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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Dilworth Lane, Longridge, Preston, England, PR3 3ST | Secretary | 06 January 2023 | Active |
41, Dilworth Lane, Longridge, Preston, England, PR3 3ST | Director | 14 August 2023 | Active |
6 Manor Road, Manor Road, Wallasey, United Kingdom, CH45 4JB | Director | 19 January 2021 | Active |
41, Dilworth Lane, Longridge, Preston, England, PR3 3ST | Director | 20 November 2012 | Active |
41, Dilworth Lane, Longridge, Preston, England, PR3 3ST | Director | 06 July 2020 | Active |
41, Dilworth Lane, Longridge, Preston, England, PR3 3ST | Director | 10 November 2019 | Active |
6 Manor Road, Manor Road, Wallasey, United Kingdom, CH45 4JB | Director | 19 May 2021 | Active |
47 Mount Road, Higher Bebington, Wirral, CH63 5PQ | Secretary | 03 October 2007 | Active |
2 Ingestre Court, Ingestre Road Oxton, Birkenhead, L43 5UY | Secretary | 18 May 1994 | Active |
45 Stanton Road, Bebington, Wirral, CH63 3HW | Secretary | 25 November 1998 | Active |
Kingsmead Lodge, Upton Road, Birkenhead, L43 7QQ | Secretary | 28 January 1994 | Active |
Royal Standard House 330-334, New Chester Road, Birkenhead, Wirral, United Kingdom, CH42 1LE | Corporate Secretary | 01 April 2012 | Active |
377, Hoylake Road, Moreton, Great Britain, CH46 0RW | Corporate Secretary | 01 February 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 29 April 1993 | Active |
14 Ingestre Court, Oxton, Birkenhead, CH43 5UY | Director | 18 May 1994 | Active |
14 Ingestre Court, Ingestre Road, Prenton, England, CH43 5UY | Director | 03 October 2007 | Active |
12 Ingestre Court, Ingestre Road, Birkenhead, CH43 5UY | Director | 18 May 1994 | Active |
17, Ingestre Road, Oxton, Prenton, England, CH43 5UY | Director | 03 August 2016 | Active |
17 Ingestre Court, Ingestre Road Oxton, Birkenhead, CH43 5UY | Director | 21 January 1998 | Active |
11 Ingestre Court, Ingestre Road Oxton, Birkenhead, L43 5UY | Director | 18 May 1994 | Active |
14 Ingestre Court, Ingestre Road, Prenton, England, CH43 5UY | Director | 20 November 2012 | Active |
1 Wimborne Way, Irby, Wirral, L61 4YQ | Director | 28 January 1994 | Active |
66 Glenavon Road, Prenton, Birkenhead, L43 0RF | Director | 18 May 1994 | Active |
C/O Sherlock House, 6 Manor Road, Wallasey, United Kingdom, CH45 4JB | Director | 20 November 2012 | Active |
16 Ingestre Court, Oxton, Birkenhead, CH43 5UY | Director | 03 October 2007 | Active |
16 Ingestre Court, Birkenhead, CH43 5UY | Director | 03 October 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 29 April 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Officers | Appoint person secretary company with name date. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.