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 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
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 |
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 |