IPSWICH HOUSING ACTION GROUP LIMITED - IPSWICH


Company Profile Company Filings

Overview

IPSWICH HOUSING ACTION GROUP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from IPSWICH ENGLAND and has the status: Active.
IPSWICH HOUSING ACTION GROUP LIMITED was incorporated 19 years ago on 25/10/2004 and has the registered number: 05268499. The accounts status is GROUP and accounts are next due on 31/12/2024.

IPSWICH HOUSING ACTION GROUP LIMITED - IPSWICH

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE CHAPMAN CENTRE
IPSWICH
IP1 2EF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/10/2023 19/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CATHERINE MARY LOUISE BOWYER Oct 1972 British Director 2023-11-09 CURRENT
MISS JULIE ELIZABETH RAMSEY-PALMER Secretary 2019-11-18 CURRENT
MR CHRISTOPHER ANGUS MCEWEN May 1950 British Director 2017-12-06 CURRENT
MS ANTONIA STEPHANIE LANCASTER Oct 1965 British Director 2019-06-27 CURRENT
MR THOMAS MATTHEW JELL Nov 1980 British Director 2017-12-06 CURRENT
MS JEANETTE HUNT Jun 1969 British Director 2023-12-06 CURRENT
MR ROBERT GEORGE DAVISON Sep 1966 British Director 2023-12-06 CURRENT
MR GLEN CHISHOLM Jan 1973 British Director 2023-12-06 CURRENT
DAVID JACKSON Jul 1975 British Director 2019-06-27 UNTIL 2021-12-30 RESIGNED
MRS CHRISTINE ANNE THORPE May 1953 British Director 2016-12-14 UNTIL 2018-12-05 RESIGNED
JUDITH MARY PERKINS Sep 1954 British Director 2004-10-25 UNTIL 2005-01-31 RESIGNED
MR PATRICK PALMER Sep 1945 British Director 2010-11-30 UNTIL 2012-01-22 RESIGNED
MISS HELEN ORGAN Aug 1958 British Director 2011-07-07 UNTIL 2016-05-12 RESIGNED
TRACY MURPHY Jul 1964 British Director 2016-12-14 UNTIL 2022-03-31 RESIGNED
VIVIEN GAIL MASON Jun 1952 British Director 2004-10-25 UNTIL 2009-09-24 RESIGNED
ANTHONY FREDERICK PARKER Sep 1950 British Director 2004-10-25 UNTIL 2005-08-31 RESIGNED
MISS NANCY MADUAKOH Sep 1975 British Director 2011-07-07 UNTIL 2013-06-27 RESIGNED
MRS JENNY LANKESTER May 1944 British Director 2010-11-30 UNTIL 2012-07-20 RESIGNED
HALFORD HEWITT British Secretary 2004-10-25 UNTIL 2019-08-16 RESIGNED
MR JOHN RICHARD GRIERSON Jul 1948 British Director 2013-09-23 UNTIL 2019-12-31 RESIGNED
MR JEREMY REES HENNELL JAMES Jun 1963 British Director 2015-06-16 UNTIL 2023-03-23 RESIGNED
MS ELAINE WEBB Mar 1963 British Director 2014-12-03 UNTIL 2023-12-06 RESIGNED
MANDY THERESA PITT Aug 1980 British Director 2007-11-27 UNTIL 2009-03-12 RESIGNED
IRENE PRITCHARD Feb 1949 British Director 2004-10-25 UNTIL 2008-12-11 RESIGNED
MR DAMIEN JOHN RIBBANS Jul 1978 British Director 2014-06-25 UNTIL 2014-09-19 RESIGNED
MISS LAURA FRANCES SEEBOHM Jan 1973 British Director 2012-03-01 UNTIL 2012-12-05 RESIGNED
JEREMY PAUL GODDARD Jun 1943 British Director 2005-11-08 UNTIL 2010-09-30 RESIGNED
MS ISABEL WARREN Apr 1960 British Director 2014-06-25 UNTIL 2016-12-14 RESIGNED
ROBERT JAMES CAMPBELL JOHNSTON Nov 1961 British Director 2007-11-27 UNTIL 2010-09-23 RESIGNED
MR WILLIAM SPENCER HEWLETT Feb 1950 British Director 2009-12-09 UNTIL 2018-12-05 RESIGNED
JOHN HARROP HUGHES Mar 1953 British Director 2004-10-25 UNTIL 2011-07-07 RESIGNED
MRS GEMMA BLOOMFIELD Nov 1978 British Director 2019-10-10 UNTIL 2023-03-23 RESIGNED
MR DANIEL ALLAN BRISTOW Oct 1964 British Director 2010-11-30 UNTIL 2023-12-06 RESIGNED
MR JAMES HARRY CUNDALL Feb 1964 British Director 2009-03-12 UNTIL 2017-03-09 RESIGNED
MR ANDREW FITZGERALD May 1944 British Director 2004-10-25 UNTIL 2010-09-23 RESIGNED
JILL ALISON GIBBS Oct 1957 British Director 2004-10-25 UNTIL 2009-12-09 RESIGNED
MS SUSAN VALERIES GRAY Jul 1957 British Director 2012-12-05 UNTIL 2016-02-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Antonia Stephanie Lancaster 2019-11-18 - 2021-05-13 10/1965 Ipswich   Suffolk Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr John Richard Grierson 2019-08-16 - 2019-11-18 7/1948 Ipswich   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr Halford Hewitt 2016-04-07 - 2019-08-16 8/1952 Ipswich   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WORLD HABITAT LEICESTER ENGLAND Active SMALL 72200 - Research and experimental development on social sciences and humanities
BUSINESS LIASONS OVERSEAS LIMITED KING'S LYNN ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ST PHILOMENA'S SCHOOL LIMITED FRINTON ON SEA Active FULL 85200 - Primary education
CAMBRIDGE CORRELATORS LIMITED CASTLEFORD ENGLAND Dissolved... MICRO ENTITY 26200 - Manufacture of computers and peripheral equipment
HUMAN GIVENS INSTITUTE LTD BRIGHTON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
GIPPING CONSTRUCTION LIMITED IPSWICH Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
THE SECKFORD FOUNDATION WOODBRIDGE Active FULL 85200 - Primary education
WOODBRIDGE RIVERSIDE TRUST IPSWICH ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
GIPPING PROJECTS LIMITED IPSWICH Active TOTAL EXEMPTION FULL 41100 - Development of building projects
TIM CLARKE ASSOCIATES (UK) LIMITED BURY ST EDMUNDS Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SECKFORD EDUCATION TRUST BURY ST. EDMUNDS ENGLAND Active FULL 85200 - Primary education
THE WHISSTOCKS PROJECT CIC WOODBRIDGE Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
CONCORD PROPERTY LIMITED WANTAGE ENGLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
BEING WELL IN SUFFOLK C.I.C. WOODBRIDGE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE SUTTON HOO SHIP'S COMPANY WOODBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 33150 - Repair and maintenance of ships and boats
J&P PROPERTIES (NORTH ESSEX) LTD COLCHESTER UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 68310 - Real estate agencies
THE CHAPMAN CENTRE TRUST IPSWICH ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
RED ROOF CONSULTING LTD IPSWICH ENGLAND Active -... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SASA MARKETING LTD STOWMARKET UNITED KINGDOM Active MICRO ENTITY 70210 - Public relations and communications activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE CHURCHMANOR ESTATES COMPANY PLC SUFFOLK Active FULL 68100 - Buying and selling of own real estate
THE SUFFOLK VILLAGE ESTATES COMPANY LIMITED SUFFOLK Active DORMANT 68209 - Other letting and operating of own or leased real estate
THE MERYEMANA FOUNDATION LIMITED IPSWICH ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
HYTHE PARK (COLCHESTER) LIMITED SUFFOLK Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
MANORMAKER GP LIMITED IPSWICH Active SMALL 68100 - Buying and selling of own real estate
MISTLEY PLACE LIMITED IPSWICH ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ARTIFICIAL INTELLIGENCE RESEARCH LTD IPSWICH ENGLAND Active DORMANT 72200 - Research and experimental development on social sciences and humanities
SUFFOLK BUSINESS PARK MANAGEMENT COMPANY (ZONE 1) LIMITED IPSWICH ENGLAND Active DORMANT 98000 - Residents property management
MONTAGUE ASSET MANAGEMENT LLP IPSWICH Active TOTAL EXEMPTION FULL None Supplied