Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IANGROVE LIMITED
Company Information for

IANGROVE LIMITED

Charles Lake House Claire Causeway, Crossways Business Park, Dartford, DA2 6QA,
Company Registration Number
03191717
Private Limited Company
Active

Company Overview

About Iangrove Ltd
IANGROVE LIMITED was founded on 1996-04-29 and has its registered office in Dartford. The organisation's status is listed as "Active". Iangrove Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IANGROVE LIMITED
 
Legal Registered Office
Charles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
Other companies in SE22
 
Filing Information
Company Number 03191717
Company ID Number 03191717
Date formed 1996-04-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-22 21:01:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IANGROVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IANGROVE LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN HENDERSON
Company Secretary 2001-06-11
GEMMA ALEXANDRA BONE
Director 2011-08-26
AMANDA EARNSHAW
Director 2001-09-04
SIMON JOHN HENDERSON
Director 1996-04-30
ROBERT SOUTH
Director 2005-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA ANNE CONNOR
Director 2001-04-18 2011-10-21
PHILIP MICHAEL DIXON
Director 2001-04-18 2005-07-08
JOSIE ANNE PHELAN
Company Secretary 1999-04-10 2001-06-11
JOSIE ANNE PHELAN
Director 2000-11-16 2001-06-11
CLAIRE ELIZABETH HENDERSON
Company Secretary 1996-04-30 1999-04-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-04-29 1996-04-30
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-04-29 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN HENDERSON 35 MARMORA ROAD LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Active
GEMMA ALEXANDRA BONE DEE DEE B DESIGN LTD Director 2012-06-20 CURRENT 2012-06-20 Dissolved 2015-04-07
AMANDA EARNSHAW WESTON ROAD (FREEHOLD) LIMITED Director 2013-01-14 CURRENT 2007-10-15 Active
SIMON JOHN HENDERSON BASEMENTS BELOW LTD Director 2016-04-22 CURRENT 2016-04-22 Dissolved 2018-06-12
SIMON JOHN HENDERSON BELOW BASEMENTS LTD Director 2016-04-22 CURRENT 2016-04-22 Dissolved 2018-06-12
SIMON JOHN HENDERSON HENDERSON ROYCE LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
SIMON JOHN HENDERSON 35 MARMORA ROAD LIMITED Director 2004-02-25 CURRENT 2004-02-25 Active
SIMON JOHN HENDERSON HENDERSON (PROPERTY INVESTMENT) LIMITED Director 1996-05-08 CURRENT 1996-05-08 Active - Proposal to Strike off
SIMON JOHN HENDERSON PALMER BROTHERS (LONDON) LIMITED Director 1996-04-30 CURRENT 1996-04-30 Active
SIMON JOHN HENDERSON S.J. HENDERSON & COMPANY LIMITED Director 1992-04-24 CURRENT 1987-10-27 Liquidation
ROBERT SOUTH ROBERT SOUTH LIMITED Director 2011-08-25 CURRENT 2011-08-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-22CONFIRMATION STATEMENT MADE ON 15/04/24, WITH NO UPDATES
2024-04-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-04-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-18CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-02-09DIRECTOR APPOINTED KASHMIRA DEVI JADEJA
2023-02-09DIRECTOR APPOINTED JAMES OLIVER SPRAGGS
2023-01-30APPOINTMENT TERMINATED, DIRECTOR GEMMA ALEXANDRA BONE
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-03-30AP01DIRECTOR APPOINTED MR DAN ARTHUR WHEELER
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SOUTH
2021-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-02-06CH01Director's details changed for Miss Amanda Earnshaw on 2019-01-28
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-22CH01Director's details changed for Miss Gemma Alexandra Bone on 2018-06-22
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM Unit 4 Bessemer Park 250 Milkwood Road, Herne Hill London SE24 0HG United Kingdom
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SOUTH / 14/04/2018
2018-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA ALEXANDRA BONE / 14/04/2018
2017-05-02AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-02AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 4
2017-03-06CH01Director's details changed for Mr Simon John Henderson on 2017-03-06
2017-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON JOHN HENDERSON on 2017-03-06
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-19AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 18 Melbourne Grove London SE22 8RA
2015-06-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-21AR0115/04/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20CH01Director's details changed for Miss Amanda Earnshaw on 2014-08-20
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-09AR0115/04/14 ANNUAL RETURN FULL LIST
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0115/04/13 ANNUAL RETURN FULL LIST
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SOUTH / 10/05/2013
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA EARNSHAW / 10/05/2013
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA ALEXANDRA BONE / 10/05/2013
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SOUTH / 06/02/2013
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BA MCIPS AMANDA EARNSHAW / 06/02/2013
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA ALEXANDRA BONE / 06/02/2013
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-25AR0115/04/12 FULL LIST
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA CONNOR
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA CONNOR
2012-03-23AP01DIRECTOR APPOINTED MISS GEMMA BONE
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-21AR0115/04/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-21AR0115/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BA MCIPS AMANDA EARNSHAW / 15/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SOUTH / 15/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE CONNOR / 15/04/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-04-21363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-22363sRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13363sRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-08288bDIRECTOR RESIGNED
2005-09-08288aNEW DIRECTOR APPOINTED
2005-05-03363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-06363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2003-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-15363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-23363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-12-27288aNEW DIRECTOR APPOINTED
2001-06-28288aNEW SECRETARY APPOINTED
2001-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-01288aNEW DIRECTOR APPOINTED
2001-06-01363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2001-06-01288aNEW DIRECTOR APPOINTED
2000-11-28288aNEW DIRECTOR APPOINTED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-12363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
1999-12-13363sRETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-17288aNEW SECRETARY APPOINTED
1999-05-17288bSECRETARY RESIGNED
1999-01-1188(2)RAD 06/01/99--------- £ SI 2@1=2 £ IC 2/4
1998-12-30SRES01ADOPT MEM AND ARTS 22/12/98
1998-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-05-28363sRETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS
1997-10-29SRES03EXEMPTION FROM APPOINTING AUDITORS 19/10/97
1997-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to IANGROVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IANGROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IANGROVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IANGROVE LIMITED

Intangible Assets
Patents
We have not found any records of IANGROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IANGROVE LIMITED
Trademarks
We have not found any records of IANGROVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IANGROVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as IANGROVE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where IANGROVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IANGROVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IANGROVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.