Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INGLETON COURT PROPERTY CO. LTD.
Company Information for

INGLETON COURT PROPERTY CO. LTD.

C/O, 30 CARLTON ROAD WEST, WESTGATE-ON-SEA, KENT, CT8 8PL,
Company Registration Number
02374050
Private Limited Company
Active

Company Overview

About Ingleton Court Property Co. Ltd.
INGLETON COURT PROPERTY CO. LTD. was founded on 1989-04-19 and has its registered office in Westgate-on-sea. The organisation's status is listed as "Active". Ingleton Court Property Co. Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INGLETON COURT PROPERTY CO. LTD.
 
Legal Registered Office
C/O
30 CARLTON ROAD WEST
WESTGATE-ON-SEA
KENT
CT8 8PL
Other companies in CT8
 
Previous Names
EVERYBODY'S INN LIMITED16/05/2007
"THE SWAN AT WESTGATE" LTD.01/06/2004
Filing Information
Company Number 02374050
Company ID Number 02374050
Date formed 1989-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 28/01/2025
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:02:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGLETON COURT PROPERTY CO. LTD.
The accountancy firm based at this address is THANET FINANCIAL SERVICES 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 INGLETON COURT PROPERTY CO. LTD.

Current Directors
Officer Role Date Appointed
JOHN LAMBIE
Company Secretary 1997-12-18
ELAINE LAMBIE
Director 1997-12-18
JOHN LAMBIE
Director 1997-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROSE AMELIA MINTER
Director 2006-04-14 2010-11-22
TERENCE MICHAEL MCLAUGHLIN
Company Secretary 1991-10-28 1997-12-18
FIONA ANNE MCLAUGHLIN
Director 1991-10-28 1997-12-18
TERENCE MICHAEL MCLAUGHLIN
Director 1991-10-28 1997-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LAMBIE LAMEDOS (WESTGATE) LIMITED Company Secretary 1994-04-11 CURRENT 1994-04-11 Active
JOHN LAMBIE CAPABILITY HOMES LIMITED Company Secretary 1991-11-09 CURRENT 1989-11-09 Active
JOHN LAMBIE THANET FINANCIAL SERVICES LIMITED Company Secretary 1990-12-28 CURRENT 1986-05-02 Active
ELAINE LAMBIE LAMBIE PROPERTIES LIMITED Director 2006-03-23 CURRENT 2002-03-21 Active - Proposal to Strike off
ELAINE LAMBIE LAMEDOS (WESTGATE) LIMITED Director 1994-04-11 CURRENT 1994-04-11 Active
ELAINE LAMBIE LEYFINE LIMITED Director 1992-11-05 CURRENT 1979-07-04 Active
ELAINE LAMBIE CAPABILITY HOMES LIMITED Director 1991-11-09 CURRENT 1989-11-09 Active
ELAINE LAMBIE THANET FINANCIAL SERVICES LIMITED Director 1990-12-28 CURRENT 1986-05-02 Active
JOHN LAMBIE THANET ACCOUNTANCY & FINANCIAL SERVICES LTD. Director 2010-03-11 CURRENT 2010-03-11 Dissolved 2013-10-15
JOHN LAMBIE LAMBIE PROPERTIES LIMITED Director 2006-03-23 CURRENT 2002-03-21 Active - Proposal to Strike off
JOHN LAMBIE DALBY INTERNATIONAL LIMITED Director 1998-10-17 CURRENT 1991-12-19 Active
JOHN LAMBIE LAMEDOS (WESTGATE) LIMITED Director 1994-04-11 CURRENT 1994-04-11 Active
JOHN LAMBIE LEYFINE LIMITED Director 1992-11-05 CURRENT 1979-07-04 Active
JOHN LAMBIE CAPABILITY HOMES LIMITED Director 1991-11-09 CURRENT 1989-11-09 Active
JOHN LAMBIE THANET FINANCIAL SERVICES LIMITED Director 1990-12-28 CURRENT 1986-05-02 Active

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
2024-04-23MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2024-01-25Previous accounting period shortened from 29/04/23 TO 28/04/23
2023-08-23CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-27Previous accounting period shortened from 30/04/22 TO 29/04/22
2023-01-27AA01Previous accounting period shortened from 30/04/22 TO 29/04/22
2022-08-22CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-01-28MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-03-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 800
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 800
2015-11-04AR0129/10/15 ANNUAL RETURN FULL LIST
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 023740500005
2015-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023740500004
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 023740500004
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 023740500003
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 800
2014-11-06AR0129/10/14 ANNUAL RETURN FULL LIST
2014-10-07AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 800
2013-11-12AR0129/10/13 ANNUAL RETURN FULL LIST
2013-02-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0129/10/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23AR0129/10/11 ANNUAL RETURN FULL LIST
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROSE MINTER
2010-11-19AR0129/10/10 ANNUAL RETURN FULL LIST
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/10 FROM C/O Thanet Accountancy & Financial Services Ltd 56 Station Road Westgate on Sea Kent CT8 8QY
2010-08-25AA30/04/10 TOTAL EXEMPTION FULL
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 191 NORTHDOWN RD CLIFTONVILLE MARGATE KENT CT9 2PA
2009-12-16AA30/04/09 TOTAL EXEMPTION FULL
2009-12-15AR0129/10/09 FULL LIST
2009-04-01AA30/04/08 TOTAL EXEMPTION FULL
2008-11-25363aRETURN MADE UP TO 29/10/08; NO CHANGE OF MEMBERS
2008-07-04363sRETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS
2007-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2007-05-2188(2)RAD 14/04/06--------- £ SI 700@1
2007-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-16CERTNMCOMPANY NAME CHANGED EVERYBODY'S INN LIMITED CERTIFICATE ISSUED ON 16/05/07
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-04363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-06-01CERTNMCOMPANY NAME CHANGED "THE SWAN AT WESTGATE" LTD. CERTIFICATE ISSUED ON 01/06/04
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-07363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2002-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-11-12363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-12-05363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-05363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-11363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1999-02-10363sRETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS
1998-06-11288aNEW DIRECTOR APPOINTED
1998-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-10288bDIRECTOR RESIGNED
1998-06-08CERTNMCOMPANY NAME CHANGED "CATERING FOR TASTE" LIMITED CERTIFICATE ISSUED ON 09/06/98
1997-12-30AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-12-16363sRETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS
1997-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-11-07363sRETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS
1996-01-11AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-11-17363sRETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS
1994-10-31363sRETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS
1994-10-18AAFULL ACCOUNTS MADE UP TO 30/04/94
1993-12-11363sRETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS
1993-10-26AAFULL ACCOUNTS MADE UP TO 30/04/93
1992-11-16AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-11-16363sRETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS
1992-03-24AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-11-26363bRETURN MADE UP TO 29/10/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to INGLETON COURT PROPERTY CO. LTD. 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 INGLETON COURT PROPERTY CO. LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-31 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 405,347
Creditors Due Within One Year 2011-05-01 £ 417,738

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 INGLETON COURT PROPERTY CO. LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 800
Called Up Share Capital 2011-05-01 £ 800
Cash Bank In Hand 2012-05-01 £ 53,711
Cash Bank In Hand 2011-05-01 £ 55,159
Current Assets 2012-05-01 £ 56,837
Current Assets 2011-05-01 £ 58,134
Debtors 2012-05-01 £ 3,126
Debtors 2011-05-01 £ 2,975
Fixed Assets 2012-05-01 £ 377,966
Fixed Assets 2011-05-01 £ 379,738
Secured Debts 2012-05-01 £ 405,347
Shareholder Funds 2012-05-01 £ 29,456
Shareholder Funds 2011-05-01 £ 20,134
Tangible Fixed Assets 2012-05-01 £ 377,966
Tangible Fixed Assets 2011-05-01 £ 379,738

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INGLETON COURT PROPERTY CO. LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for INGLETON COURT PROPERTY CO. LTD.
Trademarks
We have not found any records of INGLETON COURT PROPERTY CO. LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGLETON COURT PROPERTY CO. LTD.. 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 (68209 - Other letting and operating of own or leased real estate) as INGLETON COURT PROPERTY CO. LTD. are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where INGLETON COURT PROPERTY CO. LTD. 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 INGLETON COURT PROPERTY CO. LTD. 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 INGLETON COURT PROPERTY CO. LTD. 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.