INGLEBY MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

INGLEBY MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01736914

Incorporation date

05/07/1983

Size

Dormant

Contacts

Registered address

Registered address

Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol BS32 4JYCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1983)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2025
Appointment of Mr Daniel Blanchard as a director on 2023-02-01
dot icon02/01/2025
Appointment of Miss Jemma Swan as a director on 2023-02-01
dot icon17/10/2024
Cessation of Benjamin Kerrison as a person with significant control on 2024-10-15
dot icon17/10/2024
Notification of a person with significant control statement
dot icon17/10/2024
Appointment of Mr Benjamin James Kerrison as a secretary on 2024-10-16
dot icon17/10/2024
Secretary's details changed for Mr Benjamin James Kerrison on 2024-10-17
dot icon17/10/2024
Termination of appointment of Benjamin James Kerrison as a secretary on 2024-10-17
dot icon16/10/2024
Change of details for Mr Benjamin Kerrison as a person with significant control on 2023-04-13
dot icon16/10/2024
Change of details for Mr Benjamin Kerrison as a person with significant control on 2024-10-16
dot icon09/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon11/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon04/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Director's details changed for Mr Benjamin James Kerrison on 2023-01-01
dot icon13/04/2023
Appointment of Mr James Snook as a secretary on 2023-02-01
dot icon13/04/2023
Termination of appointment of Benjamin James Kerrison as a director on 2023-02-01
dot icon13/04/2023
Termination of appointment of Benjamin James Kerrison as a secretary on 2023-02-01
dot icon13/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon25/03/2022
Director's details changed for Ms Marilena Placenti on 2022-03-25
dot icon23/03/2022
Statement of capital following an allotment of shares on 2022-03-23
dot icon09/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon06/09/2021
Secretary's details changed for Mr Benjamin James Kerrison on 2021-09-06
dot icon06/09/2021
Change of details for Mr Benjamin Kerrison as a person with significant control on 2021-09-06
dot icon06/09/2021
Director's details changed for Mr Benjamin James Kerrison on 2019-03-05
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/08/2021
Director's details changed for Mr Alex Knowles-Smith on 2021-08-06
dot icon16/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon16/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Director's details changed for Mr James Snook on 2019-09-13
dot icon13/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon13/09/2019
Appointment of Mr James Snook as a director on 2019-03-01
dot icon12/09/2019
Notification of Benjamin Kerrison as a person with significant control on 2019-03-01
dot icon12/09/2019
Appointment of Mr Alex Knowles-Smith as a director on 2019-03-01
dot icon12/09/2019
Termination of appointment of Marcus Goode as a secretary on 2019-03-01
dot icon12/09/2019
Cessation of Marcus George Goode as a person with significant control on 2019-09-12
dot icon31/05/2019
Termination of appointment of a secretary
dot icon29/05/2019
Appointment of Mr Benjamin James Kerrison as a secretary on 2019-02-25
dot icon05/03/2019
Termination of appointment of Marcus George Goode as a director on 2019-02-25
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon13/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/10/2017
Appointment of Mr Benjamin James Kerrison as a director on 2017-08-12
dot icon13/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon12/10/2017
Termination of appointment of Elizabeth Griffiths as a director on 2017-08-12
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Appointment of Mr Marcus Goode as a secretary on 2016-11-21
dot icon21/11/2016
Appointment of Ms Elizabeth Griffiths as a director on 2016-11-21
dot icon21/11/2016
Termination of appointment of Matthew Geoffrey Best as a director on 2016-11-21
dot icon21/11/2016
Termination of appointment of James William Best as a director on 2016-11-21
dot icon21/11/2016
Termination of appointment of James William Best as a secretary on 2016-11-21
dot icon31/10/2016
Confirmation statement made on 2016-09-05 with updates
dot icon31/10/2016
Registered office address changed from 91/93 Alma Road Clifton Bristol BS8 2DP to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 2016-10-31
dot icon23/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon11/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon07/10/2014
Appointment of Ms Marilena Placenti as a director on 2013-12-11
dot icon07/10/2014
Registered office address changed from C/O James Best 12 Westfield Place Clifton Bristol BS8 4AY England to 91/93 Alma Road Clifton Bristol BS8 2DP on 2014-10-07
dot icon07/10/2014
Termination of appointment of Katie Lian Hui Lim as a director on 2013-12-11
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon15/09/2013
Termination of appointment of Katie Lim as a secretary
dot icon15/09/2013
Appointment of Mr James William Best as a secretary
dot icon22/08/2013
Termination of appointment of Richard Fitton as a director
dot icon22/08/2013
Appointment of Mr Marcus George Goode as a director
dot icon21/08/2013
Appointment of Mr James William Best as a director
dot icon20/08/2013
Registered office address changed from First Floor Flat 44 Arley Hill Cotham Bristol BS6 5PR United Kingdom on 2013-08-20
dot icon21/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon25/09/2012
Appointment of Mr Matthew Geoffrey Best as a director
dot icon18/12/2011
Termination of appointment of Michael Hughes as a director
dot icon12/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon23/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/05/2011
Appointment of Ms Katie Lim as a secretary
dot icon16/05/2011
Registered office address changed from Basement Flat 44 Arley Hill Bristol BS6 5PR on 2011-05-16
dot icon14/05/2011
Termination of appointment of Michael Hughes as a secretary
dot icon14/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon13/09/2010
Secretary's details changed for Michael Hughs on 2010-09-05
dot icon10/09/2010
Director's details changed for Michael Edwin Hughes on 2010-09-05
dot icon15/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/02/2010
Appointment of Richard Thomas Fitton as a director
dot icon24/01/2010
Termination of appointment of Ian Mcconnell as a director
dot icon24/10/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon21/10/2009
Registered office address changed from 19 Woodstock Road Redland Bristol BS6 7EL on 2009-10-21
dot icon09/10/2009
Appointment of Katie Lian Hui Lim as a director
dot icon09/10/2009
Appointment of Michael Hughs as a secretary
dot icon26/09/2009
Appointment terminate, director and secretary sara dunn logged form
dot icon23/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/07/2009
Secretary appointed sara dunn
dot icon06/07/2009
Appointment terminated secretary karen bass
dot icon17/10/2008
Return made up to 05/09/08; full list of members
dot icon11/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/09/2007
Return made up to 05/09/07; no change of members
dot icon22/09/2006
Return made up to 05/09/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/09/2005
Return made up to 05/09/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/11/2004
Director resigned
dot icon18/11/2004
New director appointed
dot icon29/09/2004
Return made up to 05/09/04; full list of members
dot icon07/02/2004
Return made up to 05/09/03; full list of members
dot icon02/02/2004
New secretary appointed
dot icon01/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/04/2003
Secretary resigned
dot icon13/09/2002
Return made up to 05/09/02; full list of members
dot icon30/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/07/2002
Registered office changed on 17/07/02 from: top floor 44 arley hill cotham bristol BS6 5PR
dot icon21/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/10/2001
Return made up to 05/09/01; full list of members
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New secretary appointed
dot icon13/08/2001
New director appointed
dot icon07/08/2001
Registered office changed on 07/08/01 from: top floor flat 44 arley hill cotham bristol south gloucestershire BS6 5PR
dot icon04/07/2001
Registered office changed on 04/07/01 from: 1 chalkpit terrace dorking surrey RH4 1HX
dot icon03/07/2001
New secretary appointed
dot icon19/12/2000
Secretary resigned;director resigned
dot icon14/09/2000
Full accounts made up to 2000-03-31
dot icon14/09/2000
Return made up to 05/09/00; full list of members
dot icon10/03/2000
New director appointed
dot icon10/03/2000
Director resigned
dot icon25/08/1999
Full accounts made up to 1999-03-31
dot icon25/08/1999
Return made up to 05/09/99; full list of members
dot icon01/03/1999
Registered office changed on 01/03/99 from: the briars farm road downend bristol BS16 6DD
dot icon11/09/1998
Full accounts made up to 1998-03-31
dot icon11/09/1998
Return made up to 05/09/98; full list of members
dot icon09/09/1997
Full accounts made up to 1997-03-31
dot icon22/08/1997
Return made up to 05/09/97; full list of members
dot icon28/05/1997
New director appointed
dot icon03/04/1997
Director resigned
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Resolutions
dot icon04/10/1996
Full accounts made up to 1996-03-31
dot icon16/09/1996
Return made up to 05/09/96; no change of members
dot icon13/09/1995
Accounts for a small company made up to 1995-03-31
dot icon13/09/1995
Return made up to 05/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Director resigned;new director appointed
dot icon19/09/1994
Return made up to 05/09/94; full list of members
dot icon12/07/1994
Accounts for a small company made up to 1994-03-31
dot icon10/09/1993
Return made up to 05/09/93; full list of members
dot icon14/07/1993
Full accounts made up to 1993-03-31
dot icon25/09/1992
Return made up to 05/09/92; no change of members
dot icon10/07/1992
Full accounts made up to 1992-03-31
dot icon06/11/1991
Auditor's resignation
dot icon18/09/1991
Return made up to 05/09/91; no change of members
dot icon18/09/1991
Registered office changed on 18/09/91
dot icon23/07/1991
Full accounts made up to 1991-03-31
dot icon23/07/1991
Return made up to 13/06/91; full list of members
dot icon07/12/1990
Return made up to 05/09/90; no change of members
dot icon22/11/1990
Full accounts made up to 1990-03-31
dot icon01/08/1990
New secretary appointed;director resigned;new director appointed
dot icon07/06/1990
Return made up to 05/09/89; full list of members
dot icon20/12/1989
Full accounts made up to 1989-03-31
dot icon21/09/1988
Return made up to 12/06/88; full list of members
dot icon13/09/1988
Full accounts made up to 1988-03-31
dot icon15/04/1988
Full accounts made up to 1987-03-31
dot icon04/03/1988
Return made up to 31/12/87; full list of members
dot icon02/03/1988
Director resigned;new director appointed
dot icon02/03/1988
Secretary resigned;new secretary appointed
dot icon09/11/1987
Auditor's resignation
dot icon06/07/1987
Director resigned
dot icon06/07/1987
New director appointed
dot icon02/08/1986
Return made up to 29/07/86; full list of members
dot icon23/07/1986
Full accounts made up to 1985-03-31
dot icon23/07/1986
Full accounts made up to 1984-03-31
dot icon23/07/1986
Full accounts made up to 1986-03-31
dot icon23/07/1986
Director resigned;new director appointed
dot icon05/07/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
5.00
-
2022
0
-
-
0.00
8.00
-
2023
0
-
-
0.00
8.00
-
2023
0
-
-
0.00
8.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Elizabeth
Director
21/11/2016 - 12/08/2017
-
Goode, Marcus George
Director
12/08/2013 - 25/02/2019
-
Mcconnell, Ian
Director
07/05/2004 - 24/01/2010
9
Placenti, Maria
Director
11/12/2013 - Present
1
Snook, James
Director
01/03/2019 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INGLEBY MANAGEMENT CO. LIMITED

INGLEBY MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 05/07/1983 with the registered office located at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol BS32 4JY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of INGLEBY MANAGEMENT CO. LIMITED?

toggle

INGLEBY MANAGEMENT CO. LIMITED is currently Active. It was registered on 05/07/1983 .

Where is INGLEBY MANAGEMENT CO. LIMITED located?

toggle

INGLEBY MANAGEMENT CO. LIMITED is registered at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol BS32 4JY.

What does INGLEBY MANAGEMENT CO. LIMITED do?

toggle

INGLEBY MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for INGLEBY MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-03-31.