Inglewood Investment Company Limited(the)

General information

Name:

Inglewood Investment Company Ltd(the)

Office Address:

Gibson House Hurricane Court Hurricane Close ST16 1GZ Stafford

Number: 00492903

Incorporation date: 1951-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is based in Stafford registered with number: 00492903. The firm was set up in 1951. The main office of the firm is located at Gibson House Hurricane Court Hurricane Close. The postal code for this location is ST16 1GZ. The enterprise's registered with SIC code 68209, that means Other letting and operating of own or leased real estate. 2022-03-31 is the last time company accounts were reported.

The company owes its success and unending improvement to exactly eleven directors, who are Gillan P., Michael S., Emma G. and 8 other members of the Management Board who might be found within the Company Staff section of this page, who have been running it since 2023-07-07. In addition, the managing director's duties are constantly supported by a secretary - Emma G., who was officially appointed by this specific company in July 2022.

Financial data based on annual reports

Company staff

Gillan P.

Role: Director

Latest update: 18 February 2024

Michael S.

Role: Director

Appointed: 07 July 2023

Latest update: 18 February 2024

Emma G.

Role: Secretary

Appointed: 22 July 2022

Latest update: 18 February 2024

Emma G.

Role: Director

Appointed: 22 July 2022

Latest update: 18 February 2024

Lydia P.

Role: Director

Appointed: 06 May 2022

Latest update: 18 February 2024

James P.

Role: Director

Appointed: 05 April 2019

Latest update: 18 February 2024

Suzan P.

Role: Director

Appointed: 01 September 2014

Latest update: 18 February 2024

Caroline G.

Role: Director

Appointed: 01 September 2014

Latest update: 18 February 2024

Michael H.

Role: Director

Appointed: 05 November 1996

Latest update: 18 February 2024

Thomas F.

Role: Director

Appointed: 13 December 1995

Latest update: 18 February 2024

Albert G.

Role: Director

Appointed: 03 February 1992

Latest update: 18 February 2024

Suzanne R.

Role: Director

Appointed: 03 February 1992

Latest update: 18 February 2024

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Bank Passage Off Market Square

Post code:

ST16 2JS

City / Town:

Stafford

HQ address,
2014

Address:

Bank Passage Off Market Square

Post code:

ST16 2JS

City / Town:

Stafford

HQ address,
2015

Address:

Bank Passage Off Market Square

Post code:

ST16 2JS

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
73
Company Age

Similar companies nearby

Closest companies