Company NameInglewood Estate Management Company Limited
Company StatusActive
Company Number01226298
CategoryPrivate Limited Company
Incorporation Date12 September 1975(48 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePhilomena Knight
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIrish
StatusCurrent
Appointed15 February 1996(20 years, 5 months after company formation)
Appointment Duration28 years, 2 months
RoleHousewife
Country of ResidenceG Britian
Correspondence Address85 Inglewood
Pixton Way
Croydon
Surrey
CR0 9LN
Director NameSue Hills
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(27 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address22 Inglewood
Forestdale
Croydon
Surrey
CR0 9LP
Director NameAdrian Moore
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(27 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleSchool Master
Country of ResidenceUnited Kingdom
Correspondence Address76 Inglewood
Pixton Way
Croydon
Surrey
CR0 9LP
Secretary NameMichelle Metcalf
NationalityBritish
StatusCurrent
Appointed04 May 2010(34 years, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressEagle House Cranleigh Close
Sanderstead
South Croydon
Surrey
CR2 9LH
Director NameMargaret Evans
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 3 months after company formation)
Appointment Duration25 years, 8 months (resigned 30 August 2018)
RoleMedical Coding Officer
Country of ResidenceUnited Kingdom
Correspondence Address87 Inglewood
Pixton Way
Croydon
Surrey
CR0 9LN
Director NameMrs Rsaline Thompson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 3 months after company formation)
Appointment Duration5 years (resigned 26 January 1998)
RoleBook Keeper
Correspondence Address84 Inglewood
Croydon
Surrey
CR0 9LP
Director NameMr Richard St Clair
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 1993)
RoleInstrument Technician
Correspondence Address25 Inglewood
Off Pixton Way Forestdale
Croydon
Surrey
CR0 9LN
Director NameMr Michael John Perschkly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 1995)
RoleElec & Mech Engineer
Correspondence Address89 Inglewood
Croydon
Surrey
CR0 9LN
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed31 December 1992(17 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameMrs Erica McLoughlin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(17 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 February 1998)
RoleCivil Servant
Correspondence Address70 Inglewood
Pixton Way
Croydon
CR0 9LP
Director NameJohn Walter Frankis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 May 1999)
RoleCaretaker
Correspondence Address88 Inglewood
Pixton Way
Croydon
Surrey
CR0 9LP
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed01 July 2000(24 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2005)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameRonald James Bateman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(27 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2010)
RoleOperations Mgr
Correspondence Address6 Inglewood
Pixton Way
Croydon
Surrey
CR0 9LP
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed07 June 2007(31 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameStewart James Moon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(32 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House Hosey Common Road
Westerham
Kent
TN16 1PP
Director NameMr James David Mahoney
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(40 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 2019)
RoleCustomer Service Advisor
Country of ResidenceEngland
Correspondence AddressEagle House Cranleigh Close
Sanderstead
South Croydon
Surrey
CR2 9LH
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed29 March 2005(29 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG

Location

Registered AddressEagle House Cranleigh Close
Sanderstead
South Croydon
Surrey
CR2 9LH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Margaret Evan & Sue Hills
50.00%
Ordinary
1 at £1Philomena Knight & James Stewart Moore & Adrian Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

12 January 2024Confirmation statement made on 30 November 2023 with updates (4 pages)
18 July 2023Accounts for a dormant company made up to 30 November 2022 (5 pages)
26 June 2023Appointment of Mr Ian Robert Marvin as a director on 27 September 2022 (2 pages)
9 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
28 November 2022Appointment of Mr Paul Douglas Harrison as a director on 27 September 2022 (2 pages)
9 June 2022Accounts for a dormant company made up to 30 November 2021 (5 pages)
6 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 30 November 2020 (5 pages)
11 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
28 August 2020Accounts for a dormant company made up to 30 November 2019 (5 pages)
3 February 2020Confirmation statement made on 30 November 2019 with updates (4 pages)
3 February 2020Termination of appointment of James David Mahoney as a director on 12 August 2019 (1 page)
27 August 2019Accounts for a dormant company made up to 30 November 2018 (5 pages)
8 January 2019Confirmation statement made on 30 November 2018 with updates (4 pages)
11 October 2018Termination of appointment of Margaret Evans as a director on 30 August 2018 (1 page)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
18 January 2018Confirmation statement made on 30 November 2017 with updates (4 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
27 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
25 August 2016Total exemption full accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption full accounts made up to 30 November 2015 (6 pages)
13 July 2016Appointment of Mr James David Mahoney as a director on 13 April 2016 (2 pages)
13 July 2016Appointment of Mr James David Mahoney as a director on 13 April 2016 (2 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(7 pages)
15 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(7 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(7 pages)
1 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
1 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(7 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(7 pages)
30 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
30 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
8 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
31 August 2012Termination of appointment of Stewart Moon as a director (1 page)
31 August 2012Termination of appointment of Stewart Moon as a director (1 page)
4 July 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
4 July 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
2 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
2 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
19 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
19 August 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
14 February 2011Director's details changed for Margaret Evans on 1 January 2011 (2 pages)
14 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
14 February 2011Termination of appointment of Ronald Bateman as a director (1 page)
14 February 2011Director's details changed for Adrian Moore on 1 January 2011 (2 pages)
14 February 2011Director's details changed for Adrian Moore on 1 January 2011 (2 pages)
14 February 2011Termination of appointment of Ronald Bateman as a director (1 page)
14 February 2011Director's details changed for Margaret Evans on 1 January 2011 (2 pages)
14 February 2011Director's details changed for Margaret Evans on 1 January 2011 (2 pages)
14 February 2011Director's details changed for Adrian Moore on 1 January 2011 (2 pages)
10 November 2010Termination of appointment of Christopher Nelson as a secretary (2 pages)
10 November 2010Termination of appointment of Christopher Nelson as a secretary (2 pages)
29 June 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
29 June 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
28 May 2010Appointment of Michelle Metcalf as a secretary (3 pages)
28 May 2010Appointment of Michelle Metcalf as a secretary (3 pages)
28 May 2010Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 28 May 2010 (2 pages)
28 May 2010Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 28 May 2010 (2 pages)
7 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (15 pages)
7 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (15 pages)
23 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
23 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
3 December 2008Registered office changed on 03/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
3 December 2008Return made up to 30/11/08; full list of members (8 pages)
3 December 2008Return made up to 30/11/08; full list of members (8 pages)
3 December 2008Registered office changed on 03/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
24 July 2008Full accounts made up to 30 November 2007 (10 pages)
24 July 2008Full accounts made up to 30 November 2007 (10 pages)
10 April 2008Registered office changed on 10/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
10 April 2008Director appointed stewart james moon (2 pages)
10 April 2008Director appointed stewart james moon (2 pages)
10 April 2008Registered office changed on 10/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
4 February 2008Return made up to 30/11/07; full list of members (8 pages)
4 February 2008Registered office changed on 04/02/08 from: first floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
4 February 2008Return made up to 30/11/07; full list of members (8 pages)
4 February 2008Registered office changed on 04/02/08 from: first floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
31 August 2007Full accounts made up to 30 November 2006 (10 pages)
31 August 2007Full accounts made up to 30 November 2006 (10 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (2 pages)
22 January 2007Return made up to 30/11/06; change of members (9 pages)
22 January 2007Return made up to 30/11/06; change of members (9 pages)
20 March 2006Full accounts made up to 30 November 2005 (10 pages)
20 March 2006Full accounts made up to 30 November 2005 (10 pages)
30 November 2005Return made up to 30/11/05; full list of members (3 pages)
30 November 2005Return made up to 30/11/05; full list of members (3 pages)
31 May 2005Full accounts made up to 30 November 2004 (10 pages)
31 May 2005Full accounts made up to 30 November 2004 (10 pages)
29 March 2005New secretary appointed (1 page)
29 March 2005New secretary appointed (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
10 February 2005Return made up to 20/12/04; full list of members (8 pages)
10 February 2005Return made up to 20/12/04; full list of members (8 pages)
2 April 2004Full accounts made up to 30 November 2003 (10 pages)
2 April 2004Full accounts made up to 30 November 2003 (10 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 October 2003Full accounts made up to 30 November 2002 (11 pages)
3 October 2003Full accounts made up to 30 November 2002 (11 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
9 February 2003Return made up to 31/12/02; full list of members (7 pages)
9 February 2003Return made up to 31/12/02; full list of members (7 pages)
23 May 2002Full accounts made up to 30 November 2001 (10 pages)
23 May 2002Full accounts made up to 30 November 2001 (10 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 September 2001Full accounts made up to 30 November 2000 (11 pages)
4 September 2001Full accounts made up to 30 November 2000 (11 pages)
22 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
22 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
24 March 2000Full accounts made up to 30 November 1999 (11 pages)
24 March 2000Full accounts made up to 30 November 1999 (11 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 May 1999Return made up to 31/12/98; full list of members (7 pages)
2 May 1999Return made up to 31/12/98; full list of members (7 pages)
19 April 1999Full accounts made up to 30 November 1998 (11 pages)
19 April 1999Full accounts made up to 30 November 1998 (11 pages)
27 August 1998Full accounts made up to 30 November 1997 (11 pages)
27 August 1998Full accounts made up to 30 November 1997 (11 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 April 1997Full accounts made up to 30 November 1996 (11 pages)
3 April 1997Full accounts made up to 30 November 1996 (11 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
2 April 1996Return made up to 31/12/95; full list of members (6 pages)
2 April 1996Return made up to 31/12/95; full list of members (6 pages)
20 September 1995Full accounts made up to 30 November 1994 (10 pages)
20 September 1995Full accounts made up to 30 November 1994 (10 pages)
12 September 1975Incorporation (11 pages)
12 September 1975Incorporation (11 pages)