Company Information for INGLEGLEN ESTATE LIMITED
Ingleglen Estate Limited 33 Ingleglen, Farnham Common, Slough, BUCKINGHAMSHIRE, SL2 3QA,
|
Company Registration Number
00943814 PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
| Company Name | |
|---|---|
| INGLEGLEN ESTATE LIMITED | |
| Legal Registered Office | |
| Ingleglen Estate Limited 33 Ingleglen Farnham Common Slough BUCKINGHAMSHIRE SL2 3QA Other companies in HP27 | |
| Company Number | 00943814 | |
|---|---|---|
| Company ID Number | 00943814 | |
| Date formed | 1968-12-09 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
| CompanyStatus | Active | |
| Lastest accounts | 2026-03-31 | |
| Account next due | 2027-12-31 | |
| Latest return | 2025-11-05 | |
| Return next due | 2026-11-19 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2026-05-11 19:07:29 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
PETER VICTOR JOHN DAVEY |
||
SHEILA DAVIES |
||
JOHN GEORGE WALTER DICKENS |
||
CAROLINE MAY GARNISH |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
LEONA MCNAMEE |
Company Secretary | ||
LEONA MCNAMEE |
Director | ||
GEORGE IAN MCDOUGLE |
Director | ||
LUCY GILBERT |
Director | ||
PAUL BROUGHTON |
Director | ||
CHISTOPHER ANDREWS |
Director | ||
ALAN GEORGE NICKLESS |
Director | ||
JAMES ROBERT MARSHALL |
Director | ||
JOHN MEAKIN |
Director | ||
ROBERT TRUSWELL |
Director | ||
JANE HELEN NICKLESS |
Company Secretary | ||
JANE HELEN NICKLESS |
Director | ||
CLIVE HANN |
Director | ||
JANET MARY HANN |
Director | ||
LESLEY NICOLA PAMMENT |
Director | ||
BERYL MARKS EASTER |
Director | ||
JULIE CAROLE SMITH |
Company Secretary | ||
JULIE CAROLE SMITH |
Director | ||
ROY JAMES GREEN |
Director | ||
DOREEN MARY TAYLOR |
Director | ||
RONALD SYDNEY BRIGHT |
Company Secretary | ||
RONALD SYDNEY BRIGHT |
Director | ||
LEONA MCNAMEE |
Director | ||
HILARY MARGARET WARREN |
Director | ||
ALAN THORNILEY |
Director | ||
GEORGE IAN MCDOUGLE |
Director | ||
PETER LEONARD STONE |
Director | ||
JANET ANN LYONS |
Director | ||
SALLY FIONA PIERCE |
Director | ||
PETER HAVERS MOORE |
Company Secretary | ||
GEORGE SKELHORN |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| DAVEYHIRE LIMITED | Director | 2002-06-26 | CURRENT | 2002-06-18 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| 31/03/26 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Director's details changed for Mr Michael Miles on 2025-11-19 | ||
| Director's details changed for Miss Sheila Davies on 2025-11-19 | ||
| CONFIRMATION STATEMENT MADE ON 05/11/25, WITH NO UPDATES | ||
| APPOINTMENT TERMINATED, DIRECTOR NATASHA CLAIRE ANDREWS | ||
| DIRECTOR APPOINTED MR DONALD FINBARR TALLON | ||
| CONFIRMATION STATEMENT MADE ON 05/11/24, WITH NO UPDATES | ||
| 31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| Memorandum articles filed | ||
| 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | |
| 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
| APPOINTMENT TERMINATED, DIRECTOR JOHN DICKENS | ||
| DIRECTOR APPOINTED MISS SHEILA DAVIES | ||
| AP01 | DIRECTOR APPOINTED MISS SHEILA DAVIES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DICKENS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA DAVIES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MR JOHN DICKENS | |
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA01 | Previous accounting period extended from 24/03/21 TO 31/03/21 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE WALTER DICKENS | |
| AP01 | DIRECTOR APPOINTED MRS NATASHA CLAIRE ANDREWS | |
| CH01 | Director's details changed for Ms Caroline May Garnish on 2021-04-11 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/20 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MR MICHAEL MILES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
| AD02 | Register inspection address changed from C/O Ingleglen Secretary 4 Ingleglen Farnham Common Slough Buckinghamshire SL2 3QA United Kingdom to 49 Ingleglen Farnham Common Slough SL2 3QB | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONA MCNAMEE | |
| TM02 | Termination of appointment of Leona Mcnamee on 2017-09-30 | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED MR PETER VICTOR JOHN DAVEY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE IAN MCDOUGLE | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/03/16 | |
| AD03 | Registers moved to registered inspection location of C/O Ingleglen Secretary 4 Ingleglen Farnham Common Slough Buckinghamshire SL2 3QA | |
| AP01 | DIRECTOR APPOINTED MS LEONA MCNAMEE | |
| Annotation | ||
| AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
| AD02 | Register inspection address changed to C/O Ingleglen Secretary 4 Ingleglen Farnham Common Slough Buckinghamshire SL2 3QA | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MS CAROLINE MAY GARNISH | |
| CH01 | Director's details changed for Mr Ian Mcdougle on 2013-07-16 | |
| CH01 | Director's details changed for Ms Sheila Davies on 2013-07-16 | |
| AA | 24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY GILBERT | |
| AR01 | 20/11/13 NO MEMBER LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM C/O D E WHITE ESTATES LTD TWO STILES SPEEN PRINCES RISBOROUGH BUCKS HP27 OSW | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM, C/O D E WHITE ESTATES LTD, TWO STILES SPEEN, PRINCES RISBOROUGH, BUCKS HP27 OSW | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BROUGHTON | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
| RES01 | ALTER ARTICLES 15/08/2013 | |
| RES01 | ALTER ARTICLES 16/07/2013 | |
| AP01 | DIRECTOR APPOINTED MS LUCY GILBERT | |
| AP01 | DIRECTOR APPOINTED MS SHEILA DAVIES | |
| AP01 | DIRECTOR APPOINTED MR IAN MCDOUGLE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN NICKLESS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHISTOPHER ANDREWS | |
| AR01 | 20/11/12 NO MEMBER LIST | |
| AA | 31/03/12 TOTAL EXEMPTION FULL | |
| AR01 | 20/11/11 NO MEMBER LIST | |
| AA | 31/03/11 TOTAL EXEMPTION FULL | |
| AP01 | DIRECTOR APPOINTED MR JAMES ROBERT MARSHALL | |
| AP01 | DIRECTOR APPOINTED CHISTOPHER ANDREWS | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY JANE NICKLESS | |
| AP03 | SECRETARY APPOINTED LEONA MCNAMEE | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LEONA MCNAMEE / 01/07/2011 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TRUSWELL | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MEAKIN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE NICKLESS | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE WALTER DICKENS / 01/07/2011 | |
| AR01 | 15/10/10 NO MEMBER LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TRUSWELL / 22/10/2010 | |
| AA | 31/03/10 TOTAL EXEMPTION FULL | |
| AP01 | DIRECTOR APPOINTED MR JOHN MEAKIN | |
| AP01 | DIRECTOR APPOINTED MR JOHN GEORGE WALTER DICKENS | |
| AP01 | DIRECTOR APPOINTED MS LEONA MCNAMEE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY PAMMENT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET HANN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE HANN | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE NICKLESS / 20/03/2010 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BERYL MARKS EASTER | |
| AA | 31/03/09 TOTAL EXEMPTION FULL | |
| AR01 | 15/10/09 NO MEMBER LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE NICKLESS / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY NICOLA PAMMENT / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN NICKLESS / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERYL MARKS EASTER / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY HANN / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HANN / 01/10/2009 | |
| AP01 | DIRECTOR APPOINTED MR PAUL BROUGHTON | |
| AP03 | SECRETARY APPOINTED MRS JANE NICKLESS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE SMITH | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE SMITH | |
| AA | 31/03/08 TOTAL EXEMPTION FULL | |
| 363a | ANNUAL RETURN MADE UP TO 15/10/08 | |
| 288b | APPOINTMENT TERMINATED DIRECTOR ROY GREEN | |
| 288b | APPOINTMENT TERMINATED DIRECTOR DOREEN TAYLOR | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
| 363s | ANNUAL RETURN MADE UP TO 15/10/07 | |
| 363s | ANNUAL RETURN MADE UP TO 15/10/06 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.11 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.03 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.06 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.06 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
| Creditors Due After One Year | 2012-04-01 | £ 0 |
|---|---|---|
| Creditors Due Within One Year | 2012-04-01 | £ 6,284 |
| Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INGLEGLEN ESTATE LIMITED
| Cash Bank In Hand | 2012-04-01 | £ 22,022 |
|---|---|---|
| Current Assets | 2012-04-01 | £ 22,022 |
| Shareholder Funds | 2012-04-01 | £ 15,738 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as INGLEGLEN ESTATE LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |