Inchcape Estates Limited BIRMINGHAM


Founded in 1934, Inchcape Estates, classified under reg no. 00293551 is an active company. Currently registered at First Floor, Unit 3140, Park Square Solihull Parkway B37 7YN, Birmingham the company has been in the business for ninety years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 1994-06-13 Inchcape Estates Limited is no longer carrying the name Tozer Kemsley & Millbourn Estates Public Company.

The company has 2 directors, namely George A., Katie M.. Of them, George A., Katie M. have been with the company the longest, being appointed on 13 December 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inchcape Estates Limited Address / Contact

Office Address First Floor, Unit 3140, Park Square Solihull Parkway
Office Address2 Birmingham Business Park
Town Birmingham
Post code B37 7YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00293551
Date of Incorporation Mon, 29th Oct 1934
Industry Development of building projects
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 90 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

George A.

Position: Director

Appointed: 13 December 2021

Katie M.

Position: Director

Appointed: 13 December 2021

Inchcape Uk Corporate Management Limited

Position: Corporate Secretary

Appointed: 09 August 2004

Elizabeth H.

Position: Director

Appointed: 01 November 2018

Resigned: 20 September 2019

James B.

Position: Director

Appointed: 01 January 2017

Resigned: 13 December 2021

Louis F.

Position: Director

Appointed: 06 October 2015

Resigned: 01 January 2017

Claire C.

Position: Director

Appointed: 05 October 2015

Resigned: 21 September 2018

Ross M.

Position: Director

Appointed: 20 December 2011

Resigned: 06 October 2015

Marc R.

Position: Director

Appointed: 01 December 2009

Resigned: 20 December 2011

Katherine M.

Position: Director

Appointed: 31 May 2007

Resigned: 24 September 2008

Spencer L.

Position: Director

Appointed: 18 September 2006

Resigned: 01 December 2009

Connor M.

Position: Director

Appointed: 01 November 2005

Resigned: 06 October 2015

Anton J.

Position: Secretary

Appointed: 01 November 2003

Resigned: 09 August 2004

Martin W.

Position: Director

Appointed: 01 November 2003

Resigned: 30 June 2022

Mark R.

Position: Director

Appointed: 01 November 2003

Resigned: 01 October 2005

Graeme P.

Position: Director

Appointed: 07 April 2003

Resigned: 17 September 2006

David G.

Position: Director

Appointed: 09 August 2002

Resigned: 07 April 2003

Paul W.

Position: Director

Appointed: 14 January 2002

Resigned: 01 November 2003

Robert H.

Position: Director

Appointed: 23 May 2000

Resigned: 07 April 2003

Christopher F.

Position: Director

Appointed: 23 May 2000

Resigned: 14 January 2002

Richard B.

Position: Director

Appointed: 09 March 1998

Resigned: 17 May 2002

Martin W.

Position: Secretary

Appointed: 17 September 1997

Resigned: 01 November 2003

David N.

Position: Director

Appointed: 25 February 1997

Resigned: 23 May 2000

Peter J.

Position: Director

Appointed: 20 June 1995

Resigned: 21 September 1999

Andrew D.

Position: Director

Appointed: 20 June 1995

Resigned: 17 September 1997

John J.

Position: Director

Appointed: 26 September 1994

Resigned: 25 April 2000

Maurice R.

Position: Director

Appointed: 01 March 1994

Resigned: 20 June 1995

Ian A.

Position: Director

Appointed: 28 February 1994

Resigned: 20 June 1995

John J.

Position: Secretary

Appointed: 01 October 1993

Resigned: 17 September 1997

Charles E.

Position: Director

Appointed: 24 May 1992

Resigned: 20 June 1995

John L.

Position: Director

Appointed: 24 May 1992

Resigned: 01 October 1993

Reginald H.

Position: Director

Appointed: 24 May 1992

Resigned: 31 August 1994

Peter C.

Position: Director

Appointed: 24 May 1992

Resigned: 28 February 1994

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Inchcape International Holdings Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inchcape International Holdings Limited

22a St James's Square, London, SW1Y 5LP, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England And Wales
Place registered United Kingdom (England) Companies House
Registration number 3580629
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tozer Kemsley & Millbourn Estates Public Company June 13, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, December 2023
Free Download (38 pages)

Company search

Advertisements