You are here: bizstats.co.uk > a-z index > I list > IH list

Ihbc Enterprises Ltd TISBURY


Ihbc Enterprises started in year 2008 as Private Limited Company with registration number 06473470. The Ihbc Enterprises company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Tisbury at Jubilee House. Postal code: SP3 6HA.

At present there are 4 directors in the the company, namely David M., Jillian K. and Joanna E. and others. In addition one secretary - Lydia P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard M. who worked with the the company until 30 November 2017.

Ihbc Enterprises Ltd Address / Contact

Office Address Jubilee House
Office Address2 High Street
Town Tisbury
Post code SP3 6HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06473470
Date of Incorporation Tue, 15th Jan 2008
Industry Activities of professional membership organizations
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

David M.

Position: Director

Appointed: 02 January 2020

Jillian K.

Position: Director

Appointed: 30 November 2017

Lydia P.

Position: Secretary

Appointed: 30 November 2017

Joanna E.

Position: Director

Appointed: 11 September 2014

Sean O.

Position: Director

Appointed: 15 January 2008

James C.

Position: Director

Appointed: 08 September 2016

Resigned: 02 January 2020

Michael B.

Position: Director

Appointed: 05 November 2013

Resigned: 08 September 2016

Edmund B.

Position: Director

Appointed: 22 October 2011

Resigned: 11 September 2014

Joanna E.

Position: Director

Appointed: 23 September 2010

Resigned: 05 November 2013

Michael K.

Position: Director

Appointed: 15 January 2008

Resigned: 22 October 2011

David C.

Position: Director

Appointed: 15 January 2008

Resigned: 23 September 2010

Richard M.

Position: Secretary

Appointed: 15 January 2008

Resigned: 30 November 2017

Richard M.

Position: Director

Appointed: 15 January 2008

Resigned: 30 November 2017

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we discovered, there is Institute Of Historic Building Conservation from Tunbridge Wells, England. This PSC is classified 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.

Institute Of Historic Building Conservation

3 Stafford Road, Tunbridge Wells, Kent, TN2 4QZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered The Register Maintained By The Registrar Of Companies For England, Wales & Scotland
Registration number 03333780
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates January 15, 2024
filed on: 18th, January 2024
Free Download (3 pages)

Company search

Advertisements