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

INGLENOOK COURT LIMITED

29 LEE LANE, HORWICH, BOLTON, BL6 7AY,
Company Registration Number
04440222
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Inglenook Court Ltd
INGLENOOK COURT LIMITED was founded on 2002-05-16 and has its registered office in Bolton. The organisation's status is listed as "Active". Inglenook Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
INGLENOOK COURT LIMITED
 
Legal Registered Office
29 LEE LANE
HORWICH
BOLTON
BL6 7AY
Other companies in PR3
 
Filing Information
Company Number 04440222
Company ID Number 04440222
Date formed 2002-05-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 13:33:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGLENOOK COURT 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.
Companies with same name INGLENOOK COURT LIMITED
The following companies were found which have the same name as INGLENOOK COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INGLENOOK COURT (DERBY) MANAGEMENT COMPANY LIMITED JESSOP HOUSE OUTRAMS WHARF LITTLE EATON DERBY DERBYSHIRE DE21 5EL Active Company formed on the 2004-08-16

Company Officers of INGLENOOK COURT LIMITED

Current Directors
Officer Role Date Appointed
DARREN NORRIS
Company Secretary 2017-10-01
JOSEPHINE EMILY BROWN
Director 2016-03-17
YVONNE MARIE SMALLEY
Director 2017-10-20
JEAN DOROTHY WHITTLE
Director 2011-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2015-12-07 2017-09-30
CHRISTOPHER JOHN REYNOLDS
Director 2016-04-28 2016-08-16
NEIL WILSON CARTWRIGHT
Director 2011-09-14 2016-03-15
DARREN NORRIS
Company Secretary 2009-08-24 2015-10-27
JENNIFER ANN WORDEN
Director 2010-03-15 2015-10-19
RONALD JAMES BROWN
Director 2008-09-12 2015-07-14
SARAH HERRON
Director 2012-12-05 2014-01-02
TERENCE DALY
Director 2010-11-04 2013-03-29
DAVID LEWIS
Director 2004-07-13 2013-03-29
HANNAH VICTIRIA GREEN
Director 2011-09-14 2012-01-26
TERENCE DALY
Director 2010-10-22 2012-01-24
DARREN JAMES REDSHAW
Director 2007-08-20 2011-01-01
VALERIE ANNE DANCE
Director 2005-06-01 2010-08-31
DAVID LEWIS
Company Secretary 2006-07-18 2010-05-16
CAROL HURST
Director 2004-02-05 2008-04-24
CHRISTOPHER JOHN WRIGHT
Director 2004-02-05 2008-04-24
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-02-05 2006-07-19
PETER WORDEN
Director 2004-07-13 2004-09-19
DOROTHY SIMM
Director 2004-02-05 2004-05-22
IAN RICHARD DUCKWORTHY
Director 2004-02-05 2004-05-10
SUSAN MARIAN ADAMS
Company Secretary 2002-05-16 2004-02-05
SEAN FRANCIS MCCAUL
Director 2002-05-16 2004-02-05
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2002-05-16 2002-05-16

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
2023-12-13APPOINTMENT TERMINATED, DIRECTOR ANDREW HARTLEY
2023-10-23APPOINTMENT TERMINATED, DIRECTOR YVONNE MARIE SMALLEY
2023-10-23Appointment of Lanecape Limited as company secretary on 2023-10-23
2023-09-05DIRECTOR APPOINTED MR ANDREW HARTLEY
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM 41 Complete Property Management Solutions Ltd 41 Dilworth Lane, Longridge Preston PR3 3st England
2023-06-30Termination of appointment of Darren Norris on 2023-06-30
2023-06-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM C/O Complete Property Management Solutinos Ltd Dilworth Coach House 41 Dilworth Lane Longridge PR3 3st England
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM C/O Complete Property Management Solutinos Ltd Dilworth Coach House 41 Dilworth Lane Longridge PR3 3st England
2022-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-11AP01DIRECTOR APPOINTED MRS EDWINA MULCAHY
2020-06-11AP01DIRECTOR APPOINTED MRS EDWINA MULCAHY
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DOROTHY WHITTLE
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE EMILY BROWN
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE EMILY BROWN
2019-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-05-01AA01Previous accounting period shortened from 31/05/19 TO 31/12/18
2018-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-10-20AP01DIRECTOR APPOINTED MS YVONNE MARIE SMALLEY
2017-10-06AP03Appointment of Mr Darren Norris as company secretary on 2017-10-01
2017-10-02TM02Termination of appointment of Cosec Management Services Limited on 2017-09-30
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-02-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN REYNOLDS
2016-06-02AR0116/05/16 ANNUAL RETURN FULL LIST
2016-05-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN REYNOLDS
2016-04-20AP01DIRECTOR APPOINTED JOSEPHINE EMILY BROWN
2016-04-19TM01Termination of appointment of a director
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILSON CARTWRIGHT
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/16 FROM Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
2015-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/15 FROM Inglenook Court Inglenook Court Leigh Lancashire WN7 2BQ England
2015-12-24AP04Appointment of Cosec Management Services Limited as company secretary on 2015-12-07
2015-10-27TM02Termination of appointment of Darren Norris on 2015-10-27
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/15 FROM C/O Complete Property Management 41 Dilworth Lane Longridge Preston PR3 3st
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANN WORDEN
2015-10-01AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BROWN
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BROWN
2015-06-05AR0116/05/15 NO MEMBER LIST
2014-09-23AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-20AR0116/05/14 NO MEMBER LIST
2014-02-14AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HERRON
2013-06-03AR0116/05/13 NO MEMBER LIST
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DALY
2013-02-21AP01DIRECTOR APPOINTED MISS SARAH HERRON
2012-10-10AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-31AR0116/05/12 NO MEMBER LIST
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH GREEN
2012-01-26AP01DIRECTOR APPOINTED MR TERENCE DALY
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS / 24/01/2012
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES BROWN / 24/01/2012
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DALY
2011-10-13AP01DIRECTOR APPOINTED MRS JEAN DOROTHY WHITTLE
2011-10-13AP01DIRECTOR APPOINTED MR NEIL WILSON CARTWRIGHT
2011-10-12AP01DIRECTOR APPOINTED MISS HANNAH VICTIRIA GREEN
2011-09-26AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-20AR0116/05/11 NO MEMBER LIST
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN REDSHAW
2010-11-04AP01DIRECTOR APPOINTED MR TERENCE DALY
2010-10-08AA31/05/10 TOTAL EXEMPTION SMALL
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE DANCE
2010-05-24AR0116/05/10 NO MEMBER LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES REDSHAW / 16/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS / 16/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE DANCE / 16/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES BROWN / 16/05/2010
2010-05-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID LEWIS
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM C/O COMPLETE AAG 9 KING STREET WESTHOUGHTON BOLTON LANCS BL5 3AX
2010-05-11AP01DIRECTOR APPOINTED JENNIFER ANN WORDEN
2010-02-23AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-02288aSECRETARY APPOINTED DARREN NORRIS
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 11 INGLENOOK COURT OLD HALL MILL LANE LEIGH LANCS WN7 2BQ
2009-06-15363aANNUAL RETURN MADE UP TO 16/05/09
2009-01-14AA31/05/08 TOTAL EXEMPTION FULL
2008-12-30363sANNUAL RETURN MADE UP TO 16/05/08
2008-11-13287REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 45 CHAPEL STREET LEIGH LANCASHIRE WN7 2PB
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WRIGHT
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR CAROL HURST
2008-10-02AA31/05/07 TOTAL EXEMPTION FULL
2008-09-22288aDIRECTOR APPOINTED RONALD JAMES BROWN
2008-04-04288aSECRETARY APPOINTED DAVID LOGGED FORM
2007-09-10288aNEW DIRECTOR APPOINTED
2007-05-22363aANNUAL RETURN MADE UP TO 16/05/07
2007-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-08-01288aNEW SECRETARY APPOINTED
2006-07-24288bSECRETARY RESIGNED
2006-07-04287REGISTERED OFFICE CHANGED ON 04/07/06 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2006-06-28363sANNUAL RETURN MADE UP TO 16/05/06
2006-03-16AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-06-17363sANNUAL RETURN MADE UP TO 16/05/05
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/05
2005-03-14AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-10-08288bDIRECTOR RESIGNED
2004-08-19287REGISTERED OFFICE CHANGED ON 19/08/04 FROM: CAVAN HOUSE ELLESMERE STREET LEIGH LANCASHIRE WN7 4LE
2004-08-09288aNEW DIRECTOR APPOINTED
2004-08-04288aNEW SECRETARY APPOINTED
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 INGLENOOK COURT 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 INGLENOOK COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INGLENOOK COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INGLENOOK COURT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 3,123
Current Assets 2013-05-31 £ 5,828
Debtors 2013-05-31 £ 2,705

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INGLENOOK COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGLENOOK COURT LIMITED
Trademarks
We have not found any records of INGLENOOK COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGLENOOK COURT 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 INGLENOOK COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where INGLENOOK COURT 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 INGLENOOK COURT 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 INGLENOOK COURT 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