INGLEGLEN ESTATE LIMITED - PRINCES RISBOROUGH


Company Profile Company Filings

Overview

INGLEGLEN ESTATE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PRINCES RISBOROUGH and has the status: Active.
INGLEGLEN ESTATE LIMITED was incorporated 55 years ago on 09/12/1968 and has the registered number: 00943814. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

INGLEGLEN ESTATE LIMITED - PRINCES RISBOROUGH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

D E WHITE ESTATES TD
TWO STILES WATER LANE
PRINCES RISBOROUGH
BUCKINGHAMSHIRE
HP27 0SW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/11/2023 19/11/2024

Map

D E WHITE ESTATES TD

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SHEILA DAVIES Jan 1949 British Director 2022-11-01 CURRENT
MRS NATASHA ANDREWS Jun 1977 British Director 2021-04-06 CURRENT
MS CAROLINE MAY GARNISH Nov 1950 British Director 2014-02-17 CURRENT
MR MICHAEL MILES Apr 1987 British Director 2018-07-24 CURRENT
MS LEONA MCNAMEE Feb 1951 British Director 2010-09-01 UNTIL 2017-09-30 RESIGNED
GEORGE SKELHORN Sep 1929 British Director RESIGNED
MRS SALLY FIONA PIERCE Aug 1938 British Director RESIGNED
MR PETER LEONARD STONE Aug 1915 British Director RESIGNED
JANE HELEN NICKLESS Sep 1959 British Director 2004-09-29 UNTIL 2010-12-31 RESIGNED
MR ALAN GEORGE NICKLESS Oct 1925 British Director RESIGNED
MR JOHN MEAKIN Aug 1942 British Director 2010-09-01 UNTIL 2011-05-31 RESIGNED
MS LEONA MCNAMEE Feb 1951 British Director 2001-08-16 UNTIL 2006-08-09 RESIGNED
DOREEN MARY TAYLOR Dec 1928 British Director 1997-12-04 UNTIL 2007-12-01 RESIGNED
LESLEY NICOLA PAMMENT Jul 1959 British Director 2004-09-29 UNTIL 2010-08-04 RESIGNED
MISS JULIE CAROLE SMITH Aug 1971 Secretary 2006-08-09 UNTIL 2009-10-01 RESIGNED
MRS JANE HELEN NICKLESS Secretary 2009-10-01 UNTIL 2011-02-17 RESIGNED
PETER HAVERS MOORE Secretary RESIGNED
LEONA MCNAMEE British Secretary 2011-02-17 UNTIL 2017-09-30 RESIGNED
RONALD SYDNEY BRIGHT Feb 1934 British Secretary 1995-02-01 UNTIL 2006-08-09 RESIGNED
MISS JANET ANN LYONS Sep 1935 British Director RESIGNED
HILARY MARGARET WARREN Aug 1944 British Director 2000-08-10 UNTIL 2004-12-08 RESIGNED
RONALD SYDNEY BRIGHT Feb 1934 British Director 1994-10-20 UNTIL 2006-08-09 RESIGNED
CLIVE HANN Sep 1941 British Director 1994-10-20 UNTIL 2010-09-01 RESIGNED
MR ROY JAMES GREEN Apr 1930 British Director 1992-10-22 UNTIL 2008-08-06 RESIGNED
MS LUCY GILBERT Feb 1982 British Director 2013-07-16 UNTIL 2013-12-04 RESIGNED
MR JOHN GEORGE WALTER DICKENS Sep 1945 British Director 2010-09-01 UNTIL 2021-06-12 RESIGNED
BERYL MARKS EASTER Sep 1936 British Director 2000-08-10 UNTIL 2009-12-09 RESIGNED
MR JOHN DICKENS Sep 1945 British Director 2021-06-13 UNTIL 2022-11-01 RESIGNED
MR PETER DAVEY Jun 1952 British Director 2016-07-19 UNTIL 2021-11-13 RESIGNED
MR PAUL BROUGHTON May 1968 British Director 2009-10-01 UNTIL 2013-10-10 RESIGNED
MISS JULIE CAROLE SMITH Aug 1971 Director 2006-08-09 UNTIL 2009-10-01 RESIGNED
CHISTOPHER ANDREWS Oct 1981 British Director 2011-05-31 UNTIL 2013-07-03 RESIGNED
MS SHEILA DAVIES Jan 1949 British Director 2013-07-16 UNTIL 2021-11-05 RESIGNED
MR JAMES ROBERT MARSHALL Mar 1979 British Director 2010-08-04 UNTIL 2013-03-06 RESIGNED
JANET MARY HANN Feb 1945 British Director 2006-08-09 UNTIL 2010-09-01 RESIGNED
MR GEORGE IAN MCDOUGLE Dec 1938 British Director 1998-09-10 UNTIL 2001-02-01 RESIGNED
ROBERT TRUSWELL Aug 1932 British Director 2004-08-10 UNTIL 2011-03-31 RESIGNED
ALAN THORNILEY May 1937 British Director RESIGNED
MR GEORGE IAN MCDOUGLE Dec 1938 British Director 2013-07-16 UNTIL 2016-07-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMMSPLUS LIMITED BASINGSTOKE ENGLAND Active TOTAL EXEMPTION FULL 61100 - Wired telecommunications activities
SHAMROCK MARKETING LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
DAVEYHIRE LIMITED SLOUGH Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
DHUB LIMITED WATFORD ... TOTAL EXEMPTION SMALL 74100 - specialised design activities
MYCO PRINT LIMITED FLEET ENGLAND Active -... TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
TYNGLE LTD HIGH WYCOMBE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
BROWN SUGAR DESIGN LTD TRING ENGLAND Active MICRO ENTITY 74100 - specialised design activities

Free Reports Available

Report Date Filed Date of Report Assets
Ingleglen Estate Limited 2024-06-13 31-03-2024 £36,061 Cash
Ingleglen Estate Limited 2023-07-15 31-03-2023 £52,970 Cash £42,845 equity
Ingleglen Estate Limited 2022-11-18 31-03-2022 £52,597 Cash £32,371 equity
Ingleglen Estate Limited 2021-06-18 31-03-2021 £48,835 Cash £28,475 equity
Micro-entity Accounts - INGLEGLEN ESTATE LIMITED 2020-06-09 24-03-2020 £17,459 equity
Micro-entity Accounts - INGLEGLEN ESTATE LIMITED 2020-01-14 24-03-2019 £22,552 equity
Micro-entity Accounts - INGLEGLEN ESTATE LIMITED 2018-06-20 24-03-2018 £46,118 equity
Micro-entity Accounts - INGLEGLEN ESTATE LIMITED 2017-06-28 24-03-2017 £27,757 equity
Micro-entity Accounts - INGLEGLEN ESTATE LIMITED 2016-06-16 24-03-2016 £17,933 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D.E. WHITE ESTATES LIMITED PRINCES RISBOROUGH Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
WHITE (READING PROPERTIES) LIMITED PRINCES RISBOROUGH Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate