Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INGLESIDE CLOSE ESTATE LIMITED
Company Information for

INGLESIDE CLOSE ESTATE LIMITED

LEONARD HOUSE, 7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ,
Company Registration Number
03254256
Private Limited Company
Active

Company Overview

About Ingleside Close Estate Ltd
INGLESIDE CLOSE ESTATE LIMITED was founded on 1996-09-24 and has its registered office in Bromley. The organisation's status is listed as "Active". Ingleside Close Estate 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
INGLESIDE CLOSE ESTATE LIMITED
 
Legal Registered Office
LEONARD HOUSE
7 NEWMAN ROAD
BROMLEY
KENT
BR1 1RJ
Other companies in BR3
 
Filing Information
Company Number 03254256
Company ID Number 03254256
Date formed 1996-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 00:53:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGLESIDE CLOSE ESTATE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARMADA COMPUTER ACCOUNTING LIMITED   QUANAST SERVICES
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 INGLESIDE CLOSE ESTATE LIMITED

Current Directors
Officer Role Date Appointed
PRIOR ESTATES LTD
Company Secretary 2012-04-12
NATALIE JANE CABOT
Director 2017-04-04
DOMINIC CHRISTOPHER FYFE
Director 2006-10-01
AARON ORWIN
Director 2017-11-20
MARK PINK
Director 2011-11-01
JANET PODESCHWA
Director 2013-01-21
COLIN WAGSTAFF
Director 1999-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES SHEILA MACKENZIE
Director 2013-01-21 2017-04-04
ALAN REGINALD STEPHENS
Director 2012-04-12 2014-05-28
BRAMWELL BOOTH
Director 1998-05-27 2013-10-21
BRAMWELL BOOTH
Company Secretary 1997-12-01 2012-04-12
STEWART VINCENT HENRY COATES
Director 2009-04-20 2012-04-12
PAUL FITZGERALD
Director 2005-11-05 2012-04-12
PAUL FITZGERALD
Director 2010-01-01 2010-01-01
KIM DAVEY
Director 2004-04-24 2009-01-01
ALAN REGINALD STEPHENS
Director 2005-06-22 2008-07-01
KIRSTEN MAJOR
Director 2000-01-17 2006-04-21
NEAL ANTHONY MORRISON
Director 2003-10-19 2005-08-15
PAUL STANNARD
Director 1996-09-24 2005-06-22
ALAN REGINALD STEPHENS
Director 1998-05-27 2003-09-01
RICHARD ANTHONY WEEKS
Director 2001-09-20 2003-09-01
STEPHEN JOHN BARGE
Director 2000-06-26 2002-09-01
PAUL WEMBLEY PODESCHWA
Director 1996-09-24 2001-05-21
SHEELAGH JOAN CARTER
Director 1998-05-27 2000-06-26
MARK PHILLIPS
Director 1996-09-24 1999-09-12
ERIC ROBERT CHALKER
Director 1996-09-24 1998-05-27
STEPHEN SIMON POND
Director 1997-02-18 1998-05-27
NICOLA JANE GIBBENS
Director 1996-09-24 1998-04-30
NICOLA JANE GIBBENS
Company Secretary 1996-09-24 1997-11-30
MARY EVELYN BRIDGER
Director 1996-09-24 1997-01-07
HOWARD THOMAS
Nominated Secretary 1996-09-24 1996-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRIOR ESTATES LTD CONRAD COURT (BECKENHAM) MANAGEMENT LIMITED Company Secretary 2017-07-03 CURRENT 1977-01-18 Active
PRIOR ESTATES LTD THE LANGFORD GREEN ESTATE LIMITED Company Secretary 2015-09-09 CURRENT 2009-02-09 Active
PRIOR ESTATES LTD CATON COURT LIMITED Company Secretary 2012-04-01 CURRENT 2006-04-11 Active
PRIOR ESTATES LTD WESTERHAM LODGE RESIDENTS COMPANY LIMITED Company Secretary 2010-07-17 CURRENT 1994-05-06 Active
PRIOR ESTATES LTD DARTMOUTH COURT RTM COMPANY LIMITED Company Secretary 2010-06-23 CURRENT 2009-04-02 Active
PRIOR ESTATES LTD DARTMOUTH COURT BLACKHEATH LTD Company Secretary 2010-06-23 CURRENT 2005-11-14 Active
PRIOR ESTATES LTD GLENMORE LODGE FREEHOLD LTD Company Secretary 2009-04-22 CURRENT 2007-04-30 Active
PRIOR ESTATES LTD MOWBRAY GRANGE LTD Company Secretary 2008-04-08 CURRENT 2006-07-12 Active
AARON ORWIN NLM DIGITAL LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active - Proposal to Strike off

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
2023-09-25CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-08-09APPOINTMENT TERMINATED, DIRECTOR NATALIE JANE CABOT
2022-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-28CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-06-06DIRECTOR APPOINTED MR BARRY GEORGE COOPER
2022-06-06AP01DIRECTOR APPOINTED MR BARRY GEORGE COOPER
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JANET PODESCHWA
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-01-06AP01DIRECTOR APPOINTED MR ADAM HILTON SAVAGE
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR AARON ORWIN
2018-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2017-12-12AP01DIRECTOR APPOINTED MR AARON ORWIN
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES SHEILA MACKENZIE
2017-04-25AP01DIRECTOR APPOINTED MISS NATALIE JANE CABOT
2016-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 22500
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2015-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 22500
2015-10-12AR0124/09/15 ANNUAL RETURN FULL LIST
2015-04-14CH04SECRETARY'S DETAILS CHNAGED FOR PRIOR ESTATES LTD on 2014-12-04
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/14 FROM C/O C/O Prior Estates Ltd County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF
2014-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 22500
2014-09-25AR0124/09/14 ANNUAL RETURN FULL LIST
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEPHENS
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR BRAMWELL BOOTH
2013-10-07AR0124/09/13 ANNUAL RETURN FULL LIST
2013-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-06AP01DIRECTOR APPOINTED MISS FRANCES SHEILA MACKENZIE
2013-02-06AP01DIRECTOR APPOINTED MRS JANET PODESCHWA
2012-10-15AAMDAmended accounts made up to 2012-03-31
2012-10-12AR0124/09/12 ANNUAL RETURN FULL LIST
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR STEWART COATES
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FITZGERALD
2012-10-01AP01DIRECTOR APPOINTED MR ALAN REGINALD STEPHENS
2012-06-27AP04CORPORATE SECRETARY APPOINTED PRIOR ESTATES LTD
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 1 EDGEHILL CLOSE GREAT GLEN LEICESTER LEICESTERSHIRE LE8 9FY
2012-06-26TM02APPOINTMENT TERMINATED, SECRETARY BRAMWELL BOOTH
2012-05-11AA31/03/12 TOTAL EXEMPTION FULL
2011-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PINK / 03/12/2011
2011-12-02AP01DIRECTOR APPOINTED MR MARK PINK
2011-09-29AR0124/09/11 FULL LIST
2011-05-31AA31/03/11 TOTAL EXEMPTION FULL
2010-09-27AR0124/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FITZGERALD / 01/01/2010
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FITZGERALD
2010-06-22AA31/03/10 TOTAL EXEMPTION FULL
2010-06-16AA01PREVEXT FROM 23/03/2010 TO 31/03/2010
2010-02-12AP01DIRECTOR APPOINTED MR PAUL FITZGERALD
2010-02-11SH0101/01/10 STATEMENT OF CAPITAL GBP 22500
2009-09-24363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-09-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRAMWELL BOOTH / 15/09/2009
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR ALAN STEPHENS
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR KIM DAVEY
2009-06-04AA30/03/09 TOTAL EXEMPTION FULL
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 21 CAVENDISH WAY WEST WICKHAM KENT BR4 0LG
2009-04-24288aDIRECTOR APPOINTED STEWART VINCENT COATES
2008-10-06363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-05-02AA30/03/08 TOTAL EXEMPTION FULL
2007-09-25363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-09363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-10-09288bDIRECTOR RESIGNED
2006-10-09288bDIRECTOR RESIGNED
2006-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/06
2005-11-18288aNEW DIRECTOR APPOINTED
2005-10-11363(288)DIRECTOR RESIGNED
2005-10-11363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-07-10288aNEW DIRECTOR APPOINTED
2005-06-28AAFULL ACCOUNTS MADE UP TO 30/03/05
2004-09-30363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-06-24288aNEW DIRECTOR APPOINTED
2004-06-18AAFULL ACCOUNTS MADE UP TO 30/03/04
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-09-15288bDIRECTOR RESIGNED
2003-09-15288bDIRECTOR RESIGNED
2003-06-20AAFULL ACCOUNTS MADE UP TO 30/03/03
2002-10-10288bDIRECTOR RESIGNED
2002-09-27363(288)DIRECTOR RESIGNED
2002-09-27363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-05-30AAFULL ACCOUNTS MADE UP TO 30/03/02
2001-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-24363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-10-16288aNEW DIRECTOR APPOINTED
2001-06-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to INGLESIDE CLOSE ESTATE 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 INGLESIDE CLOSE ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INGLESIDE CLOSE ESTATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 INGLESIDE CLOSE ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of INGLESIDE CLOSE ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGLESIDE CLOSE ESTATE LIMITED
Trademarks
We have not found any records of INGLESIDE CLOSE ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGLESIDE CLOSE ESTATE 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 (68209 - Other letting and operating of own or leased real estate) as INGLESIDE CLOSE ESTATE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where INGLESIDE CLOSE ESTATE 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 INGLESIDE CLOSE ESTATE 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 INGLESIDE CLOSE ESTATE 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.