Company NameIngle Close Management Limited
DirectorsMelanie Eve Braverman and Graham Duncan Cameron
Company StatusActive
Company Number02347293
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 3 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 NameMelanie Eve Braverman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1999(10 years after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ingle Close
Pinner
Middlesex
HA5 3BJ
Secretary NameMelanie Eve Braverman
NationalityBritish
StatusCurrent
Appointed25 September 2007(18 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Ingle Close
Pinner
Middlesex
HA5 3BJ
Director NameGraham Duncan Cameron
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(33 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ingle Close
Pinner
HA5 3BJ
Director NameArthur Miles Norris
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 22 May 1998)
RoleBuilding Contractor
Correspondence AddressMay House Buckingham Road
Edgcott
Aylesbury
Buckinghamshire
HP18 0TR
Director NameMr Stuart Miles Norris
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 22 May 1998)
RoleBuilder
Correspondence AddressMay House
Edgcott
Aylesbury
Buckinghamshire
HP18 0TR
Director NameMr Richard Fenton Ratcliffe
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration13 years (resigned 01 April 2004)
RoleSolicitor
Correspondence Address70 Evelyn Drive
Pinner
Middlesex
HA5 4RR
Secretary NameAmanda Jane Norris
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 22 May 1998)
RoleCompany Director
Correspondence AddressMay House Buckingham Road
Edgcott
Aylesbury
Buckinghamshire
HP18 0TR
Director NameMr Neil Ian Landau
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(9 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Grove
Radlett
Hertfordshire
WD7 7NF
Director NameWarren Phillip Rosenberg
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(9 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 March 1999)
RoleCompany Director
Correspondence Address8 Hoopers Mews
School Lane
Bushey
Hertfordshire
WD23 1LT
Secretary NameWarren Phillip Rosenberg
NationalityBritish
StatusResigned
Appointed22 May 1998(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address8 Hoopers Mews
School Lane
Bushey
Hertfordshire
WD23 1LT
Director NameJack Malcolm Fraser
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(10 years after company formation)
Appointment Duration12 years, 9 months (resigned 08 December 2011)
RoleDirector Of Finance Company
Country of ResidenceUnited Kingdom
Correspondence Address2 Ingle Close
Pinner
Middlesex
HA5 3RJ
Director NameAshish Sofat
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(10 years after company formation)
Appointment Duration22 years, 8 months (resigned 12 November 2021)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address3 Ingle Close
Pinner
Middlesex
HA5 3BJ
Director NameGraham Alan Jocelyn Cole
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 September 2007)
RoleCompany Director
Correspondence Address4 Ingle Close
Pinner
Middlesex
HA5 3BJ
Secretary NameGraham Alan Jocelyn Cole
NationalityBritish
StatusResigned
Appointed02 September 2003(14 years, 6 months after company formation)
Appointment Duration4 years (resigned 25 September 2007)
RoleCompany Director
Correspondence Address4 Ingle Close
Pinner
Middlesex
HA5 3BJ

Location

Registered Address6 Ingle Close
Pinner
Middlesex
HA5 3BJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

20 at £1Asmish Sofat
20.00%
Ordinary
20 at £1Clive Pilgrim
20.00%
Ordinary
20 at £1Graham Duncan Cameron
20.00%
Ordinary
20 at £1Melanie Eve Braverman
20.00%
Ordinary
20 at £1Patricia Ann Kingston Fraser
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Filing History

27 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 March 2022Appointment of Graham Duncan Cameron as a director on 21 March 2022 (2 pages)
24 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 November 2021Termination of appointment of Ashish Sofat as a director on 12 November 2021 (1 page)
26 February 2021Director's details changed for Melanie Eve Braveman on 26 February 2021 (2 pages)
26 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
24 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
23 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 March 2018Director's details changed for Asmish Sofat on 8 March 2018 (2 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
25 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(6 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
12 March 2012Termination of appointment of Jack Fraser as a director (1 page)
12 March 2012Termination of appointment of Jack Fraser as a director (1 page)
18 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
12 March 2011Secretary's details changed for Melanie Braverman on 12 March 2011 (1 page)
12 March 2011Secretary's details changed for Melanie Braverman on 12 March 2011 (1 page)
5 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 February 2010Director's details changed for Melanie Eve Braveman on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Melanie Eve Braveman on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Asmish Sofat on 20 February 2010 (2 pages)
20 February 2010Director's details changed for Jack Malcolm Fraser on 20 February 2010 (2 pages)
20 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
20 February 2010Director's details changed for Asmish Sofat on 20 February 2010 (2 pages)
20 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
20 February 2010Director's details changed for Jack Malcolm Fraser on 20 February 2010 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 March 2009Secretary's change of particulars / melanie braverman / 04/03/2009 (1 page)
4 March 2009Return made up to 13/02/09; full list of members (5 pages)
4 March 2009Secretary's change of particulars / melanie braverman / 04/03/2009 (1 page)
4 March 2009Return made up to 13/02/09; full list of members (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 March 2008Secretary's change of particulars / melanie braverman / 17/03/2008 (1 page)
17 March 2008Secretary's change of particulars / melanie braverman / 17/03/2008 (1 page)
1 March 2008Return made up to 13/02/08; full list of members (5 pages)
1 March 2008Return made up to 13/02/08; full list of members (5 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Director resigned (1 page)
21 August 2007Registered office changed on 21/08/07 from: 4 ingle close, pinner, middlesex HA5 3BJ (1 page)
21 August 2007Registered office changed on 21/08/07 from: 4 ingle close pinner middlesex HA5 3BJ (1 page)
14 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 July 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 July 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 July 2007Return made up to 13/02/07; full list of members (3 pages)
27 July 2007Return made up to 13/02/07; full list of members (3 pages)
16 May 2006Return made up to 13/02/06; full list of members (4 pages)
16 May 2006Return made up to 13/02/06; full list of members (4 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 May 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
11 May 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 September 2004Return made up to 13/02/04; full list of members (10 pages)
27 September 2004Return made up to 13/02/04; full list of members (10 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003Return made up to 13/02/03; full list of members (9 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003Return made up to 13/02/03; full list of members (9 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 June 2002Return made up to 13/02/02; full list of members (9 pages)
18 June 2002Return made up to 13/02/02; full list of members (9 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
27 April 2001Return made up to 13/02/01; full list of members (8 pages)
27 April 2001Return made up to 13/02/01; full list of members (8 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
7 April 2000Return made up to 13/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 April 2000Return made up to 13/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 February 2000Accounts made up to 31 March 1999 (3 pages)
3 February 2000Accounts made up to 31 March 1999 (3 pages)
3 September 1999Return made up to 13/02/99; full list of members
  • 363(287) ‐ Registered office changed on 03/09/99
  • 363(288) ‐ Director resigned
(6 pages)
3 September 1999Return made up to 13/02/99; full list of members
  • 363(287) ‐ Registered office changed on 03/09/99
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: may house, edgcott, aylesbury, buckinghamshire HP18 0TR (1 page)
9 February 1999Registered office changed on 09/02/99 from: may house edgcott aylesbury buckinghamshire HP18 0TR (1 page)
1 February 1999Accounts made up to 31 March 1998 (6 pages)
1 February 1999Accounts made up to 31 March 1998 (6 pages)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998New secretary appointed;new director appointed (2 pages)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
25 March 1998Return made up to 13/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 March 1998Return made up to 13/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 1998Accounts made up to 31 March 1997 (5 pages)
28 January 1998Accounts made up to 31 March 1997 (5 pages)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 January 1998£ nc 120/100 29/12/97 (1 page)
22 January 1998£ nc 120/100 29/12/97 (1 page)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 March 1997Return made up to 13/02/97; no change of members (4 pages)
12 March 1997Return made up to 13/02/97; no change of members (4 pages)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
26 February 1996Return made up to 13/02/96; full list of members (6 pages)
26 February 1996Return made up to 13/02/96; full list of members (6 pages)
17 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 March 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)
17 March 1995Accounts for a dormant company made up to 31 March 1994 (3 pages)
17 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)