About

Registered Number: 01636227
Date of Incorporation: 18/05/1982 (42 years ago)
Company Status: Active
Registered Address: 5 Ingledew Court, Leeds, LS17 8TY

 

Ingledew Court Property Company Ltd was founded on 18 May 1982 and are based in Leeds, it has a status of "Active". The companies directors are listed as Holman, Janet Lesley, Garside, Amanda Jayne, Holman, Janet Lesley, Hyman, Danielle Abby, Parker, Guy Roderic, Whitehurst, Joan, Dalton, Stanley Richard, Berry, Victoria Susan Jayne, Davies, Leonard, Dodd, Elizabeth Leokadia, Gadman, Kevin Alan, Harris, Alan, Harris, Simon Charles, Hayward, Eleanore Victoria, Holmes, Timothy Mark, Jackson, Averill, Joyce, Patricia Anne, Laine, Alexander, Leslie, Maxwell, Linford, Albert Neil, Mowbray, Simon Edward, Sassoon, Lucille Leah. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARSIDE, Amanda Jayne 25 September 2019 - 1
HOLMAN, Janet Lesley 27 June 2001 - 1
HYMAN, Danielle Abby 21 April 2015 - 1
PARKER, Guy Roderic 01 June 2017 - 1
WHITEHURST, Joan 18 July 2000 - 1
BERRY, Victoria Susan Jayne 31 October 2011 01 August 2013 1
DAVIES, Leonard N/A 09 February 2001 1
DODD, Elizabeth Leokadia 07 October 2019 21 October 2019 1
GADMAN, Kevin Alan 08 February 2005 31 October 2011 1
HARRIS, Alan N/A 10 February 1995 1
HARRIS, Simon Charles 01 April 2014 20 January 2017 1
HAYWARD, Eleanore Victoria N/A 13 July 1999 1
HOLMES, Timothy Mark 01 June 2017 25 September 2019 1
JACKSON, Averill N/A 31 March 1999 1
JOYCE, Patricia Anne 24 June 1992 31 January 1994 1
LAINE, Alexander 29 July 2003 06 February 2005 1
LESLIE, Maxwell N/A 18 February 2008 1
LINFORD, Albert Neil N/A 02 November 1991 1
MOWBRAY, Simon Edward 01 April 2014 01 October 2019 1
SASSOON, Lucille Leah 18 July 2000 07 June 2004 1
Secretary Name Appointed Resigned Total Appointments
HOLMAN, Janet Lesley 01 September 2013 - 1
DALTON, Stanley Richard N/A 01 November 2006 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 18 September 2020
CS01 - N/A 06 November 2019
TM01 - Termination of appointment of director 23 October 2019
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
TM01 - Termination of appointment of director 26 September 2019
AP01 - Appointment of director 25 September 2019
AA - Annual Accounts 12 September 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 29 November 2017
CS01 - N/A 03 November 2017
AP01 - Appointment of director 21 September 2017
AP01 - Appointment of director 21 September 2017
AA - Annual Accounts 21 March 2017
AA01 - Change of accounting reference date 20 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 10 January 2016
AP01 - Appointment of director 30 November 2015
AR01 - Annual Return 18 November 2015
AP01 - Appointment of director 06 June 2015
AP01 - Appointment of director 06 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 04 December 2013
AP03 - Appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AD01 - Change of registered office address 05 September 2013
TM01 - Termination of appointment of director 29 August 2013
AR01 - Annual Return 10 July 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 19 June 2012
TM01 - Termination of appointment of director 23 May 2012
AP01 - Appointment of director 25 November 2011
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 28 June 2011
CH03 - Change of particulars for secretary 28 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AD01 - Change of registered office address 08 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 04 August 2008
363s - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 30 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 07 July 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
395 - Particulars of a mortgage or charge 20 January 2005
395 - Particulars of a mortgage or charge 05 January 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 05 July 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 05 September 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 04 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2001
287 - Change in situation or address of Registered Office 24 July 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 28 June 2001
288a - Notice of appointment of directors or secretaries 21 September 2000
363s - Annual Return 21 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
AA - Annual Accounts 25 July 2000
287 - Change in situation or address of Registered Office 25 August 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 17 July 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 07 August 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 23 June 1996
AA - Annual Accounts 20 July 1995
363s - Annual Return 27 June 1995
288 - N/A 01 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 August 1994
288 - N/A 24 August 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 08 July 1993
AA - Annual Accounts 01 July 1993
288 - N/A 06 August 1992
363s - Annual Return 06 August 1992
AA - Annual Accounts 16 June 1992
AA - Annual Accounts 17 October 1991
363b - Annual Return 09 July 1991
288 - N/A 17 March 1991
363 - Annual Return 17 July 1990
AA - Annual Accounts 17 July 1990
MEM/ARTS - N/A 09 July 1990
RESOLUTIONS - N/A 27 June 1990
288 - N/A 19 January 1990
288 - N/A 21 July 1989
AA - Annual Accounts 21 July 1989
363 - Annual Return 21 July 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
AUD - Auditor's letter of resignation 04 May 1989
288 - N/A 27 September 1988
AA - Annual Accounts 12 February 1988
363 - Annual Return 12 February 1988
288 - N/A 27 August 1987
287 - Change in situation or address of Registered Office 21 August 1987
395 - Particulars of a mortgage or charge 11 May 1987
363 - Annual Return 25 February 1987
287 - Change in situation or address of Registered Office 25 February 1987
AA - Annual Accounts 27 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 January 2005 Outstanding

N/A

Debenture 31 December 2004 Outstanding

N/A

Legal charge 01 May 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.