Background WavePink WaveYellow Wave

INTEGRA HOUSE MANAGEMENT LTD (13097999)

INTEGRA HOUSE MANAGEMENT LTD (13097999) is an active UK company. incorporated on 23 December 2020. with registered office in Dartmouth. The company operates in the Construction sector, engaged in development of building projects. INTEGRA HOUSE MANAGEMENT LTD has been registered for 5 years. Current directors include BLYTH, Ross Alastair, HADFIELD, Richard Douglas Edward.

Company Number
13097999
Status
active
Type
ltd
Incorporated
23 December 2020
Age
5 years
Address
Unit 2 The Old Piggery, Dartmouth, TQ6 0JR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLYTH, Ross Alastair, HADFIELD, Richard Douglas Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRA HOUSE MANAGEMENT LTD

INTEGRA HOUSE MANAGEMENT LTD is an active company incorporated on 23 December 2020 with the registered office located in Dartmouth. The company operates in the Construction sector, specifically engaged in development of building projects. INTEGRA HOUSE MANAGEMENT LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13097999

LTD Company

Age

5 Years

Incorporated 23 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Unit 2 The Old Piggery Little Dartmouth Dartmouth, TQ6 0JR,

Previous Addresses

Keystone Law, 1st Floor, 48 Chancery Lane London WC2A 1JF United Kingdom
From: 12 April 2023To: 8 July 2025
7a Abbey Business Park Monks Walk Farnham Surrey GU9 8HT United Kingdom
From: 22 June 2021To: 12 April 2023
1 Bramley Business Centre Station Road Bramley Guildford Surrey GU5 0AZ England
From: 23 December 2020To: 22 June 2021
Timeline

37 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
New Owner
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Capital Reduction
Feb 21
Funding Round
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Share Buyback
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
5
Funding
7
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BLYTH, Ross Alastair

Active
The Old Piggery, DartmouthTQ6 0JR
Born January 1987
Director
Appointed 30 Mar 2023

HADFIELD, Richard Douglas Edward

Active
The Old Piggery, DartmouthTQ6 0JR
Born January 1981
Director
Appointed 30 Mar 2023

KEYSTONE LAW LIMITED

Resigned
Chancery Lane, LondonWC2A 1JF
Corporate secretary
Appointed 12 Apr 2023
Resigned 20 Jan 2026

APPLEROT, Erez

Resigned
Wickhams Cay Ii,, TortolaVG1110,
Born August 1969
Director
Appointed 25 Jan 2021
Resigned 30 Mar 2023

ELIPAZ, Matan

Resigned
Monks Walk, FarnhamGU9 8HT
Born August 1980
Director
Appointed 23 Dec 2020
Resigned 30 Mar 2023

NAVOT, Asaf

Resigned
Monks Walk, FarnhamGU9 8HT
Born March 1981
Director
Appointed 25 Jan 2021
Resigned 30 Mar 2023

Persons with significant control

7

1 Active
6 Ceased
48 Chancery Lane, LondonWC2A 1JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2023

Mr Asaf Navot

Ceased
Monks Walk, FarnhamGU9 8HT
Born March 1981

Nature of Control

Significant influence or control
Notified 25 Jan 2021
Ceased 30 Mar 2023

Mr Alon Shlank

Ceased
LondonWC2A 1JF
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jan 2021
Ceased 30 Mar 2023

Mr Yonatan Reik

Ceased
LondonWC2A 1JF
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jan 2021
Ceased 30 Mar 2023

Mr Alon Reik

Ceased
LondonWC2A 1JF
Born January 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jan 2021
Ceased 30 Mar 2023

Mr Noam Reik

Ceased
LondonWC2A 1JF
Born January 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jan 2021
Ceased 30 Mar 2023

Mr Matan Elipaz

Ceased
Monks Walk, FarnhamGU9 8HT
Born August 1980

Nature of Control

Significant influence or control
Notified 23 Dec 2020
Ceased 30 Mar 2023
Fundings
Financials
Latest Activities

Filing History

63

Termination Secretary Company With Name Termination Date
26 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 April 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
6 April 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
24 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
2 December 2022
AAAnnual Accounts
Confirmation Statement
23 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Memorandum Articles
25 February 2021
MAMA
Resolution
25 February 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 February 2021
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
18 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2021
PSC01Notification of Individual PSC
Second Filing Capital Allotment Shares
15 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Capital Cancellation Shares
8 February 2021
SH06Cancellation of Shares
Notification Of A Person With Significant Control
28 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Incorporation Company
23 December 2020
NEWINCIncorporation