INGLETON 7 LIMITED

  • Company statusactive
  • Company No09253601
  • Age10 years 9 months Incorporated 8 October 2014
  • Officers4

Address

146 New London Road, Chelmsford, Essex, CM2 0AW

INGLETON 7 LIMITED is an active company incorporated on 8 October 2014 and based in Chelmsford, Essex. The company was registered 11 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68100 Buying and selling of own real estate

  • Accounts

    Available to 30 September 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Termination Director Company With Name Termination Date

2 Months Ago on 12 May 2025

Confirmation Statement With No Updates

9 Months Ago on 18 Oct 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 27 Jun 2024

Mortgage Satisfy Charge Full

1 Year Ago on 10 Apr 2024

Mortgage Satisfy Charge Full

1 Year Ago on 10 Apr 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 03 Apr 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 03 Apr 2024

Change Account Reference Date Company Previous Extended

1 Year Ago on 22 Dec 2023

Confirmation Statement With No Updates

1 Year Ago on 13 Oct 2023

Confirmation Statement With Updates

2 Years Ago on 10 Jan 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 23 Dec 2022

Appoint Person Director Company With Name Date

3 Years Ago on 04 Jul 2022

Appoint Person Director Company With Name Date

3 Years Ago on 21 Jun 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 10 Jun 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 10 Jun 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 25 Nov 2021

Cessation Of A Person With Significant Control

3 Years Ago on 15 Nov 2021

Notification Of A Person With Significant Control

3 Years Ago on 15 Nov 2021

Confirmation Statement With Updates

3 Years Ago on 14 Oct 2021

Change Person Director Company With Change Date

3 Years Ago on 17 Aug 2021

Change To A Person With Significant Control

3 Years Ago on 17 Aug 2021

Appoint Person Secretary Company With Name Date

4 Years Ago on 13 Apr 2021

Termination Secretary Company With Name Termination Date

4 Years Ago on 07 Apr 2021

Mortgage Satisfy Charge Full

4 Years Ago on 07 Apr 2021

Cessation Of A Person With Significant Control

4 Years Ago on 06 Apr 2021

People

Officers4

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
PARKER, Michael Johnsecretary 08 Apr 2021
MACFARLANE, Fraser Johndirector Oct 198520 Jun 2022
MACFARLANE, George Angusdirector Jan 194823 Dec 2014
PARKER, Michael Johndirector Aug 195123 Dec 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mac Design Holdings Limited 04 Nov 2021
Dominion Property Limited 22 Mar 2021
Mildmay Estates Limited 10 May 2018
Mr George Angus Macfarlane Jan 194828 Apr 2016
Mr Michael John Parker Aug 195128 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.