 31-03-2019 £4,674 equity
Micro-entity Accounts - INDIGO HOUSE MANAGEMENT LIMITED 2018-07-26 31-03-2018 £2,666 equity
Micro-entity Accounts - INDIGO HOUSE MANAGEMENT LIMITED 2017-12-23 31-03-2017
Abbreviated Company Accounts - INDIGO HOUSE MANAGEMENT LIMITED 2016-12-14 31-03-2016
Abbreviated Company Accounts - INDIGO HOUSE MANAGEMENT LIMITED 2015-12-17 31-03-2015