About

Registered Number: 04440222
Date of Incorporation: 16/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: COMPLETE PROPERTY MANAGEMENT SOLUTINOS LTD, Dilworth Coach House, 41 Dilworth Lane, Longridge, PR3 3ST,

 

Founded in 2002, Inglenook Court Ltd are based in Longridge, it's status at Companies House is "Active". The company has 21 directors listed as Norris, Darren, Killen, Lorna <arie, Mulcahy, Edwina, Smalley, Yvonne Marie, Adams, Susan Marian, Brown, Josephine Emily, Brown, Ronald James, Daly, Terence, Dance, Valerie Anne, Duckworthy, Ian Richard, Green, Hannah Victiria, Herron, Sarah, Hurst, Carol, Lewis, David, Dr, Redshaw, Darren James, Reynolds, Christopher John, Simm, Dorothy, Whittle, Jean Dorothy, Worden, Jennifer Ann, Worden, Peter, Wright, Christopher John. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILLEN, Lorna <Arie 31 May 2020 - 1
MULCAHY, Edwina 31 May 2020 - 1
SMALLEY, Yvonne Marie 20 October 2017 - 1
BROWN, Josephine Emily 17 March 2016 02 October 2019 1
BROWN, Ronald James 12 September 2008 14 July 2015 1
DALY, Terence 22 October 2010 24 January 2012 1
DANCE, Valerie Anne 01 June 2005 31 August 2010 1
DUCKWORTHY, Ian Richard 05 February 2004 10 May 2004 1
GREEN, Hannah Victiria 14 September 2011 26 January 2012 1
HERRON, Sarah 05 December 2012 02 January 2014 1
HURST, Carol 05 February 2004 24 April 2008 1
LEWIS, David, Dr 13 July 2004 29 March 2013 1
REDSHAW, Darren James 20 August 2007 01 January 2011 1
REYNOLDS, Christopher John 28 April 2016 16 August 2016 1
SIMM, Dorothy 05 February 2004 22 May 2004 1
WHITTLE, Jean Dorothy 14 September 2011 01 May 2020 1
WORDEN, Jennifer Ann 15 March 2010 19 October 2015 1
WORDEN, Peter 13 July 2004 19 September 2004 1
WRIGHT, Christopher John 05 February 2004 24 April 2008 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Darren 01 October 2017 - 1
ADAMS, Susan Marian 16 May 2002 05 February 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 11 June 2020
AP01 - Appointment of director 11 June 2020
CS01 - N/A 15 May 2020
TM01 - Termination of appointment of director 01 May 2020
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 20 May 2019
AA01 - Change of accounting reference date 01 May 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 26 May 2018
AA - Annual Accounts 14 February 2018
AP01 - Appointment of director 20 October 2017
AP03 - Appointment of secretary 06 October 2017
TM02 - Termination of appointment of secretary 02 October 2017
AD01 - Change of registered office address 02 October 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 20 February 2017
TM01 - Termination of appointment of director 16 August 2016
AR01 - Annual Return 02 June 2016
AP01 - Appointment of director 03 May 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 22 March 2016
AD01 - Change of registered office address 18 January 2016
AD01 - Change of registered office address 29 December 2015
AP04 - Appointment of corporate secretary 24 December 2015
TM02 - Termination of appointment of secretary 27 October 2015
AD01 - Change of registered office address 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AA - Annual Accounts 01 October 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 14 February 2014
TM01 - Termination of appointment of director 13 January 2014
AR01 - Annual Return 03 June 2013
TM01 - Termination of appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AP01 - Appointment of director 21 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 31 May 2012
TM01 - Termination of appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 12 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 20 May 2011
TM01 - Termination of appointment of director 19 May 2011
AP01 - Appointment of director 04 November 2010
AA - Annual Accounts 08 October 2010
TM01 - Termination of appointment of director 20 September 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AD01 - Change of registered office address 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 23 February 2010
288a - Notice of appointment of directors or secretaries 02 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 30 December 2008
287 - Change in situation or address of Registered Office 13 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 10 September 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 04 April 2007
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
287 - Change in situation or address of Registered Office 04 July 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
AA - Annual Accounts 14 March 2005
288b - Notice of resignation of directors or secretaries 08 October 2004
287 - Change in situation or address of Registered Office 19 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
363s - Annual Return 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
AA - Annual Accounts 02 April 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
363s - Annual Return 04 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2002
NEWINC - New incorporation documents 16 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.