Background WavePink WaveYellow Wave

IPSWICH BOROUGH HOMES LIMITED (03493321)

IPSWICH BOROUGH HOMES LIMITED (03493321) is an active UK company. incorporated on 15 January 1998. with registered office in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IPSWICH BOROUGH HOMES LIMITED has been registered for 28 years. Current directors include MACDONALD, Neil Edward.

Company Number
03493321
Status
active
Type
ltd
Incorporated
15 January 1998
Age
28 years
Address
Grafton House, Ipswich, IP1 2DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MACDONALD, Neil Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSWICH BOROUGH HOMES LIMITED

IPSWICH BOROUGH HOMES LIMITED is an active company incorporated on 15 January 1998 with the registered office located in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IPSWICH BOROUGH HOMES LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03493321

LTD Company

Age

28 Years

Incorporated 15 January 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 24 January 2025 (1 year ago)

Next Due

Due by 25 January 2026
For period ending 11 January 2026
Contact
Address

Grafton House 15-17 Russell Road Ipswich, IP1 2DE,

Previous Addresses

Claire Barritt Hayes Company Sec Ipswich Borough Council Grafton House 15-17 Russell Road Ipswich Suffolk IP12DE
From: 15 January 1998To: 4 March 2015
Timeline

6 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Jan 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Nov 16
Director Joined
Nov 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PLUCK, Helen

Active
15 -17 Russell Road, IpswichIP1 2DE
Secretary
Appointed 09 Dec 2014

MACDONALD, Neil Edward

Active
15-17 Russell Road, IpswichIP1 2DE
Born February 1966
Director
Appointed 24 Nov 2016

BARRITT HAYES, Claire Jane

Resigned
4 The Greens, IpswichIP4 5UT
Secretary
Appointed 24 Jun 2004
Resigned 09 Dec 2014

GOODRICH, John

Resigned
Post Cottage The Street, IpswichIP6 9BT
Secretary
Appointed 15 Jan 1998
Resigned 23 Jun 2004

DOWLING, Richard Anthony

Resigned
Hampton House, IpswichIP2 8BQ
Born October 1962
Director
Appointed 11 Oct 2000
Resigned 21 Jan 2011

HARSANT, Elizabeth Mary

Resigned
24 Salisbury Road, IpswichIP3 0NP
Born November 1943
Director
Appointed 19 Apr 2005
Resigned 27 Sept 2011

MACARTNEY, Jeannette Elizabeth

Resigned
Radcliffe Drive, IpswichIP2 9QZ
Born April 1946
Director
Appointed 11 Oct 2000
Resigned 18 Apr 2005

MOWLES, John Charles

Resigned
15-17 Russell Road, IpswichIP1 2DE
Born February 1943
Director
Appointed 27 Sept 2011
Resigned 23 Nov 2016

MOWLES, John Charles

Resigned
40 Whitby Road, IpswichIP4 4AF
Born February 1943
Director
Appointed 15 Jan 1998
Resigned 11 Oct 2000

MUDIE, Stuart Iain Murray

Resigned
51 Lattice Avenue, IpswichIP4 5LL
Born February 1954
Director
Appointed 15 Jan 1998
Resigned 11 Oct 2000

Persons with significant control

1

Ipswich Borough Council

Active
Russell Road, IpswichIP1 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 November 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 November 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
27 October 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2001
AAAnnual Accounts
Legacy
30 April 2001
363aAnnual Return
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2000
AAAnnual Accounts
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Resolution
3 November 1998
RESOLUTIONSResolutions
Incorporation Company
15 January 1998
NEWINCIncorporation