Inglewood Estate Management Company Limited SOUTH CROYDON


Inglewood Estate Management Company started in year 1975 as Private Limited Company with registration number 01226298. The Inglewood Estate Management Company company has been functioning successfully for 49 years now and its status is active. The firm's office is based in South Croydon at Eagle House Cranleigh Close. Postal code: CR2 9LH.

At the moment there are 5 directors in the the company, namely Ian M., Paul H. and Sue H. and others. In addition one secretary - Michelle M. - is with the firm. 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.

Inglewood Estate Management Company Limited Address / Contact

Office Address Eagle House Cranleigh Close
Office Address2 Sanderstead
Town South Croydon
Post code CR2 9LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01226298
Date of Incorporation Fri, 12th Sep 1975
Industry Residents property management
End of financial Year 30th November
Company age 49 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Ian M.

Position: Director

Appointed: 27 September 2022

Paul H.

Position: Director

Appointed: 27 September 2022

Michelle M.

Position: Secretary

Appointed: 04 May 2010

Sue H.

Position: Director

Appointed: 09 July 2003

Adrian M.

Position: Director

Appointed: 09 July 2003

Philomena K.

Position: Director

Appointed: 15 February 1996

Margaret E.

Position: Director

Resigned: 30 August 2018

James M.

Position: Director

Appointed: 13 April 2016

Resigned: 12 August 2019

Stewart M.

Position: Director

Appointed: 06 February 2008

Resigned: 31 August 2012

Christopher N.

Position: Secretary

Appointed: 07 June 2007

Resigned: 04 May 2010

Andertons Limited

Position: Secretary

Appointed: 29 March 2005

Resigned: 07 June 2007

Ronald B.

Position: Director

Appointed: 09 July 2003

Resigned: 01 October 2010

Richard A.

Position: Secretary

Appointed: 01 July 2000

Resigned: 29 March 2005

John F.

Position: Director

Appointed: 09 February 1998

Resigned: 07 May 1999

Erica M.

Position: Director

Appointed: 27 April 1993

Resigned: 11 February 1998

Christopher N.

Position: Secretary

Appointed: 31 December 1992

Resigned: 01 July 2000

Rsaline T.

Position: Director

Appointed: 31 December 1992

Resigned: 26 January 1998

Michael P.

Position: Director

Appointed: 31 December 1992

Resigned: 01 November 1995

Richard S.

Position: Director

Appointed: 31 December 1992

Resigned: 16 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-292020-11-302021-11-302022-11-30
Net Worth34 631222       
Balance Sheet
Debtors8 6432222222222
Net Assets Liabilities   22222222
Net Assets Liabilities Including Pension Asset Liability34 631222       
Other Debtors 222       
Cash Bank In Hand33 892          
Current Assets42 5352         
Reserves/Capital
Called Up Share Capital2222       
Shareholder Funds34 631222       
Other
Net Current Assets Liabilities34 631222       
Number Shares Allotted 222       
Par Value Share 111       
Creditors Due Within One Year7 904          
Other Aggregate Reserves34 629          
Share Capital Allotted Called Up Paid2222       
Total Assets Less Current Liabilities34 6312         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2022-11-30
filed on: 18th, July 2023
Free Download (5 pages)

Company search

Advertisements