UKBizDB.co.uk

INGESTRE COURT MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ingestre Court Management Company Limited. The company was founded 31 years ago and was given the registration number 02813852. The firm's registered office is in WALLASEY. You can find them at C/o Sherlock House, 6 Manor Road, Wallasey, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:INGESTRE COURT MANAGEMENT COMPANY LIMITED
Company Number:02813852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Sherlock House, 6 Manor Road, Wallasey, United Kingdom, CH45 4JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Dilworth Lane, Longridge, Preston, England, PR3 3ST

Secretary06 January 2023Active
41, Dilworth Lane, Longridge, Preston, England, PR3 3ST

Director14 August 2023Active
6 Manor Road, Manor Road, Wallasey, United Kingdom, CH45 4JB

Director19 January 2021Active
41, Dilworth Lane, Longridge, Preston, England, PR3 3ST

Director20 November 2012Active
41, Dilworth Lane, Longridge, Preston, England, PR3 3ST

Director06 July 2020Active
41, Dilworth Lane, Longridge, Preston, England, PR3 3ST

Director10 November 2019Active
6 Manor Road, Manor Road, Wallasey, United Kingdom, CH45 4JB

Director19 May 2021Active
47 Mount Road, Higher Bebington, Wirral, CH63 5PQ

Secretary03 October 2007Active
2 Ingestre Court, Ingestre Road Oxton, Birkenhead, L43 5UY

Secretary18 May 1994Active
45 Stanton Road, Bebington, Wirral, CH63 3HW

Secretary25 November 1998Active
Kingsmead Lodge, Upton Road, Birkenhead, L43 7QQ

Secretary28 January 1994Active
Royal Standard House 330-334, New Chester Road, Birkenhead, Wirral, United Kingdom, CH42 1LE

Corporate Secretary01 April 2012Active
377, Hoylake Road, Moreton, Great Britain, CH46 0RW

Corporate Secretary01 February 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 April 1993Active
14 Ingestre Court, Oxton, Birkenhead, CH43 5UY

Director18 May 1994Active
14 Ingestre Court, Ingestre Road, Prenton, England, CH43 5UY

Director03 October 2007Active
12 Ingestre Court, Ingestre Road, Birkenhead, CH43 5UY

Director18 May 1994Active
17, Ingestre Road, Oxton, Prenton, England, CH43 5UY

Director03 August 2016Active
17 Ingestre Court, Ingestre Road Oxton, Birkenhead, CH43 5UY

Director21 January 1998Active
11 Ingestre Court, Ingestre Road Oxton, Birkenhead, L43 5UY

Director18 May 1994Active
14 Ingestre Court, Ingestre Road, Prenton, England, CH43 5UY

Director20 November 2012Active
1 Wimborne Way, Irby, Wirral, L61 4YQ

Director28 January 1994Active
66 Glenavon Road, Prenton, Birkenhead, L43 0RF

Director18 May 1994Active
C/O Sherlock House, 6 Manor Road, Wallasey, United Kingdom, CH45 4JB

Director20 November 2012Active
16 Ingestre Court, Oxton, Birkenhead, CH43 5UY

Director03 October 2007Active
16 Ingestre Court, Birkenhead, CH43 5UY

Director03 October 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 April 1993Active

People with Significant Control

Mr Keith Reilly
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:C/O Sherlock House, 6 Manor Road, Wallasey, United Kingdom, CH45 4JB
Nature of control:
  • Significant influence or control
Ms Brenda Grace Holton
Notified on:06 April 2016
Status:Active
Date of birth:November 1928
Nationality:British
Country of residence:United Kingdom
Address:C/O Sherlock House, 6 Manor Road, Wallasey, United Kingdom, CH45 4JB
Nature of control:
  • Significant influence or control
Mr John Victor Lapsley
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:United Kingdom
Address:C/O Sherlock House, 6 Manor Road, Wallasey, United Kingdom, CH45 4JB
Nature of control:
  • Significant influence or control
Mr Gavin Hunter
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:C/O Sherlock House, 6 Manor Road, Wallasey, United Kingdom, CH45 4JB
Nature of control:
  • Significant influence or control
Ms Jean Hadley
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:14 Ingestre Court, Ingestre Road, Prenton, CH43 5UY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Officers

Appoint person secretary company with name date.

Download
2023-01-06Address

Change registered office address company with date old address new address.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.