INGRAM COURT (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

INGRAM COURT (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03515194

Incorporation date

23/02/1998

Size

Dormant

Contacts

Registered address

Registered address

Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire SG14 1JACopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2023)
dot icon04/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon26/02/2026
Termination of appointment of Holly Arbuckle as a director on 2026-02-25
dot icon26/02/2026
Termination of appointment of Andrianne Constantine as a director on 2026-02-25
dot icon26/02/2026
Termination of appointment of Costantina Nicolaou as a director on 2026-02-25
dot icon13/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon08/04/2025
Termination of appointment of Katalin Andras as a director on 2025-04-07
dot icon08/04/2025
Termination of appointment of Lisa Josephine Bornheim as a director on 2025-04-07
dot icon08/04/2025
Termination of appointment of Deniz Bagot as a director on 2025-04-07
dot icon08/04/2025
Termination of appointment of Mark Edward Brown as a director on 2025-04-07
dot icon08/04/2025
Termination of appointment of David Wing Hong Chan as a director on 2025-04-07
dot icon08/04/2025
Termination of appointment of Michael Kieron George as a director on 2025-04-07
dot icon08/04/2025
Termination of appointment of Lisa Anne Ford as a director on 2025-04-07
dot icon08/04/2025
Termination of appointment of Stewart James Humphreys as a director on 2025-04-07
dot icon08/04/2025
Termination of appointment of Eamon Hugh Mcgarvey as a director on 2025-04-07
dot icon08/04/2025
Termination of appointment of Maria Nicolaou as a director on 2025-04-07
dot icon08/04/2025
Termination of appointment of Deborah Kotrina Polverino as a director on 2025-04-07
dot icon08/04/2025
Termination of appointment of Daniel James Moore as a director on 2025-04-07
dot icon08/04/2025
Termination of appointment of Clive Alan Marsh as a director on 2025-04-07
dot icon27/02/2025
Confirmation statement made on 2025-02-23 with updates
dot icon06/09/2024
Accounts for a dormant company made up to 2024-02-28
dot icon28/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon06/09/2023
Accounts for a dormant company made up to 2023-02-28
dot icon10/03/2023
Termination of appointment of Lala Ali Khan as a director on 2022-11-21
dot icon10/03/2023
Termination of appointment of Pamela Gwendoline Bornheim as a director on 2023-02-27
dot icon09/03/2023
Confirmation statement made on 2023-02-23 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGEMENT SECRETARIES LIMITED
Corporate Secretary
30/11/2012 - Present
102
Saliba, Armando
Director
06/10/2003 - 05/04/2005
9
Cribbins, Thomas
Director
17/06/2004 - 12/07/2007
4
Moore, Christopher
Director
29/10/2001 - 21/02/2005
3
Ms Andrianne Constantine
Director
31/07/2003 - 25/02/2026
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INGRAM COURT (FREEHOLD) LIMITED

INGRAM COURT (FREEHOLD) LIMITED is an(a) Active company incorporated on 23/02/1998 with the registered office located at Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire SG14 1JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INGRAM COURT (FREEHOLD) LIMITED?

toggle

INGRAM COURT (FREEHOLD) LIMITED is currently Active. It was registered on 23/02/1998 .

Where is INGRAM COURT (FREEHOLD) LIMITED located?

toggle

INGRAM COURT (FREEHOLD) LIMITED is registered at Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire SG14 1JA.

What does INGRAM COURT (FREEHOLD) LIMITED do?

toggle

INGRAM COURT (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for INGRAM COURT (FREEHOLD) LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-23 with updates.