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

INGENIOUS PROPERTIES LIMITED

43-45 HIGH ROAD, BUSHEY HEATH, WD23 1EE,
Company Registration Number
04719508
Private Limited Company
Active

Company Overview

About Ingenious Properties Ltd
INGENIOUS PROPERTIES LIMITED was founded on 2003-04-01 and has its registered office in Bushey Heath. The organisation's status is listed as "Active". Ingenious Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INGENIOUS PROPERTIES LIMITED
 
Legal Registered Office
43-45 HIGH ROAD
BUSHEY HEATH
WD23 1EE
Other companies in WD6
 
Filing Information
Company Number 04719508
Company ID Number 04719508
Date formed 2003-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:02:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGENIOUS PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FREEMAN LAWRENCE & PARTNERS LIMITED   JP MONEY LTD
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.
Companies with same name INGENIOUS PROPERTIES LIMITED
The following companies were found which have the same name as INGENIOUS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INGENIOUS PROPERTIES SOUTH EAST LIMITED 3 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN Active - Proposal to Strike off Company formed on the 2011-03-25
INGENIOUS PROPERTIES SDN. BHD. Active
INGENIOUS PROPERTIES LLC 26910 CAMIRILLO CREEK LN KATY Texas 77494 Forfeited Company formed on the 2016-10-04
INGENIOUS PROPERTIES CENTRAL LTD 43-45 HIGH ROAD BUSHEY HEATH WD23 1EE Active Company formed on the 2018-01-16
INGENIOUS PROPERTIES LLC 1080 old country rd # 1023 Nassau WESTBURY NY 11590 Active Company formed on the 2021-09-20

Company Officers of INGENIOUS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GEE
Company Secretary 2008-01-01
EMMA GEE
Director 2003-04-10
STEPHEN GEE
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL TAYLOR
Director 2009-08-20 2014-01-16
GROSVENOR FINANCIAL NOMINEES LIMITED
Company Secretary 2003-04-10 2008-01-01
AA COMPANY SERVICES LIMITED
Nominated Secretary 2003-04-01 2003-04-10
BUYVIEW LTD
Nominated Director 2003-04-01 2003-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEE ACRELAKE DEVELOPMENTS LTD Company Secretary 2006-03-10 CURRENT 2006-03-10 Active
STEPHEN GEE MAGNET PROPERTIES LIMITED Company Secretary 2005-11-25 CURRENT 2003-11-28 Active - Proposal to Strike off
EMMA GEE INGENIOUS JEWELLERY LTD Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2017-10-10
EMMA GEE RICHVAN LTD Director 2011-04-26 CURRENT 2003-02-26 Liquidation
STEPHEN GEE 48 SHOOT UP HILL LTD Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
STEPHEN GEE SAFETYNET PROPERTIES LTD Director 2016-07-07 CURRENT 2016-03-29 Active
STEPHEN GEE S&J MORLEY LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
STEPHEN GEE BEEN BAR LTD Director 2014-02-26 CURRENT 2013-11-20 Active
STEPHEN GEE CROWN PH BIRMINGHAM LTD Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2015-01-06
STEPHEN GEE RICHVAN LTD Director 2013-06-30 CURRENT 2003-02-26 Liquidation
STEPHEN GEE CHRISTOPHERS LINCOLN LTD Director 2012-10-14 CURRENT 2012-07-05 Active - Proposal to Strike off
STEPHEN GEE FILTON BRISTOL LTD Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2017-05-22
STEPHEN GEE HOBBY HORSE LEEDS LTD Director 2012-02-13 CURRENT 2011-10-10 Dissolved 2014-10-14
STEPHEN GEE INGENIOUS PROPERTIES SOUTH EAST LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active - Proposal to Strike off
STEPHEN GEE ACRELAKE DEVELOPMENTS LTD Director 2006-03-10 CURRENT 2006-03-10 Active
STEPHEN GEE BEXFORCE LIMITED Director 2006-02-10 CURRENT 2006-02-06 Active - Proposal to Strike off
STEPHEN GEE MAGNET PROPERTIES LIMITED Director 2005-11-25 CURRENT 2003-11-28 Active - Proposal to Strike off
STEPHEN GEE ABC DOCKLANDS LIMITED Director 2005-04-18 CURRENT 2005-04-12 Active
STEPHEN GEE AST INVESTMENTS (NO 2) LIMITED Director 2000-03-20 CURRENT 2000-03-17 Active
STEPHEN GEE AST INVESTMENTS LIMITED Director 1999-04-22 CURRENT 1999-04-21 Active

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
2024-04-11CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-07-17REGISTRATION OF A CHARGE / CHARGE CODE 047195080020
2023-07-15Amended account full exemption
2023-06-08REGISTRATION OF A CHARGE / CHARGE CODE 047195080019
2023-06-0630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-04REGISTERED OFFICE CHANGED ON 04/06/23 FROM The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD England
2023-04-16CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-06-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England
2021-08-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24AA01Previous accounting period extended from 26/09/20 TO 30/09/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-07-31AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047195080018
2019-06-26AA01Previous accounting period shortened from 27/09/18 TO 26/09/18
2019-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047195080011
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-12-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28AA01Previous accounting period shortened from 28/09/17 TO 27/09/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047195080015
2017-10-31AA28/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-20AA01Previous accounting period shortened from 29/09/16 TO 28/09/16
2017-06-20AA01Previous accounting period shortened from 30/09/16 TO 29/09/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047195080014
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047195080013
2016-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047195080010
2016-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047195080009
2016-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047195080008
2016-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047195080007
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 047195080011
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 047195080012
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-05AR0101/04/16 ANNUAL RETURN FULL LIST
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0101/04/15 ANNUAL RETURN FULL LIST
2014-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 047195080010
2014-12-16AA01Previous accounting period extended from 31/03/14 TO 30/09/14
2014-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 047195080009
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-16AR0101/04/14 ANNUAL RETURN FULL LIST
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047195080008
2014-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047195080007
2014-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-31AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2013-04-19AR0101/04/13 FULL LIST
2013-01-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-19AR0101/04/12 FULL LIST
2012-01-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM SUITE 1R10 ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX UNITED KINGDOM
2011-04-27AR0101/04/11 FULL LIST
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM SUITE 1 R 10 ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX
2011-04-06DISS40DISS40 (DISS40(SOAD))
2011-04-05GAZ1FIRST GAZETTE
2011-03-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-06AR0101/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA GEE / 01/04/2010
2010-05-05DISS40DISS40 (DISS40(SOAD))
2010-05-04GAZ1FIRST GAZETTE
2010-05-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-20288aDIRECTOR APPOINTED PAUL TAYLOR
2009-04-15363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-15363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-14AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA GEE / 01/01/2008
2008-03-25288aSECRETARY APPOINTED STEPHEN GEE
2008-03-25288aDIRECTOR APPOINTED STEPHEN GEE
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY GROSVENOR FINANCIAL NOMINEES LIMITED
2008-03-2588(2)AD 01/01/08 GBP SI 1@1=1 GBP IC 1/2
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: SUITE 1 R 10 ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTS EN5 5TZ
2007-08-07288cSECRETARY'S PARTICULARS CHANGED
2007-08-07363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-18363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-07287REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 277 GREEN LANES LONDON N13 4XS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-22363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-08363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2003-08-14225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-07-12288aNEW SECRETARY APPOINTED
2003-07-12287REGISTERED OFFICE CHANGED ON 12/07/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2003-07-12288aNEW DIRECTOR APPOINTED
2003-07-12288bDIRECTOR RESIGNED
2003-07-12288bSECRETARY RESIGNED
2003-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to INGENIOUS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-05
Proposal to Strike Off2010-05-04
Fines / Sanctions
No fines or sanctions have been issued against INGENIOUS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-30 Outstanding LLOYDS BANK PLC
2014-11-05 Outstanding D & M PROPERTY DEVELOPMENTS LIMITED
2014-04-01 Outstanding LLOYDS BANK PLC
2014-02-12 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2008-08-29 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-08-29 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2008-07-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-06-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-04-01 £ 622,595

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-28
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 INGENIOUS PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Called Up Share Capital 2012-03-31 £ 2
Called Up Share Capital 2011-03-31 £ 2
Cash Bank In Hand 2012-04-01 £ 18,642
Cash Bank In Hand 2012-03-31 £ 66,842
Cash Bank In Hand 2011-03-31 £ 81,453
Current Assets 2012-04-01 £ 1,099,999
Current Assets 2012-03-31 £ 698,445
Current Assets 2011-03-31 £ 784,555
Debtors 2012-04-01 £ 342,209
Debtors 2012-03-31 £ 155,204
Debtors 2011-03-31 £ 183,208
Fixed Assets 2012-04-01 £ 4,126
Fixed Assets 2012-03-31 £ 395,671
Fixed Assets 2011-03-31 £ 683,600
Shareholder Funds 2012-04-01 £ 481,530
Shareholder Funds 2012-03-31 £ 327,766
Shareholder Funds 2011-03-31 £ 331,717
Stocks Inventory 2012-04-01 £ 739,148
Stocks Inventory 2012-03-31 £ 476,399
Stocks Inventory 2011-03-31 £ 519,894
Tangible Fixed Assets 2012-04-01 £ 2,025
Tangible Fixed Assets 2012-03-31 £ 393,570
Tangible Fixed Assets 2011-03-31 £ 681,499

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INGENIOUS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGENIOUS PROPERTIES LIMITED
Trademarks
We have not found any records of INGENIOUS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGENIOUS PROPERTIES 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 (68100 - Buying and selling of own real estate) as INGENIOUS PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where INGENIOUS PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINGENIOUS PROPERTIES LIMITEDEvent Date2011-04-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyINGENIOUS PROPERTIES LIMITEDEvent Date2010-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INGENIOUS PROPERTIES 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 INGENIOUS PROPERTIES 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.