Company NameIngram Court Residents Association Limited
Company StatusActive
Company Number01908633
CategoryPrivate Limited Company
Incorporation Date25 April 1985(39 years 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 NameMr Trevor Paul Morter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleInsurance Clerk
Country of ResidenceUnited Kingdom
Correspondence Address69 Ingram Court
Norwich
Norfolk
NR1 2HQ
Secretary NameMr Trevor Paul Morter
NationalityBritish
StatusCurrent
Appointed24 June 1992(7 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleInsurance Clerk
Country of ResidenceUnited Kingdom
Correspondence Address69 Ingram Court
Norwich
Norfolk
NR1 2HQ
Director NameMiss Sheila Jayne Aldis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(28 years after company formation)
Appointment Duration11 years
RoleAccounts
Country of ResidenceEngland
Correspondence AddressFirst Floor, Copper House 88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Director NameMr Stephen Philip Human
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(32 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address64 Ingram Court
Norwich
Norfolk
NR1 2HQ
Director NameMr Stephen Michael Bailey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 June 1992)
RolePrinter
Correspondence Address64 Ingram Court
Norwich
Norfolk
NR1 2HQ
Director NameMiss Janet Kaye Howell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 June 1992)
RoleHeadteacher
Correspondence Address75 Ingram Court
Norwich
Norfolk
NR1 2HQ
Secretary NameMrs Valerie Wynne Coburn
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Garner Road
Walthamstow
London
E17 4HG
Director NameMrs Pamela Anne Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(7 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 24 April 2009)
RoleRetired
Correspondence Address57 Ingram Court
Norwich
Norfolk
NR1 2HQ
Director NameMr Terence Oconnor
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 1992(7 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 March 1993)
RoleFinancial Consultant
Correspondence Address82 Ingram Court
Norwich
Norfolk
NR1 2HQ
Director NameJoanne Ruth Reed
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(8 years, 1 month after company formation)
Appointment Duration28 years (resigned 21 June 2021)
RoleDeputy Store Manager
Country of ResidenceUnited Kingdom
Correspondence Address71 Ingram Court
Hall Road
Norwich
Norfolk
NR1 2HQ
Director NameEileen Narissa Norton
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 1996)
RoleRetired
Correspondence Address80 Ingram Court
Halll Road
Norwich
Norfolk
NR1 2HQ
Director NameKenneth Frederick Norton
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 12 February 2001)
RoleRetired
Correspondence Address80 Ingram Court
Norwich
Norfolk
NR1 2HQ
Director NameMark Anthony King
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(14 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 12 April 2005)
RoleSalesperson
Correspondence Address77 Ingram Court
Norwich
Norfolk
NR1 2HQ
Director NameDr John Efstratiou
Date of BirthDecember 1948 (Born 75 years ago)
NationalityGreek
StatusResigned
Appointed05 July 2002(17 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2005)
RoleGeneral Practitioner
Correspondence Address39 Trafford Road
Norwich
Norfolk
NR1 2QP
Director NameProf Timothy Frederick Brocklehurst
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(23 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 2011)
RoleMicrobiologist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 64 Ingram Court
Hall Road
Norwich
Norfolk
NR1 2HQ
Director NameHugh William Alexander Ferrier
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(24 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 May 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBusiness & Technology Centre, Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameMiss Rosalind McLeod Brown
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2021(36 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 February 2024)
RoleStudent/Academic Tutor
Country of ResidenceEngland
Correspondence Address72 Ingram Court
Norwich
NR1 2HQ

Location

Registered AddressFirst Floor, Copper House
88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
35.69%
-
1 at £50Annette Smith
3.57%
Ordinary
1 at £50Beryl Anne Walker
3.57%
Ordinary
1 at £50Bridget Mary Davey & Hugh William Alexander Ferrier
3.57%
Ordinary
1 at £50Celia Thurza Dunkley
3.57%
Ordinary
1 at £50Charles Andrew St. John Bagnall & Hilary Storm Scott
3.57%
Ordinary
1 at £50Christopher John Efstratiou & Margaret Susan Efstratiou
3.57%
Ordinary
1 at £50Elizabeth Matthews & Peter John Matthews
3.57%
Ordinary
1 at £50Joanna Faye Cordingley
3.57%
Ordinary
1 at £50Joanne Ruth Reed & Jeremy Mark Reed
3.57%
Ordinary
1 at £50June Pamela Turner
3.57%
Ordinary
1 at £50Lee David Jones
3.57%
Ordinary
1 at £50Pamela Anne Smith
3.57%
Ordinary
1 at £50Richard Paul Fischer
3.57%
Ordinary
1 at £50Sharon Ann Rule
3.57%
Ordinary
1 at £50Sheila Jayne Aldis
3.57%
Ordinary
1 at £50Sylvia Ann Mak
3.57%
Ordinary
1 at £50Tenbridge Developments LTD
3.57%
Ordinary
1 at £50Trevor Paul James Morter
3.57%
Ordinary
3 at £0.2Derek John Garratt Ingram
0.04%
Founder
2 at £0.2Angela Mary Ingram
0.03%
Founder

Financials

Year2014
Net Worth£1,401
Current Liabilities£4,204

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

15 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
21 March 2023Micro company accounts made up to 24 June 2022 (3 pages)
9 February 2023Registered office address changed from C/O Victor Kirby & Co. Ltd. Business & Technology Centre, Shire Hill Saffron Walden Essex CB11 3AQ to First Floor, Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 9 February 2023 (1 page)
21 June 2022Confirmation statement made on 15 June 2022 with updates (6 pages)
3 March 2022Micro company accounts made up to 24 June 2021 (3 pages)
30 June 2021Appointment of Miss Rosalind Mcleod Brown as a director on 21 June 2021 (2 pages)
22 June 2021Termination of appointment of Joanne Ruth Reed as a director on 21 June 2021 (1 page)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
2 June 2021Micro company accounts made up to 24 June 2020 (3 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
5 June 2020Confirmation statement made on 31 May 2020 with updates (6 pages)
4 March 2020Micro company accounts made up to 24 June 2019 (2 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 24 June 2018 (3 pages)
2 February 2019Termination of appointment of Hugh William Alexander Ferrier as a director on 3 May 2018 (1 page)
2 June 2018Confirmation statement made on 31 May 2018 with updates (6 pages)
15 March 2018Micro company accounts made up to 24 June 2017 (2 pages)
9 October 2017Appointment of Mr. Stephen Philip Human as a director on 9 October 2017 (2 pages)
9 October 2017Appointment of Mr. Stephen Philip Human as a director on 9 October 2017 (2 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
11 March 2017Total exemption small company accounts made up to 24 June 2016 (3 pages)
11 March 2017Total exemption small company accounts made up to 24 June 2016 (3 pages)
1 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,401
(9 pages)
1 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,401
(9 pages)
9 February 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,401
(9 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,401
(9 pages)
16 February 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
27 October 2014Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to C/O Victor Kirby & Co. Ltd. Business & Technology Centre, Shire Hill Saffron Walden Essex CB11 3AQ on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ to C/O Victor Kirby & Co. Ltd. Business & Technology Centre, Shire Hill Saffron Walden Essex CB11 3AQ on 27 October 2014 (1 page)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,401
(9 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,401
(9 pages)
27 February 2014Total exemption full accounts made up to 24 June 2013 (7 pages)
27 February 2014Total exemption full accounts made up to 24 June 2013 (7 pages)
31 January 2014Appointment of Miss Sheila Jayne Aldis as a director (2 pages)
31 January 2014Appointment of Miss Sheila Jayne Aldis as a director (2 pages)
8 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
8 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
27 March 2013Total exemption full accounts made up to 24 June 2012 (7 pages)
27 March 2013Total exemption full accounts made up to 24 June 2012 (7 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
21 March 2012Total exemption full accounts made up to 24 June 2011 (7 pages)
21 March 2012Total exemption full accounts made up to 24 June 2011 (7 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
8 June 2011Termination of appointment of Timothy Brocklehurst as a director (1 page)
8 June 2011Termination of appointment of Timothy Brocklehurst as a director (1 page)
18 March 2011Total exemption full accounts made up to 24 June 2010 (12 pages)
18 March 2011Total exemption full accounts made up to 24 June 2010 (12 pages)
17 August 2010Appointment of Hugh William Alexander Ferrier as a director (3 pages)
17 August 2010Appointment of Hugh William Alexander Ferrier as a director (3 pages)
9 June 2010Director's details changed for Joanne Ruth Reed on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Trevor Paul Morter on 31 May 2010 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (18 pages)
9 June 2010Director's details changed for Joanne Ruth Reed on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Professor Timothy Frederick Brocklehurst on 31 May 2010 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (18 pages)
9 June 2010Director's details changed for Mr Trevor Paul Morter on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Professor Timothy Frederick Brocklehurst on 31 May 2010 (2 pages)
18 March 2010Total exemption full accounts made up to 24 June 2009 (12 pages)
18 March 2010Total exemption full accounts made up to 24 June 2009 (12 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 June 2009Return made up to 31/05/09; full list of members (16 pages)
3 June 2009Return made up to 31/05/09; full list of members (16 pages)
24 April 2009Appointment terminated director pamela smith (1 page)
24 April 2009Appointment terminated director pamela smith (1 page)
20 April 2009Full accounts made up to 24 June 2008 (13 pages)
20 April 2009Full accounts made up to 24 June 2008 (13 pages)
5 March 2009Director appointed tim frederick brocklehurst (1 page)
5 March 2009Director appointed tim frederick brocklehurst (1 page)
10 July 2008Appointment terminated director timothy brocklehurst (1 page)
10 July 2008Appointment terminated director timothy brocklehurst (1 page)
4 June 2008Return made up to 31/05/08; full list of members (20 pages)
4 June 2008Return made up to 31/05/08; full list of members (20 pages)
21 April 2008Full accounts made up to 24 June 2007 (13 pages)
21 April 2008Full accounts made up to 24 June 2007 (13 pages)
21 June 2007Return made up to 31/05/07; change of members (8 pages)
21 June 2007Return made up to 31/05/07; change of members (8 pages)
12 April 2007Full accounts made up to 24 June 2006 (13 pages)
12 April 2007Full accounts made up to 24 June 2006 (13 pages)
10 October 2006Registered office changed on 10/10/06 from: 1 chichester road saffron walden essex CB11 3EW (1 page)
10 October 2006Registered office changed on 10/10/06 from: 1 chichester road saffron walden essex CB11 3EW (1 page)
27 July 2006Return made up to 31/05/06; full list of members (12 pages)
27 July 2006Return made up to 31/05/06; full list of members (12 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
20 April 2006Full accounts made up to 24 June 2005 (13 pages)
20 April 2006Full accounts made up to 24 June 2005 (13 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
5 July 2005Return made up to 31/05/05; change of members (8 pages)
5 July 2005Return made up to 31/05/05; change of members (8 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
21 April 2005Full accounts made up to 24 June 2004 (13 pages)
21 April 2005Full accounts made up to 24 June 2004 (13 pages)
7 July 2004Return made up to 31/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2004Return made up to 31/05/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2004Full accounts made up to 24 June 2003 (13 pages)
27 April 2004Full accounts made up to 24 June 2003 (13 pages)
15 July 2003Return made up to 31/05/03; full list of members (11 pages)
15 July 2003Return made up to 31/05/03; full list of members (11 pages)
29 April 2003Full accounts made up to 24 June 2002 (13 pages)
29 April 2003Full accounts made up to 24 June 2002 (13 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
21 August 2002Return made up to 31/05/02; full list of members (8 pages)
21 August 2002Return made up to 31/05/02; full list of members (8 pages)
25 April 2002Full accounts made up to 24 June 2001 (14 pages)
25 April 2002Full accounts made up to 24 June 2001 (14 pages)
29 June 2001Return made up to 31/05/01; change of members (8 pages)
29 June 2001Return made up to 31/05/01; change of members (8 pages)
21 March 2001Full accounts made up to 24 June 2000 (14 pages)
21 March 2001Director resigned (1 page)
21 March 2001Full accounts made up to 24 June 2000 (14 pages)
21 March 2001Director resigned (1 page)
30 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2000Full accounts made up to 24 June 1999 (14 pages)
1 February 2000Full accounts made up to 24 June 1999 (14 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Return made up to 31/05/99; change of members (6 pages)
8 July 1999Return made up to 31/05/99; change of members (6 pages)
8 July 1999New director appointed (2 pages)
23 March 1999Full accounts made up to 24 June 1998 (13 pages)
23 March 1999Full accounts made up to 24 June 1998 (13 pages)
16 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
9 March 1998Full accounts made up to 24 June 1997 (14 pages)
9 March 1998Full accounts made up to 24 June 1997 (14 pages)
9 July 1997Return made up to 31/05/97; full list of members (6 pages)
9 July 1997Return made up to 31/05/97; full list of members (6 pages)
24 March 1997Full accounts made up to 24 June 1996 (10 pages)
24 March 1997Full accounts made up to 24 June 1996 (10 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
17 July 1996Return made up to 31/05/96; change of members (6 pages)
17 July 1996Return made up to 31/05/96; change of members (6 pages)
1 April 1996Full accounts made up to 24 June 1995 (12 pages)
1 April 1996Full accounts made up to 24 June 1995 (12 pages)
10 April 1995Full accounts made up to 24 June 1994 (12 pages)
10 April 1995Full accounts made up to 24 June 1994 (12 pages)