Inkerman Court (taunton) Management Company Limited BRIDGWATER


Inkerman Court (taunton) Management Company started in year 2004 as Private Limited Company with registration number 05312105. The Inkerman Court (taunton) Management Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bridgwater at 47 High Street. Postal code: TA6 3BG.

Currently there are 3 directors in the the company, namely John M., Andrew M. and Steven A.. In addition one secretary - Steven A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gordon S. who worked with the the company until 30 November 2006.

Inkerman Court (taunton) Management Company Limited Address / Contact

Office Address 47 High Street
Town Bridgwater
Post code TA6 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05312105
Date of Incorporation Tue, 14th Dec 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

John M.

Position: Director

Appointed: 27 November 2006

Andrew M.

Position: Director

Appointed: 27 November 2006

Steven A.

Position: Director

Appointed: 27 November 2006

Steven A.

Position: Secretary

Appointed: 27 November 2006

Maria B.

Position: Director

Appointed: 27 June 2012

Resigned: 06 March 2014

Sandra M.

Position: Director

Appointed: 11 December 2010

Resigned: 23 October 2015

Katherine W.

Position: Director

Appointed: 27 November 2006

Resigned: 12 November 2010

Philip F.

Position: Director

Appointed: 27 November 2006

Resigned: 01 April 2009

Mark G.

Position: Director

Appointed: 27 November 2006

Resigned: 14 April 2009

Roger M.

Position: Director

Appointed: 27 November 2006

Resigned: 11 December 2010

John P.

Position: Director

Appointed: 27 November 2006

Resigned: 11 December 2010

Mark T.

Position: Director

Appointed: 27 November 2006

Resigned: 11 December 2010

Shawn T.

Position: Director

Appointed: 14 December 2004

Resigned: 30 November 2006

Gordon S.

Position: Secretary

Appointed: 14 December 2004

Resigned: 30 November 2006

Gordon S.

Position: Director

Appointed: 14 December 2004

Resigned: 30 November 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 December 2004

Resigned: 14 December 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 2004

Resigned: 14 December 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Steven A. The abovementioned PSC has significiant influence or control over this company,.

Steven A.

Notified on 1 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth9 8957 146       
Balance Sheet
Cash Bank On Hand 7 57814 43915 66317 57117 06820 19621 65924 230
Current Assets10 1347 36514 39715 84517 68417 22120 29121 73024 253
Debtors-163-2139182113153957123
Net Assets Liabilities   14 95315 39716 80517 917  
Other Debtors 14141414212122 
Cash Bank In Hand10 2977 578       
Reserves/Capital
Called Up Share Capital1414       
Profit Loss Account Reserve-42-68       
Shareholder Funds9 8957 146       
Other
Accrued Liabilities   360360360360  
Average Number Employees During Period     333 
Creditors 2193598932 2874162 3741 6811 230
Number Shares Issued Fully Paid    1414   
Par Value Share 1   1   
Trade Creditors Trade Payables -141-15331 927562 0141 321870
Trade Debtors Trade Receivables -227-516899132744923
Capital Redemption Reserve1 200200       
Creditors Due Within One Year239219       
Net Current Assets Liabilities9 8957 14614 03814 952  17 91720 04923 023
Number Shares Allotted 14       
Other Creditors 360360360  360360360
Other Reserves600        
Profit Loss  2 4591 014   2 1312 990
Revaluation Reserve1 5001 200       
Share Capital Allotted Called Up Paid1414       
Share Premium Account500        
Total Assets Less Current Liabilities9 8957 14614 03814 952  17 91720 04923 023

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, August 2023
Free Download (7 pages)

Company search

Advertisements