About

Registered Number: 05339662
Date of Incorporation: 24/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 23 Worcester Road, Malvern, WR14 4QY,

 

Founded in 2005, Inchbrook House Management Ltd has its registered office in Malvern, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Inchbrook House Management Ltd. The current directors of Inchbrook House Management Ltd are listed as Kelsall, Sally Claire, Lambert, Richard, Perry, Maria Elizabeth, Rowe Jones, Amanda Jane, Rowe Jones, Patricia Ann Elizabeth Jessie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELSALL, Sally Claire 01 October 2016 - 1
LAMBERT, Richard 29 July 2019 - 1
PERRY, Maria Elizabeth 01 October 2016 - 1
ROWE JONES, Patricia Ann Elizabeth Jessie 24 January 2005 01 October 2016 1
Secretary Name Appointed Resigned Total Appointments
ROWE JONES, Amanda Jane 24 January 2005 12 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 24 January 2020
AP01 - Appointment of director 29 July 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 15 June 2017
AA01 - Change of accounting reference date 17 February 2017
CS01 - N/A 24 January 2017
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 06 October 2016
AP04 - Appointment of corporate secretary 06 October 2016
AD01 - Change of registered office address 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 18 July 2016
TM02 - Termination of appointment of secretary 16 February 2016
AR01 - Annual Return 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 17 February 2006
225 - Change of Accounting Reference Date 26 April 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
287 - Change in situation or address of Registered Office 11 February 2005
NEWINC - New incorporation documents 24 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.