UKBizDB.co.uk

INGLEWOOD COURT (ARNSIDE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Inglewood Court (arnside) Management Company Limited. The company was founded 26 years ago and was given the registration number 03384928. The firm's registered office is in MORPETH. You can find them at 3 Dene View Court, Pottery Bank, Morpeth, Northumberland. This company's SIC code is 98000 - Residents property management.

Company Information

Name:INGLEWOOD COURT (ARNSIDE) MANAGEMENT COMPANY LIMITED
Company Number:03384928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Dene View Court, Pottery Bank, Morpeth, Northumberland, NE61 1SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Dene View Court, Pottery Bank, Morpeth, England, NE61 1SH

Secretary26 February 2011Active
3, Dene View Court, Pottery Bank, Morpeth, England, NE61 1SH

Corporate Secretary22 February 2011Active
3 Inglewood Court,, The Promenade, Arnside, Carnforth, England, LA5 0AD

Director17 January 2023Active
3, Dene View Court, Pottery Bank, Morpeth, England, NE61 1SH

Director06 March 1999Active
5 Inglewood Court, The Promenade Arnside, Carnforth, LA5 0HF

Director10 October 1998Active
35, Howick Park Avenue, Penwortham, Preston, England, PR1 0LS

Director19 January 2022Active
16, West Street, Chorley, England, PR7 2SJ

Director12 April 2016Active
17, Colston Way, Beaumont Park, Whitley Bay, United Kingdom, NE25 9UF

Director12 May 2018Active
Lingwood, Storth Road, Sandside, Milnthorpe, England, LA7 7PH

Director06 August 2021Active
Shady Bowers, 14, Redhills Road, Arnside, Carnforth, England, LA5 0AT

Director17 December 2020Active
Millbeck Cottage, Dent, Sedbegh, Great Britain, LA10 5TB

Director01 February 2015Active
7, Inglewood Court, Promenade, Arnside, Carnforth, England, LA5 0AD

Director08 March 2014Active
1 The Sears Leighton Road, Northall, Dunstable, LU6 2HA

Secretary01 July 1998Active
Springfield, Windermere Road, Lindale, Grange Over Sands, LA11 6LB

Secretary11 June 1997Active
Highfield, Leasgill, Milnthorpe, LA7 7ET

Secretary11 June 1997Active
1 School Lane, Longton, Preston, PR4 5YA

Secretary19 January 2007Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary11 June 1997Active
21 Sole Farm Road, Great Bookham, Leatherhead, KT23 3DW

Director29 August 1998Active
Greenways, 30 The Oval, Oadby, Leicester, LE2 5JB

Director07 March 2009Active
4 Inglewood Court, Promenade Arnside, Carnforth, LA5 0AD

Director01 July 1998Active
2 Inglewood Court, Promenade Arnside, Carnforth, LA5 0AD

Director20 June 2003Active
6 Inglewood Court, Promenade Arnside, Carnforth, LA5 0AD

Director01 July 1998Active
59, Ralphs Wifes Lane, Southport, England, PR9 8ER

Director20 December 2019Active
1 Inglewood Court, Promenade Arnside, Carnforth, LA5 0AD

Director01 July 1998Active
Lingwood, Storth Road, Sandside, Milnthorpe, England, LA7 7PH

Director06 August 2021Active
3 Inglewood Court, Promenade Arnside, Carnforth, LA5 0AD

Director01 July 1998Active
Ratcliffe Farm, White Horse Lane, Barton, Preston, England, PR3 5AH

Director16 March 2007Active
1 The Sears Leighton Road, Northall, Dunstable, LU6 2HA

Director01 July 1998Active
10 Inglewood Court, Promenade, Arnside, Carnforth, England, LA5 0AD

Director08 January 2007Active
9 Inglewood Court, Promenade, Arnside, Carnforth, LA5 0AD

Director14 January 2000Active
Springfield, Windermere Road, Lindale, Grange Over Sands, LA11 6LB

Director11 June 1997Active
117, Woodplumpton Lane, Preston, England, PR4 0AQ

Director01 October 2011Active
15, Lindeth Road, Silverdale, Carnforth, England, LA5 0TT

Director19 November 2013Active
3, Dene View Court, Pottery Bank, Morpeth, England, NE61 1SH

Director01 July 1998Active
6 Waverton Mill Quays, Waverton, Chester, CH3 7PX

Director25 September 2002Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-24Officers

Change person director company with change date.

Download
2022-07-24Officers

Termination director company with name termination date.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.