Inchbond Properties Limited LONDON


Founded in 1990, Inchbond Properties, classified under reg no. 02526578 is an active company. Currently registered at 8 Hogarth Place SW5 0QT, London the company has been in the business for 34 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2023/07/31.

The firm has 3 directors, namely Giuseppe C., Jacqueline R. and Brendan W.. Of them, Brendan W. has been with the company the longest, being appointed on 26 October 1996 and Giuseppe C. has been with the company for the least time - from 26 September 2012. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Inchbond Properties Limited Address / Contact

Office Address 8 Hogarth Place
Town London
Post code SW5 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02526578
Date of Incorporation Mon, 30th Jul 1990
Industry Residents property management
End of financial Year 31st July
Company age 34 years old
Account next due date Wed, 30th Apr 2025 (355 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Tlc Real Estate Services Limited

Position: Corporate Secretary

Appointed: 03 October 2016

Giuseppe C.

Position: Director

Appointed: 26 September 2012

Jacqueline R.

Position: Director

Appointed: 14 August 2012

Brendan W.

Position: Director

Appointed: 26 October 1996

Sara M.

Position: Director

Appointed: 12 March 2019

Resigned: 14 October 2022

Charles M.

Position: Secretary

Appointed: 17 December 2009

Resigned: 16 July 2013

Hannah B.

Position: Director

Appointed: 02 September 1997

Resigned: 03 June 2004

Ian W.

Position: Secretary

Appointed: 11 June 1997

Resigned: 10 December 2009

Brendan W.

Position: Secretary

Appointed: 24 April 1997

Resigned: 11 June 1997

Angela B.

Position: Secretary

Appointed: 26 October 1996

Resigned: 11 June 1997

Annabel P.

Position: Director

Appointed: 26 October 1996

Resigned: 01 September 1997

Angela B.

Position: Director

Appointed: 07 July 1993

Resigned: 11 June 1997

Anthony B.

Position: Director

Appointed: 30 July 1991

Resigned: 30 April 1993

Augustine L.

Position: Director

Appointed: 30 July 1991

Resigned: 22 July 2011

Jane B.

Position: Director

Appointed: 30 July 1991

Resigned: 02 March 2012

John W.

Position: Director

Appointed: 30 July 1991

Resigned: 26 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth66666     
Balance Sheet
Cash Bank On Hand     00000
Net Assets Liabilities    666666
Cash Bank In Hand  660     
Net Assets Liabilities Including Pension Asset Liability66666     
Reserves/Capital
Shareholder Funds66666     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset6666666666
Number Shares Allotted 666666666
Par Value Share 111 11111
Share Capital Allotted Called Up Paid66666     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Amended total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 14th, February 2024
Free Download (3 pages)

Company search

Advertisements