INGRAMS CLOSE(HERSHAM)LIMITED

Register to unlock more data on OkredoRegister

INGRAMS CLOSE(HERSHAM)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00887291

Incorporation date

08/09/1966

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset BH17 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2022)
dot icon18/02/2026
Appointment of Mr John Robert Hampson as a director on 2026-02-12
dot icon16/02/2026
Termination of appointment of Amanda Jane Messina as a director on 2025-12-01
dot icon16/02/2026
Confirmation statement made on 2025-12-10 with updates
dot icon12/02/2026
Termination of appointment of John Robert Hampson as a director on 2025-12-01
dot icon19/01/2026
Termination of appointment of Elizabeth Anne Moore as a director on 2025-12-01
dot icon19/12/2025
Termination of appointment of Paul Michael Offield as a director on 2025-12-01
dot icon19/11/2025
Director's details changed for Bryan Richard Middleton on 2025-11-19
dot icon10/10/2025
Director's details changed for Mr Andrew Philip Arnold on 2025-10-01
dot icon09/10/2025
Registered office address changed from C/O Cgs Estate Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 2025-10-09
dot icon09/10/2025
Director's details changed for John Robert Hampson on 2025-10-01
dot icon09/10/2025
Director's details changed for Mrs Amanda Jane Messina on 2025-10-01
dot icon09/10/2025
Director's details changed for Bryan Richard Middleton on 2025-10-01
dot icon09/10/2025
Director's details changed for Elizabeth Anne Moore on 2025-10-01
dot icon09/10/2025
Director's details changed for David Mealor on 2025-10-01
dot icon09/10/2025
Director's details changed for Paul Michael Offield on 2025-10-01
dot icon09/10/2025
Director's details changed for Cheong Kwei Chan on 2025-10-01
dot icon09/10/2025
Director's details changed for Mrs Jennifer Bygraves on 2025-10-01
dot icon09/10/2025
Director's details changed for Mr David John Steward on 2025-10-01
dot icon09/10/2025
Director's details changed for Mr Philip Michael Benjamin Harding on 2025-10-01
dot icon09/10/2025
Director's details changed for Ms Sarah Chapman on 2025-10-01
dot icon09/10/2025
Director's details changed for Roger George Annett on 2025-10-01
dot icon09/10/2025
Secretary's details changed for Hill & Clark Limited on 2025-10-01
dot icon09/10/2025
Director's details changed for Mr Stephen Murray Bygraves on 2025-10-01
dot icon09/10/2025
Director's details changed for Daren Jonathan Siddall on 2025-10-01
dot icon09/10/2025
Director's details changed for Sharon Anne Stevens on 2025-10-01
dot icon09/10/2025
Registered office address changed from Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF England to Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr Benjamin Harry Keller on 2025-10-01
dot icon09/10/2025
Director's details changed for Victoria Stanton on 2025-10-01
dot icon09/10/2025
Director's details changed for Mrs Linda Rosemary Mulgrew on 2025-10-01
dot icon09/10/2025
Director's details changed for Mr Mark Dingle on 2025-10-01
dot icon18/09/2025
Termination of appointment of Valerie Knight as a director on 2025-03-26
dot icon08/07/2025
Micro company accounts made up to 2025-03-31
dot icon10/12/2024
Termination of appointment of Kim Margaret Groom as a director on 2024-10-29
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon09/12/2024
Director's details changed for Roger George Annett on 2024-11-01
dot icon09/12/2024
Director's details changed for Ms Thrersa Caroline Baldwin on 2024-11-01
dot icon09/12/2024
Director's details changed for Cheong Kwei Chan on 2024-11-01
dot icon09/12/2024
Director's details changed for John Robert Hampson on 2024-11-01
dot icon09/12/2024
Director's details changed for David Mealor on 2024-11-01
dot icon09/12/2024
Director's details changed for Mrs Valerie Knight on 2024-11-01
dot icon09/12/2024
Director's details changed for Bryan Richard Middleton on 2024-11-01
dot icon09/12/2024
Director's details changed for Paul Michael Offield on 2024-11-01
dot icon09/12/2024
Director's details changed for Elizabeth Anne Moore on 2024-11-01
dot icon09/12/2024
Director's details changed for Daren Jonathan Siddall on 2024-11-01
dot icon09/12/2024
Director's details changed for Mr Hussam Raouf on 2024-11-01
dot icon09/12/2024
Director's details changed for Victoria Stanton on 2024-11-01
dot icon09/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon02/12/2024
Appointment of Hill & Clark Limited as a secretary on 2024-11-01
dot icon02/12/2024
Termination of appointment of Gcs Estate Management Ltd as a secretary on 2024-11-01
dot icon20/09/2024
Appointment of Mr Benjamin Harry Keller as a director on 2022-05-20
dot icon18/09/2024
Termination of appointment of Brian Ernest George Townsend as a director on 2022-05-19
dot icon18/09/2024
Termination of appointment of Michael Chen as a director on 2024-03-26
dot icon15/08/2024
Micro company accounts made up to 2024-03-31
dot icon16/02/2024
Secretary's details changed for Gcs Estate Management Ltd on 2022-08-08
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon13/11/2023
Appointment of Mr Andrew Philip Arnold as a director on 2023-03-03
dot icon10/11/2023
Termination of appointment of Keith Whybrow as a director on 2023-03-02
dot icon30/10/2023
Micro company accounts made up to 2023-03-31
dot icon31/01/2023
Appointment of Mr Mark Dingle as a director on 2021-06-12
dot icon12/12/2022
Confirmation statement made on 2022-11-30 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
28.00
-
0.00
-
-
2022
-
28.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

85
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILL & CLARK LIMITED
Corporate Secretary
01/11/2024 - Present
137
Bygraves, Jennifer
Director
28/04/2011 - Present
2
Whybrow, Keith
Director
13/04/2007 - 02/03/2023
25
Shorter, Robert
Director
16/08/1993 - 10/10/2007
-
Raouf, Hussam
Director
27/02/2015 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INGRAMS CLOSE(HERSHAM)LIMITED

INGRAMS CLOSE(HERSHAM)LIMITED is an(a) Active company incorporated on 08/09/1966 with the registered office located at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset BH17 7AF. There are currently 20 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INGRAMS CLOSE(HERSHAM)LIMITED?

toggle

INGRAMS CLOSE(HERSHAM)LIMITED is currently Active. It was registered on 08/09/1966 .

Where is INGRAMS CLOSE(HERSHAM)LIMITED located?

toggle

INGRAMS CLOSE(HERSHAM)LIMITED is registered at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset BH17 7AF.

What does INGRAMS CLOSE(HERSHAM)LIMITED do?

toggle

INGRAMS CLOSE(HERSHAM)LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for INGRAMS CLOSE(HERSHAM)LIMITED?

toggle

The latest filing was on 18/02/2026: Appointment of Mr John Robert Hampson as a director on 2026-02-12.