Ingrove Limited LONDON


Ingrove started in year 1987 as Private Limited Company with registration number 02131692. The Ingrove company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 16 Tinworth Street. Postal code: SE11 5AL. Since 26th June 1996 Ingrove Limited is no longer carrying the name 100 Cambridge Grove.

At the moment there are 4 directors in the the firm, namely David F., Andrew K. and Fredrik W. and others. In addition one secretary - David F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ingrove Limited Address / Contact

Office Address 16 Tinworth Street
Town London
Post code SE11 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02131692
Date of Incorporation Wed, 13th May 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

David F.

Position: Director

Appointed: 01 July 2021

Andrew K.

Position: Director

Appointed: 01 July 2019

Fredrik W.

Position: Director

Appointed: 06 November 2014

David F.

Position: Secretary

Appointed: 06 March 2009

Alain M.

Position: Director

Appointed: 01 September 2008

Simon W.

Position: Director

Appointed: 14 February 2014

Resigned: 30 June 2021

Richard T.

Position: Director

Appointed: 31 August 2010

Resigned: 14 February 2014

John W.

Position: Director

Appointed: 22 January 2010

Resigned: 30 June 2019

Tom W.

Position: Director

Appointed: 01 September 2008

Resigned: 31 August 2010

Erik K.

Position: Director

Appointed: 02 May 2008

Resigned: 14 August 2019

Sarah G.

Position: Secretary

Appointed: 23 November 2007

Resigned: 06 March 2009

Kevin C.

Position: Director

Appointed: 23 November 2007

Resigned: 06 August 2008

Steven B.

Position: Director

Appointed: 01 January 2006

Resigned: 08 May 2008

Per S.

Position: Director

Appointed: 01 January 2006

Resigned: 02 May 2008

Dan B.

Position: Director

Appointed: 05 October 2001

Resigned: 23 November 2007

Thomas T.

Position: Director

Appointed: 05 October 2001

Resigned: 01 January 2006

Steven B.

Position: Secretary

Appointed: 05 October 2001

Resigned: 23 November 2007

Glyn H.

Position: Director

Appointed: 28 June 1995

Resigned: 05 October 2001

Thomas T.

Position: Secretary

Appointed: 20 December 1994

Resigned: 05 October 2001

Hans L.

Position: Director

Appointed: 20 December 1993

Resigned: 30 September 1995

Bengt M.

Position: Director

Appointed: 20 December 1992

Resigned: 05 October 2001

Thomas T.

Position: Director

Appointed: 20 December 1992

Resigned: 20 December 1993

Taylor Walton Solicitors

Position: Secretary

Appointed: 20 December 1992

Resigned: 20 December 1994

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Cls Uk Property Finance 2 Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Cls Holdings Plc that put London, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cls Uk Property Finance 2 Limited

16 Tinworth Street, London, SE11 5AL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13245355
Notified on 7 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cls Holdings Plc

86 Bondway, London, SW8 1SF, England

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2714781
Notified on 6 April 2016
Ceased on 7 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

100 Cambridge Grove June 26, 1996
Selon Investments November 21, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 16th, August 2023
Free Download (20 pages)

Company search