Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INGREBOURNE COURT MANAGEMENT COMPANY LIMITED
Company Information for

INGREBOURNE COURT MANAGEMENT COMPANY LIMITED

6 COCHRANE HOUSE, ADMIRALS WAY, LONDON, E14 9UD,
Company Registration Number
01533954
Private Limited Company
Active

Company Overview

About Ingrebourne Court Management Company Ltd
INGREBOURNE COURT MANAGEMENT COMPANY LIMITED was founded on 1980-12-11 and has its registered office in London. The organisation's status is listed as "Active". Ingrebourne Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INGREBOURNE COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
6 COCHRANE HOUSE
ADMIRALS WAY
LONDON
E14 9UD
Other companies in CM20
 
Filing Information
Company Number 01533954
Company ID Number 01533954
Date formed 1980-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 04:44:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGREBOURNE COURT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INGREBOURNE COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MORNINGTON SECRETARIES LTD
Company Secretary 2018-07-01
JOHN CRIGHTON
Director 2007-04-19
LINDA MARY DESBOROUGH
Director 2017-02-06
JANETTE DENISE LLOYD
Director 2001-11-21
CHLOE JANE MORALES CASTRO
Director 2017-09-25
CHRISTOPHER JOHN MACKENZIE SAWTELL
Director 2012-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALLIANCE MANAGING AGENTS LIMITED
Company Secretary 2018-07-01 2018-07-01
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Company Secretary 2016-01-01 2018-07-01
UNITED COMPANY SECRETARIES
Company Secretary 2012-06-27 2016-01-01
LEIGH EMILY HILL
Director 2011-09-07 2014-08-16
TERESA JANE MURR
Director 2011-08-15 2014-05-02
VICTORIA JOANNE COULSON
Director 2011-04-06 2013-02-26
MARK TAYLOR
Company Secretary 2006-08-07 2012-06-27
LINDA MARY DESBOROUGH
Director 2001-11-21 2011-03-11
LEE FRANCIS MILLER
Director 2004-11-23 2010-12-31
TRACEY JANE BLAIR
Director 2003-09-02 2010-02-23
CHLOE JANE MORALES
Director 2007-04-19 2009-11-30
ROBERT SAMUEL KENNETH HALES
Director 2001-11-21 2009-10-19
TERESA JANE MURR
Director 2006-01-18 2007-04-24
STEPHEN JOHN MUMFORD
Company Secretary 1998-11-12 2006-01-18
STEPHEN JOHN MUMFORD
Director 1999-11-11 2006-01-18
FLORENCE BEATRICE AUBURN
Director 1993-11-04 2003-04-01
RACHEL ANNE CAVANAGH
Director 1998-11-12 2002-11-13
ANITA BLANCHE BRANDEZ
Director 1991-11-23 2002-01-15
MICHAEL PATRICK CAMPBELL
Director 2000-11-23 2001-09-24
ALAN CHARLES LLOYD
Director 1999-04-27 2001-07-11
IRIS BRADLEY
Director 1991-11-23 2000-03-03
MARGARET ELIZABETH HERBING
Company Secretary 1997-08-23 1998-11-12
ROBERT FREDERICK MITCHELL
Company Secretary 1994-11-14 1997-08-22
ROBERT FREDERICK MITCHELL
Director 1994-08-25 1997-08-22
KATHLEEN LILIAN LEECH
Director 1991-11-23 1997-04-29
IAN BATTEN
Company Secretary 1993-11-04 1994-10-06
IAN BATTEN
Director 1993-11-04 1994-10-06
KATHLEEN LILIAN LEECH
Company Secretary 1991-11-23 1993-11-04
BERNARD WILLIAM HERBING
Director 1991-11-23 1993-11-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2022-07-27AP01DIRECTOR APPOINTED MS MARIA NATALIA DE MARCO
2022-07-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES THORLBY
2022-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/22 FROM 43 Mornington Road London E4 7DT England
2021-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MACKENZIE SAWTELL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM 43 Mornington Road London E4 7DT England
2019-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/18 FROM 6 Cochrane House Admirals Way Canary Wharf London E14 9UD England
2018-08-21AP04Appointment of Mornington Secretaries Ltd as company secretary on 2018-07-01
2018-08-21TM02Termination of appointment of Alliance Managing Agents Ltd on 2018-07-01
2018-07-09AP04Appointment of Alliance Managing Agents Ltd as company secretary on 2018-07-01
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
2018-07-03TM02Termination of appointment of Warwick Estates Property Management Ltd on 2018-07-01
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 34
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-25AP01DIRECTOR APPOINTED MRS CHLOE JANE MORALES CASTRO
2017-07-31AP01DIRECTOR APPOINTED MRS LINDA MARY DESBOROUGH
2017-06-29CH04SECRETARY'S DETAILS CHNAGED FOR WARWICK ESTATES PROPERTY MANAGEMENT LIMITED on 2017-06-29
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 34
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-08AP04Appointment of Warwick Estates Property Management Limited as company secretary on 2016-01-01
2016-08-08TM02Termination of appointment of United Company Secretaries on 2016-01-01
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 34
2015-11-24AR0123/11/15 ANNUAL RETURN FULL LIST
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 34
2014-12-08AR0123/11/14 ANNUAL RETURN FULL LIST
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH EMILY HILL
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAWTELL
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MURR
2014-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 34
2013-11-28AR0123/11/13 ANNUAL RETURN FULL LIST
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LEIGH EMILY HILL / 28/11/2013
2013-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA COULSON
2012-11-26AR0123/11/12 FULL LIST
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JANICE ROE
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2012-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-06AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MACKENZIE SAWTELL
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK ALAN SMITH / 27/06/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MACKENZIE SAWTELL / 27/06/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE LORRAINE ROE / 27/06/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA JANE MURR / 27/06/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE DENISE LLOYD / 27/06/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRIGHTON / 27/06/2012
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JOANNE COULSON / 27/06/2012
2012-06-27TM02APPOINTMENT TERMINATED, SECRETARY MARK TAYLOR
2012-06-27AP04CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM PATMAN HOUSE GEORGE LANE SOUTH WOODFORD LONDON E18 2LY
2012-03-27AP01DIRECTOR APPOINTED CHRISTOPHER JOHN MACKENZIE SAWTELL
2012-01-08AA31/03/11 TOTAL EXEMPTION FULL
2011-11-24AR0123/11/11 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED MRS TERESA JANE MURR
2011-09-20AP01DIRECTOR APPOINTED MRS LEIGH EMILY HILL
2011-04-12AP01DIRECTOR APPOINTED MRS VICTORIA JOANNE COULSON
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LEE MILLER
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LINDA DESBOROUGH
2011-01-10AA31/03/10 TOTAL EXEMPTION FULL
2010-12-10AR0123/11/10 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK ALAN SMITH / 09/12/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE LORRAINE ROE / 09/12/2010
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY BLAIR
2010-01-26AA31/03/09 TOTAL EXEMPTION FULL
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE MORALES
2009-11-25AR0123/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHLOE JANE FAULKNER / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE FRANCIS MILLER / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE DENISE LLOYD / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY DESBOROUGH / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRIGHTON / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE BLAIR / 24/11/2009
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HALES
2009-02-09AA31/03/08 TOTAL EXEMPTION FULL
2008-12-05363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-03-28AA31/03/07 TOTAL EXEMPTION FULL
2008-02-06288aNEW DIRECTOR APPOINTED
2007-11-29363sRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-05-16288bDIRECTOR RESIGNED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-03363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-13288aNEW SECRETARY APPOINTED
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: DORIC HOUSE 132 STATION ROAD CHINGFORD E4 6AB
2006-08-16288aNEW DIRECTOR APPOINTED
2006-01-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to INGREBOURNE COURT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INGREBOURNE COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INGREBOURNE COURT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INGREBOURNE COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-01 £ 34
Cash Bank In Hand 2012-04-01 £ 34
Shareholder Funds 2013-04-01 £ 34
Shareholder Funds 2012-04-01 £ 34

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INGREBOURNE COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGREBOURNE COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of INGREBOURNE COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGREBOURNE COURT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as INGREBOURNE COURT MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where INGREBOURNE COURT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INGREBOURNE COURT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INGREBOURNE COURT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1