Background WavePink WaveYellow Wave

INGLEBY PARTNERS LIMITED (12131444)

INGLEBY PARTNERS LIMITED (12131444) is an active UK company. incorporated on 31 July 2019. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INGLEBY PARTNERS LIMITED has been registered for 6 years. Current directors include HOWARD, Adam James, HOWARD, Oliver.

Company Number
12131444
Status
active
Type
ltd
Incorporated
31 July 2019
Age
6 years
Address
The Corn Loft Wards Lane, Derby, DE73 7HX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOWARD, Adam James, HOWARD, Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGLEBY PARTNERS LIMITED

INGLEBY PARTNERS LIMITED is an active company incorporated on 31 July 2019 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INGLEBY PARTNERS LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12131444

LTD Company

Age

6 Years

Incorporated 31 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

The Corn Loft Wards Lane Stanton-By-Bridge Derby, DE73 7HX,

Previous Addresses

Seven Spouts Farmhouse Ingleby Lane Ticknall Derby DE73 7JQ England
From: 31 July 2019To: 1 August 2022
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Aug 19
Loan Secured
Oct 19
Director Joined
Apr 22
Loan Secured
Jan 23
Loan Secured
Jan 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOWARD, Adam James

Active
Wards Lane, DerbyDE73 7HX
Born April 1983
Director
Appointed 27 Apr 2022

HOWARD, Oliver

Active
Wards Lane, DerbyDE73 7HX
Born February 1990
Director
Appointed 31 Jul 2019

HOWARD, Adam James

Resigned
Ingleby Lane, DerbyDE73 7JQ
Born April 1983
Director
Appointed 31 Jul 2019
Resigned 05 Aug 2019

Persons with significant control

2

Mr Oliver Howard

Active
Wards Lane, DerbyDE73 7HX
Born February 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2019

Mr Adam James Howard

Active
Wards Lane, DerbyDE73 7HX
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Incorporation Company
31 July 2019
NEWINCIncorporation