General information

Name:

The Ginger Network Limited

Office Address:

1 The Oaks Mill Farm Courtyard Beachampton MK19 6DS Milton Keynes

Number: 07211114

Incorporation date: 2010-04-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Ginger Network came into being in 2010 as a company enlisted under no 07211114, located at MK19 6DS Milton Keynes at 1 The Oaks Mill Farm Courtyard. The firm has been in business for fourteen years and its current status is active. The firm's classified under the NACE and SIC code 68320: Management of real estate on a fee or contract basis. March 31, 2023 is the last time when company accounts were reported.

That business owes its achievements and unending development to a team of two directors, who are Wendy B. and Ben T., who have been presiding over the firm since 2012.

Benjamin T. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Wendy B.

Role: Director

Appointed: 04 May 2012

Latest update: 31 January 2024

Ben T.

Role: Director

Appointed: 01 April 2010

Latest update: 31 January 2024

People with significant control

Benjamin T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 August 2014
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 9 October 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 October 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
On 2023/05/22 director's details were changed (CH01)
filed on: 22nd, May 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Eagle House 28 Billing Road

Post code:

NN1 5AJ

City / Town:

Northampton

HQ address,
2015

Address:

Eagle House 28 Billing Road

Post code:

NN1 5AJ

City / Town:

Northampton

HQ address,
2016

Address:

Eagle House 28 Billing Road

Post code:

NN1 5AJ

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
14
Company Age

Closest Companies - by postcode