Inkerman Court Management Company Limited SIDMOUTH


Inkerman Court Management Company started in year 1988 as Private Limited Company with registration number 02275322. The Inkerman Court Management Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Sidmouth at Hillsdon House. Postal code: EX10 8LD.

At the moment there are 5 directors in the the firm, namely Tracey J., Christina C. and John P. and others. In addition one secretary - Paul B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alan T. who worked with the the firm until 30 November 2001.

Inkerman Court Management Company Limited Address / Contact

Office Address Hillsdon House
Office Address2 High Street
Town Sidmouth
Post code EX10 8LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02275322
Date of Incorporation Thu, 7th Jul 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Tracey J.

Position: Director

Appointed: 19 December 2018

Christina C.

Position: Director

Appointed: 23 February 2016

John P.

Position: Director

Appointed: 16 January 2013

Gillian H.

Position: Director

Appointed: 25 April 2008

Paul B.

Position: Secretary

Appointed: 30 November 2001

Paul B.

Position: Director

Appointed: 24 May 1997

Frank A.

Position: Director

Resigned: 28 February 2017

John S.

Position: Director

Appointed: 26 March 2004

Resigned: 26 February 2016

Carol L.

Position: Director

Appointed: 28 August 1998

Resigned: 20 May 2001

Sheila A.

Position: Director

Appointed: 31 January 1998

Resigned: 25 September 2018

Carolyn T.

Position: Director

Appointed: 08 February 1995

Resigned: 28 June 2000

Alan T.

Position: Secretary

Appointed: 01 July 1994

Resigned: 30 November 2001

Alan T.

Position: Director

Appointed: 07 July 1991

Resigned: 26 March 2004

Doris K.

Position: Director

Appointed: 07 July 1991

Resigned: 01 July 1994

Muriel S.

Position: Director

Appointed: 07 July 1991

Resigned: 11 May 1994

Douglas M.

Position: Director

Appointed: 07 July 1991

Resigned: 01 December 2000

Barry N.

Position: Director

Appointed: 07 July 1991

Resigned: 04 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth777       
Balance Sheet
Current Assets  505505577577577577577649
Debtors777       
Reserves/Capital
Called Up Share Capital777       
Shareholder Funds777       
Other
Creditors  498498570570570570570642
Debtors Due After One Year-7-7-7       
Net Current Assets Liabilities  77777777
Number Shares Allotted 77       
Par Value Share 11       
Share Capital Allotted Called Up Paid777       
Total Assets Less Current Liabilities7777777777

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 20th, July 2023
Free Download (5 pages)

Company search

Advertisements