Ingleton Property Ltd ROMFORD


Ingleton Property started in year 2014 as Private Limited Company with registration number 09256539. The Ingleton Property company has been functioning successfully for ten years now and its status is active. The firm's office is based in Romford at 10 Western Road. Postal code: RM1 3JT. Since Thursday 22nd March 2018 Ingleton Property Ltd is no longer carrying the name Ingleton Holdings.

The company has one director. Tom I., appointed on 9 October 2014. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex secretary - Tom I.. There were no ex directors.

Ingleton Property Ltd Address / Contact

Office Address 10 Western Road
Town Romford
Post code RM1 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09256539
Date of Incorporation Thu, 9th Oct 2014
Industry Development of building projects
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Tom I.

Position: Director

Appointed: 09 October 2014

Tom I.

Position: Secretary

Appointed: 09 October 2014

Resigned: 20 March 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Tommy I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Tommy I. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Melisha I., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tommy I.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tommy I.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Melisha I.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ingleton Holdings March 22, 2018
Ingleton Burns Developments May 6, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth3 050195 210      
Balance Sheet
Current Assets1 594 891320 35394 467100 116759 759756 771881 919715 866
Net Assets Liabilities 196 1061 559-32 047334 120351 208480 205376 328
Cash Bank In Hand3 36160 080      
Debtors94 678260 273      
Stocks Inventory1 496 852       
Tangible Fixed Assets5 6004 480      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve3 048195 208      
Shareholder Funds3 050195 210      
Other
Description Principal Activities      41 10041 100
Accrued Liabilities Not Expressed Within Creditors Subtotal     8831 1652 183
Average Number Employees During Period   11111
Creditors 2 4732 9461 062123406 896402 321338 772
Fixed Assets 4 4804 3253 4612 7692 2141 7721 417
Net Current Assets Liabilities2 020194 099180-34 445331 474349 875479 598377 094
Total Assets Less Current Liabilities7 620198 5794 505-30 985334 243352 089481 370378 511
Creditors Due After One Year3 4502 473      
Creditors Due Within One Year1 592 871126 254      
Number Shares Allotted22      
Par Value Share11      
Provisions For Liabilities Charges1 120896      
Share Capital Allotted Called Up Paid22      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 28th September 2023
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements