Ingledew Court Property Company Limited LEEDS


Founded in 1982, Ingledew Court Property Company, classified under reg no. 01636227 is an active company. Currently registered at 5 Ingledew Court LS17 8TP, Leeds the company has been in the business for 42 years. Its financial year was closed on March 30 and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Janet H., Julie H. and Amanda G. and others. In addition one secretary - Timothy D. - is with the company. At the moment 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.

Ingledew Court Property Company Limited Address / Contact

Office Address 5 Ingledew Court
Town Leeds
Post code LS17 8TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01636227
Date of Incorporation Tue, 18th May 1982
Industry Management of real estate on a fee or contract basis
End of financial Year 30th March
Company age 42 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Timothy D.

Position: Secretary

Appointed: 01 October 2021

Janet H.

Position: Director

Appointed: 01 October 2021

Julie H.

Position: Director

Appointed: 26 November 2020

Amanda G.

Position: Director

Appointed: 25 September 2019

Guy P.

Position: Director

Appointed: 01 June 2017

Danielle H.

Position: Director

Appointed: 21 April 2015

Elizabeth D.

Position: Director

Appointed: 07 October 2019

Resigned: 21 October 2019

Timothy H.

Position: Director

Appointed: 01 June 2017

Resigned: 25 September 2019

Simon M.

Position: Director

Appointed: 01 April 2014

Resigned: 01 October 2019

Simon H.

Position: Director

Appointed: 01 April 2014

Resigned: 20 January 2017

Janet H.

Position: Secretary

Appointed: 01 September 2013

Resigned: 30 September 2021

Victoria B.

Position: Director

Appointed: 31 October 2011

Resigned: 01 August 2013

Stephen M.

Position: Secretary

Appointed: 01 November 2006

Resigned: 31 August 2013

Kevin G.

Position: Director

Appointed: 08 February 2005

Resigned: 31 October 2011

Alexander L.

Position: Director

Appointed: 29 July 2003

Resigned: 06 February 2005

Janet H.

Position: Director

Appointed: 27 June 2001

Resigned: 01 October 2021

Lucille S.

Position: Director

Appointed: 18 July 2000

Resigned: 07 June 2004

Joan W.

Position: Director

Appointed: 18 July 2000

Resigned: 12 November 2020

Brian S.

Position: Director

Appointed: 08 December 1993

Resigned: 16 January 2007

Patricia J.

Position: Director

Appointed: 24 June 1992

Resigned: 31 January 1994

Alan H.

Position: Director

Appointed: 27 June 1991

Resigned: 10 February 1995

Averill J.

Position: Director

Appointed: 27 June 1991

Resigned: 31 March 1999

Maxwell L.

Position: Director

Appointed: 27 June 1991

Resigned: 18 February 2008

Albert L.

Position: Director

Appointed: 27 June 1991

Resigned: 02 November 1991

Eleanore H.

Position: Director

Appointed: 27 June 1991

Resigned: 13 July 1999

Leonard D.

Position: Director

Appointed: 27 June 1991

Resigned: 09 February 2001

Stanley D.

Position: Secretary

Appointed: 27 June 1991

Resigned: 01 November 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand90 420143 474104 69722 06735 987271 779
Current Assets140 343198 282156 30781 94171 238303 963
Debtors49 92354 80851 61059 87435 25132 184
Net Assets Liabilities  212 909135 769138 865332 318
Other Debtors12 64227 98527 23537 98925 86122 037
Property Plant Equipment13 38112 2136 5415 6905 0714 527
Other
Accrued Liabilities Deferred Income43 98847 9167 3708 8576 550 
Accumulated Depreciation Impairment Property Plant Equipment53 85055 01855 48856 33956 95857 502
Administrative Expenses157 634135 610    
Average Number Employees During Period  5556
Corporation Tax Payable6 5819 4568 2528 1408 01347 194
Creditors83 28489 74148 26950 19235 77474 502
Fixed Assets  126 541125 690125 071124 527
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss-19 059     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   114 050  
Increase From Depreciation Charge For Year Property Plant Equipment 1 168 851619544
Investment Property  120 000120 000120 000120 000
Investment Property Fair Value Model  5 950120 000120 000 
Net Current Assets Liabilities57 059108 541108 03831 74935 464229 461
Other Creditors    6 65124 672
Other Operating Income Format132 88352 615    
Other Taxation Social Security Payable38945545050734 
Prepayments Accrued Income5 4037 7115 1246 6587 951 
Profit Loss31 11450 314    
Property Plant Equipment Gross Cost67 231 62 02962 02962 029 
Provisions For Liabilities Balance Sheet Subtotal  21 67021 67021 67021 670
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 5819 456    
Total Assets Less Current Liabilities70 440120 754234 579157 439160 535353 988
Trade Creditors Trade Payables32 32631 91432 19732 68821 0762 636
Trade Debtors Trade Receivables31 87819 11219 25115 2279 39010 147
Turnover Revenue143 364142 728    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st March 2023
filed on: 20th, November 2023
Free Download (8 pages)

Company search