Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INCLEDON COURT MANAGEMENT COMPANY (SWANAGE) LIMITED
Company Information for

INCLEDON COURT MANAGEMENT COMPANY (SWANAGE) LIMITED

FLAT 7 INCLEDON COURT, 1A CRANBORNE ROAD, SWANAGE, DORSET, BH19 1EA,
Company Registration Number
01753991
Private Limited Company
Active

Company Overview

About Incledon Court Management Company (swanage) Ltd
INCLEDON COURT MANAGEMENT COMPANY (SWANAGE) LIMITED was founded on 1983-09-19 and has its registered office in Swanage. The organisation's status is listed as "Active". Incledon Court Management Company (swanage) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INCLEDON COURT MANAGEMENT COMPANY (SWANAGE) LIMITED
 
Legal Registered Office
FLAT 7 INCLEDON COURT
1A CRANBORNE ROAD
SWANAGE
DORSET
BH19 1EA
Other companies in BH19
 
Filing Information
Company Number 01753991
Company ID Number 01753991
Date formed 1983-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 06:54:22
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of INCLEDON COURT MANAGEMENT COMPANY (SWANAGE) LIMITED

Current Directors
Officer Role Date Appointed
GEMMA FLORENCE NORMAN
Company Secretary 2008-02-01
MICHAEL JOHN RANGER
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CARUANA
Director 2008-02-01 2012-01-01
REGINALD SPINK
Director 2006-01-27 2009-08-31
ANDREW DONALD RADFORD
Company Secretary 1998-10-30 2008-01-31
MICHAEL JOHN RANGER
Director 2001-05-05 2008-01-30
RUTH JEAN DOREEN BARDEN
Director 2000-11-04 2005-08-19
SUSAN MARY SMITH
Director 1997-11-01 2001-10-10
MARTHA MARIA LARSEN
Director 1997-06-14 2000-11-03
ERIC JAMES DYMOND
Company Secretary 1997-08-22 1998-10-30
ERIC JAMES DYMOND
Director 1997-08-22 1998-10-30
ANDREW DONALD RADFORD
Director 1998-10-30 1998-10-30
MARK ROBERT WOOLLEY
Company Secretary 1994-03-11 1997-08-23
MARK ROBERT WOOLLEY
Director 1994-03-11 1997-08-23
BRYN STUART COLE
Director 1996-01-20 1997-07-11
DEREK ARTHUR BARDEN
Director 1994-03-11 1995-03-11
ROBERT DAVID TURNER
Company Secretary 1990-12-31 1994-03-11
ROBERT DAVID TURNER
Director 1990-12-31 1994-03-11
JOHN FREDERICK WRIGHT
Director 1990-12-31 1994-03-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2019-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2017-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 7
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-01-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-02LATEST SOC02/01/16 STATEMENT OF CAPITAL;GBP 7
2016-01-02AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 7
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 7
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARUANA
2012-04-11AP01DIRECTOR APPOINTED MICHAEL JOHN RANGER
2012-04-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-18AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-18CH01Director's details changed for Christina Caruana on 2011-01-17
2011-07-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-26AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-15AAMDAmended accounts made up to 2009-12-31
2010-09-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-21AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-21CH01Director's details changed for Christina Caruana on 2009-12-31
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD SPINK
2009-10-08AA31/12/08 TOTAL EXEMPTION FULL
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-13AA31/12/07 TOTAL EXEMPTION FULL
2008-02-13288aNEW SECRETARY APPOINTED
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 153 SHANKLIN DRIVE LEICESTER LE2 3QG
2008-02-04288bSECRETARY RESIGNED
2008-01-30288bDIRECTOR RESIGNED
2007-12-31363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03288aNEW DIRECTOR APPOINTED
2006-01-24288bDIRECTOR RESIGNED
2006-01-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-10288aNEW DIRECTOR APPOINTED
2002-01-10363(288)DIRECTOR RESIGNED
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-22288bDIRECTOR RESIGNED
2001-01-12288aNEW DIRECTOR APPOINTED
2001-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-07363(288)DIRECTOR RESIGNED
1999-01-07363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-09287REGISTERED OFFICE CHANGED ON 09/12/98 FROM: 6 VIVIAN PARK SWANAGE DORSET BH19 1PJ
1998-12-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-14363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-10288aNEW DIRECTOR APPOINTED
1997-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-27288bDIRECTOR RESIGNED
1997-05-13AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to INCLEDON COURT MANAGEMENT COMPANY (SWANAGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INCLEDON COURT MANAGEMENT COMPANY (SWANAGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INCLEDON COURT MANAGEMENT COMPANY (SWANAGE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 INCLEDON COURT MANAGEMENT COMPANY (SWANAGE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 7
Called Up Share Capital 2012-01-01 £ 7
Cash Bank In Hand 2013-01-01 £ 2,751
Cash Bank In Hand 2012-01-01 £ 1,518
Current Assets 2013-01-01 £ 2,751
Current Assets 2012-01-01 £ 1,518
Shareholder Funds 2013-01-01 £ 3,216
Shareholder Funds 2012-01-01 £ 1,958

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INCLEDON COURT MANAGEMENT COMPANY (SWANAGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCLEDON COURT MANAGEMENT COMPANY (SWANAGE) LIMITED
Trademarks
We have not found any records of INCLEDON COURT MANAGEMENT COMPANY (SWANAGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCLEDON COURT MANAGEMENT COMPANY (SWANAGE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as INCLEDON COURT MANAGEMENT COMPANY (SWANAGE) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where INCLEDON COURT MANAGEMENT COMPANY (SWANAGE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCLEDON COURT MANAGEMENT COMPANY (SWANAGE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INCLEDON COURT MANAGEMENT COMPANY (SWANAGE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4