UKBizDB.co.uk

INGLEWOOD INVESTMENT COMPANY LIMITED(THE)

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

This company is commonly known as Inglewood Investment Company Limited(the). The company was founded 73 years ago and was given the registration number 00492903. The firm's registered office is in STAFFORD. You can find them at Gibson House Hurricane Court, Hurricane Close, Stafford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INGLEWOOD INVESTMENT COMPANY LIMITED(THE)
Company Number:00492903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1951
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Gibson House Hurricane Court, Hurricane Close, Stafford, United Kingdom, ST16 1GZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gibson House, Hurricane Court, Hurricane Close, Stafford, United Kingdom, ST16 1GZ

Secretary22 July 2022Active
Park House, Park Hall Lane, Church Leigh, Stoke On Trent, United Kingdom, ST10 4PT

Director13 December 1995Active
Park Lodge Hargreaves Lane, Stafford, ST17 9AE

Director-Active
Park Lodge, 12 Hargreaves Lane, Rowley Park, Stafford, United Kingdom, ST17 9AE

Director01 September 2014Active
Gibson House, Hurricane Court, Hurricane Close, Stafford, United Kingdom, ST16 1GZ

Director22 July 2022Active
Tixall Farmhouse, Tixall, Stafford, ST18 0XT

Director-Active
Gibson House, Hurricane Court, Hurricane Close, Stafford, United Kingdom, ST16 1GZ

Director05 April 2019Active
Gibson House, Hurricane Court, Hurricane Close, Stafford, United Kingdom, ST16 1GZ

Director06 May 2022Active
Tixall Farmhouse, Tixall, Stafford, United Kingdom, ST18 0XU

Director01 September 2014Active
Farley House Farley, Oakamoor, Stoke On Trent, ST10 3BQ

Director-Active
Westacre, Old Coach Lane, Brocton, Stafford, United Kingdom, ST17 0TU

Director07 July 2023Active
Park House, Park Hall Lane, Church Leigh, Stoke On Trent, United Kingdom, ST10 4PT

Secretary27 January 2000Active
1 Lion Lodge, Ingestre, Stafford, ST18 0RE

Secretary-Active
6 Baswich Lane, Stafford, ST17 0DB

Director-Active
Pool House, Weston, Stafford, ST18 0BD

Director-Active
91 Tixall Road, Stafford, ST16 3UY

Director05 November 1996Active
Inglewood Hargreaves Lane, Stafford, ST17 9AE

Director-Active

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
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-15Officers

Change person secretary company with change date.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Appoint person secretary company with name date.

Download
2022-09-22Officers

Termination secretary company with name termination date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-06-14Incorporation

Memorandum articles.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-03-30Resolution

Resolution.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.