INGREBOURNE COURT MANAGEMENT COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

INGREBOURNE COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
INGREBOURNE COURT MANAGEMENT COMPANY LIMITED was incorporated 43 years ago on 11/12/1980 and has the registered number: 01533954. The accounts status is DORMANT and accounts are next due on 31/12/2024.

INGREBOURNE COURT MANAGEMENT COMPANY LIMITED - LONDON

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

6 COCHRANE HOUSE
LONDON
E14 9UD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/11/2023 07/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN CRIGHTON Sep 1976 British Director 2007-04-19 CURRENT
MR CHRISTOPHER JAMES THORLBY Sep 1983 British Director 2022-07-19 CURRENT
JANICE LORRAINE ROE Feb 1950 British Director 2022-07-19 CURRENT
MRS CHLOE JANE MORALES CASTRO Jul 1981 British Director 2017-09-25 CURRENT
MR DAVID MARK ROBERT MILNER May 1955 British Director 2022-07-19 CURRENT
MR PHILIP HARRY DIAMOND Oct 1971 British Director 2022-07-19 CURRENT
MRS LINDA MARY DESBOROUGH Feb 1952 British Director 2017-02-06 CURRENT
MS MARIA NATALIA DE MARCO Feb 1980 Italian Director 2022-07-27 CURRENT
ROBERT FREDERICK MITCHELL Feb 1967 Secretary 1994-11-14 UNTIL 1997-08-22 RESIGNED
MICHAEL PATRICK CAMPBELL Apr 1975 British Director 2000-11-23 UNTIL 2001-09-24 RESIGNED
STEPHEN JOHN MUMFORD May 1969 British Secretary 1998-11-12 UNTIL 2006-01-18 RESIGNED
MRS SANDRA GLYNIS PARRISH Mar 1948 British Director RESIGNED
ALAN CHARLES LLOYD Aug 1936 British Director 1999-04-27 UNTIL 2001-07-11 RESIGNED
JANETTE DENISE LLOYD Jul 1956 British Director 2001-11-21 UNTIL 2019-09-20 RESIGNED
LEE FRANCIS MILLER Aug 1973 British Director 2004-11-23 UNTIL 2010-12-31 RESIGNED
ROBERT FREDERICK MITCHELL Feb 1967 Director 1994-08-25 UNTIL 1997-08-22 RESIGNED
MRS CHLOE JANE MORALES Jul 1981 British Director 2007-04-19 UNTIL 2009-11-30 RESIGNED
STEPHEN JOHN MUMFORD May 1969 British Director 1999-11-11 UNTIL 2006-01-18 RESIGNED
MISS KATHLEEN LILIAN LEECH Jun 1936 British Secretary RESIGNED
MARGARET ELIZABETH HERBING Secretary 1997-08-23 UNTIL 1998-11-12 RESIGNED
MARK TAYLOR Oct 1955 British Secretary 2006-08-07 UNTIL 2012-06-27 RESIGNED
IAN BATTEN Dec 1961 Secretary 1993-11-04 UNTIL 1994-10-06 RESIGNED
DAVID PETER PHILLIPS Nov 1973 British Director 1998-11-12 UNTIL 1999-08-25 RESIGNED
RACHEL ANNE CAVANAGH Mar 1971 British Director 1998-11-12 UNTIL 2002-11-13 RESIGNED
MRS LINDA MARY DESBOROUGH Feb 1952 British Director 2001-11-21 UNTIL 2011-03-11 RESIGNED
UNITED COMPANY SECRETARIES Corporate Secretary 2012-06-27 UNTIL 2016-01-01 RESIGNED
MORNINGTON SECRETAIRES LIMITED Corporate Secretary 2018-07-01 UNTIL 2022-11-24 RESIGNED
ALLIANCE MANAGING AGENTS LIMITED Corporate Secretary 2018-07-01 UNTIL 2018-07-01 RESIGNED
WARWICK ESTATES PROPERTY MANAGEMENT LTD Corporate Secretary 2016-01-01 UNTIL 2018-07-01 RESIGNED
STUART MICHAEL SHORT Oct 1967 British Director 1997-11-06 UNTIL 1999-05-26 RESIGNED
MRS IRIS BRADLEY Oct 1928 British Director RESIGNED
TRACEY JANE BLAIR May 1962 British Director 2003-09-02 UNTIL 2010-02-23 RESIGNED
IAN BATTEN Dec 1961 Director 1993-11-04 UNTIL 1994-10-06 RESIGNED
DAVID FREDERICK ALAN SMITH Apr 1957 British Director 2007-04-19 UNTIL 2012-08-23 RESIGNED
ROBERT SAMUEL KENNETH HALES Aug 1974 British Director 2001-11-21 UNTIL 2009-10-19 RESIGNED
FLORENCE BEATRICE AUBURN Jun 1920 British Director 1993-11-04 UNTIL 2003-04-01 RESIGNED
MR BERNARD WILLIAM HERBING Jun 1939 British Director RESIGNED
MRS VICTORIA JOANNE COULSON Apr 1977 British Director 2011-04-06 UNTIL 2013-02-26 RESIGNED
MISS KATHLEEN LILIAN LEECH Jun 1936 British Director RESIGNED
MRS GILLIAN ANNE SIMS Mar 1965 British Director RESIGNED
MRS TERESA JANE MURR May 1964 British Director 2011-08-15 UNTIL 2014-05-02 RESIGNED
FELICIA SOFIA SCOTT CAMPBELL Apr 1973 British Director 1997-06-10 UNTIL 1998-11-12 RESIGNED
FELICIA SOFIA SCOTT CAMPBELL Apr 1973 British Director 2001-09-24 UNTIL 2006-08-29 RESIGNED
MR CHRISTOPHER JOHN MACKENZIE SAWTELL Sep 1957 British Director 2012-03-27 UNTIL 2020-01-09 RESIGNED
MR CHRISTOPHER JOHN MACKENZIE SAWTELL Sep 1957 British Director 2012-07-06 UNTIL 2014-06-06 RESIGNED
MRS LEIGH EMILY HILL Dec 1981 English Director 2011-09-07 UNTIL 2014-08-16 RESIGNED
JANICE LORRAINE ROE Feb 1950 British Director 2003-05-28 UNTIL 2012-10-08 RESIGNED
MRS DENISE POTTER Jul 1951 British Director RESIGNED
MRS ANITA BLANCHE BRANDEZ Apr 1929 British Director RESIGNED
MRS TERESA JANE MURR May 1964 British Director 2006-01-18 UNTIL 2007-04-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WAIKATO LODGE LIMITED CHIGWELL ENGLAND Active MICRO ENTITY 98000 - Residents property management
WARJAY MANAGEMENT LIMITED ROMFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
WHITEHALL MEWS RESIDENTS COMPANY LIMITED WICKFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
RECTORY COURT (LOUGHTON) LIMITED CHIGWELL ENGLAND Active DORMANT 98000 - Residents property management
GOLFRAY LIMITED EPPING Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
JJ NETWORK SERVICES LIMITED LOUGHTON ENGLAND Active MICRO ENTITY 62030 - Computer facilities management activities
HERTFORDSHIRE CARE PROVIDERS ASSOCIATION LTD WELWYN GARDEN CITY UNITED KINGDOM Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
SMITH O'BRIEN LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - INGREBOURNE COURT MANAGEMENT COMPANY LIMITED 2023-12-20 31-03-2023 £34 equity
Dormant Company Accounts - INGREBOURNE COURT MANAGEMENT COMPANY LIMITED 2022-05-26 31-03-2022 £34 equity
Ingrebourne Court Management Company Limited - Filleted accounts 2021-12-31 31-03-2021 £34 Cash £34 equity
Ingrebourne Court Management Company Limited - Filleted accounts 2021-03-30 31-03-2020 £34 Cash £34 equity
Dormant Company Accounts - INGREBOURNE COURT MANAGEMENT COMPANY LIMITED 2019-11-27 31-03-2019 £34 Cash £34 equity
Ingrebourne Court Management Company Limited - Filleted accounts 2018-12-22 31-03-2018 £34 Cash £34 equity
Dormant Company Accounts - INGREBOURNE COURT MANAGEMENT COMPANY LIMITED 2017-11-03 31-03-2017 £34 Cash £34 equity
Dormant Company Accounts - INGREBOURNE COURT MANAGEMENT COMPANY LIMITED 2016-09-24 31-03-2016 £34 Cash £34 equity
Dormant Company Accounts - INGREBOURNE COURT MANAGEMENT COMPANY LIMITED 2015-09-25 31-03-2015 £34 Cash £34 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OAKWOOD FOOD & WINES LTD LONDON Active MICRO ENTITY 47250 - Retail sale of beverages in specialised stores
NATHAN SPITZER LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MASHTECH LIMITED CANARY WHARF ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
JOSEPH MEER LTD LONDON Active MICRO ENTITY 69201 - Accounting and auditing activities
OXFORD PROFESSIONAL ACADEMY LTD LONDON UNITED KINGDOM Active DORMANT 85590 - Other education n.e.c.
SDLT SPECIALISTS LTD LONDON UNITED KINGDOM Active DORMANT 69203 - Tax consultancy
THE SDLT PEOPLE LTD LONDON UNITED KINGDOM Active DORMANT 69203 - Tax consultancy
POOP BOOKS LTD CANARY WHARF ENGLAND Active DORMANT 47610 - Retail sale of books in specialised stores
DIGITAL CONTINUUM LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development
CYEMPTIVE TECHNOLOGIES LTD CANARY WHARF, LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 80200 - Security systems service activities