Ingram Properties Limited WALLOWS ROAD BRIERLEY HILL


Founded in 2000, Ingram Properties, classified under reg no. 03940358 is an active company. Currently registered at C/o Wallheath Engineering Ltd DY5 1QA, Wallows Road Brierley Hill the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 0 directors appointed. As for current secretaries - the firm appointed one, namely Edward I. who was appointed on 10 January 2022. 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.

Ingram Properties Limited Address / Contact

Office Address C/o Wallheath Engineering Ltd
Office Address2 Wallows Road Industrial Estate
Town Wallows Road Brierley Hill
Post code DY5 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03940358
Date of Incorporation Mon, 6th Mar 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Edward I.

Position: Secretary

Appointed: 10 January 2022

Helen B.

Position: Secretary

Appointed: 27 March 2000

Resigned: 10 January 2022

Paul I.

Position: Director

Appointed: 27 March 2000

Resigned: 27 March 2000

Paul I.

Position: Secretary

Appointed: 20 March 2000

Resigned: 18 September 2017

Helen B.

Position: Director

Appointed: 20 March 2000

Resigned: 10 January 2022

Dorothy G.

Position: Nominee Secretary

Appointed: 06 March 2000

Resigned: 06 March 2000

John I.

Position: Director

Appointed: 06 March 2000

Resigned: 10 January 2022

Margaret I.

Position: Secretary

Appointed: 06 March 2000

Resigned: 20 March 2000

Lesley G.

Position: Nominee Director

Appointed: 06 March 2000

Resigned: 06 March 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Paul I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is John I. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Helen B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul I.

Notified on 18 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John I.

Notified on 18 September 2017
Ceased on 10 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Helen B.

Notified on 18 September 2017
Ceased on 10 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth172 630188 603205 521       
Balance Sheet
Cash Bank On Hand  1 5603431 3053 9762 7152 5361 9653 295
Current Assets6333 0976 6859 46815 23018 40123 14024 63626 56510 443
Debtors 1 1255 1259 12513 92514 42520 42522 10024 6007 148
Net Assets Liabilities  205 521222 458242 305260 470279 840294 790310 649322 847
Other Debtors  5 1259 12513 92514 42520 425   
Cash Bank In Hand6331 9721 560       
Tangible Fixed Assets568 173568 173568 173       
Reserves/Capital
Called Up Share Capital999999       
Profit Loss Account Reserve172 531188 504205 422       
Shareholder Funds172 630188 603205 521       
Other
Accrued Liabilities Deferred Income  7007007007007007001 883700
Average Number Employees During Period      3   
Bank Borrowings  221 324207 166      
Bank Borrowings Overdrafts  207 472193 314178 807163 968149 055135 133119 891104 699
Corporation Tax Payable  4 2304 234      
Creditors  207 472193 314178 807163 968149 055135 133119 891104 699
Investment Property  568 173568 173568 173568 173568 173568 173568 173579 761
Investment Property Fair Value Model     568 173568 173568 173568 173579 761
Net Current Assets Liabilities-160 673-158 371-155 180-152 401-147 061-143 735-139 278-138 250-137 633-152 215
Number Shares Issued Fully Paid    999999   
Other Creditors  143 083143 083143 083143 083143 083143 083143 083143 083
Other Taxation Social Security Payable   4 2344 6564 2614 5433 5073 7202 861
Par Value Share 11 111   
Prepayments Accrued Income       675675883
Total Assets Less Current Liabilities407 500409 802412 993415 772421 112424 438428 895429 923430 540427 546
Total Borrowings  207 472193 314      
Creditors Due After One Year234 870221 199207 472       
Creditors Due Within One Year161 306161 468161 865       
Net Assets Liability Excluding Pension Asset Liability172 630188 603        
Number Shares Allotted 9999       
Share Capital Allotted Called Up Paid999999       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, November 2023
Free Download (8 pages)

Company search

Advertisements