INGREBOURNE COURT MANAGEMENT COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN
Company number 01533954
Status Active
Incorporation Date 11 December 1980
Company Type Private Limited Company
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016. The most likely internet sites of INGREBOURNE COURT MANAGEMENT COMPANY LIMITED are www.ingrebournecourtmanagementcompany.co.uk, and www.ingrebourne-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ingrebourne Court Management Company Limited is a Private Limited Company. The company registration number is 01533954. Ingrebourne Court Management Company Limited has been working since 11 December 1980. The present status of the company is Active. The registered address of Ingrebourne Court Management Company Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. CRIGHTON, John is a Director of the company. LLOYD, Janette Denise is a Director of the company. SAWTELL, Christopher John Mackenzie is a Director of the company. Secretary BATTEN, Ian has been resigned. Secretary HERBING, Margaret Elizabeth has been resigned. Secretary LEECH, Kathleen Lilian has been resigned. Secretary MITCHELL, Robert Frederick has been resigned. Secretary MUMFORD, Stephen John has been resigned. Secretary TAYLOR, Mark has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director AUBURN, Florence Beatrice has been resigned. Director BATTEN, Ian has been resigned. Director BLAIR, Tracey Jane has been resigned. Director BRADLEY, Iris has been resigned. Director BRANDEZ, Anita Blanche has been resigned. Director CAMPBELL, Michael Patrick has been resigned. Director CAVANAGH, Rachel Anne has been resigned. Director COULSON, Victoria Joanne has been resigned. Director DESBOROUGH, Linda Mary has been resigned. Director HALES, Robert Samuel Kenneth has been resigned. Director HERBING, Bernard William has been resigned. Director HILL, Leigh Emily has been resigned. Director LEECH, Kathleen Lilian has been resigned. Director LLOYD, Alan Charles has been resigned. Director MILLER, Lee Francis has been resigned. Director MITCHELL, Robert Frederick has been resigned. Director MORALES, Chloe Jane has been resigned. Director MUMFORD, Stephen John has been resigned. Director MURR, Teresa Jane has been resigned. Director MURR, Teresa Jane has been resigned. Director PARRISH, Sandra Glynis has been resigned. Director PHILLIPS, David Peter has been resigned. Director POTTER, Denise has been resigned. Director ROE, Janice Lorraine has been resigned. Director SAWTELL, Christopher John Mackenzie has been resigned. Director SCOTT CAMPBELL, Felicia Sofia has been resigned. Director SCOTT CAMPBELL, Felicia Sofia has been resigned. Director SHORT, Stuart Michael has been resigned. Director SIMS, Gillian Anne has been resigned. Director SMITH, David Frederick Alan has been resigned. Director SMITH, Susan Anne has been resigned. Director TONER, Paul John has been resigned. Director TREANOR, Brian has been resigned. Director UP, Omur has been resigned. Director WILLES, Paul Anthony has been resigned. Director WYATT, Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
CRIGHTON, John
Appointed Date: 19 April 2007
49 years old

Director
LLOYD, Janette Denise
Appointed Date: 21 November 2001
69 years old

Director
SAWTELL, Christopher John Mackenzie
Appointed Date: 27 March 2012
68 years old

Resigned Directors

Secretary
BATTEN, Ian
Resigned: 06 October 1994
Appointed Date: 04 November 1993

Secretary
HERBING, Margaret Elizabeth
Resigned: 12 November 1998
Appointed Date: 23 August 1997

Secretary
LEECH, Kathleen Lilian
Resigned: 04 November 1993

Secretary
MITCHELL, Robert Frederick
Resigned: 22 August 1997
Appointed Date: 14 November 1994

Secretary
MUMFORD, Stephen John
Resigned: 18 January 2006
Appointed Date: 12 November 1998

Secretary
TAYLOR, Mark
Resigned: 27 June 2012
Appointed Date: 07 August 2006

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 27 June 2012

Director
AUBURN, Florence Beatrice
Resigned: 01 April 2003
Appointed Date: 04 November 1993
105 years old

Director
BATTEN, Ian
Resigned: 06 October 1994
Appointed Date: 04 November 1993
64 years old

Director
BLAIR, Tracey Jane
Resigned: 23 February 2010
Appointed Date: 02 September 2003
63 years old

Director
BRADLEY, Iris
Resigned: 03 March 2000
97 years old

Director
BRANDEZ, Anita Blanche
Resigned: 15 January 2002
96 years old

Director
CAMPBELL, Michael Patrick
Resigned: 24 September 2001
Appointed Date: 23 November 2000
50 years old

Director
CAVANAGH, Rachel Anne
Resigned: 13 November 2002
Appointed Date: 12 November 1998
54 years old

Director
COULSON, Victoria Joanne
Resigned: 26 February 2013
Appointed Date: 06 April 2011
48 years old

Director
DESBOROUGH, Linda Mary
Resigned: 11 March 2011
Appointed Date: 21 November 2001
74 years old

Director
HALES, Robert Samuel Kenneth
Resigned: 19 October 2009
Appointed Date: 21 November 2001
51 years old

Director
HERBING, Bernard William
Resigned: 04 November 1993
86 years old

Director
HILL, Leigh Emily
Resigned: 16 August 2014
Appointed Date: 07 September 2011
44 years old

Director
LEECH, Kathleen Lilian
Resigned: 29 April 1997
89 years old

Director
LLOYD, Alan Charles
Resigned: 11 July 2001
Appointed Date: 27 April 1999
89 years old

Director
MILLER, Lee Francis
Resigned: 31 December 2010
Appointed Date: 23 November 2004
52 years old

Director
MITCHELL, Robert Frederick
Resigned: 22 August 1997
Appointed Date: 25 August 1994
59 years old

Director
MORALES, Chloe Jane
Resigned: 30 November 2009
Appointed Date: 19 April 2007
44 years old

Director
MUMFORD, Stephen John
Resigned: 18 January 2006
Appointed Date: 11 November 1999
56 years old

Director
MURR, Teresa Jane
Resigned: 02 May 2014
Appointed Date: 15 August 2011
61 years old

Director
MURR, Teresa Jane
Resigned: 24 April 2007
Appointed Date: 18 January 2006
61 years old

Director
PARRISH, Sandra Glynis
Resigned: 15 July 1997
77 years old

Director
PHILLIPS, David Peter
Resigned: 25 August 1999
Appointed Date: 12 November 1998
52 years old

Director
POTTER, Denise
Resigned: 21 January 1992
74 years old

Director
ROE, Janice Lorraine
Resigned: 08 October 2012
Appointed Date: 28 May 2003
76 years old

Director
SAWTELL, Christopher John Mackenzie
Resigned: 06 June 2014
Appointed Date: 06 July 2012
68 years old

Director
SCOTT CAMPBELL, Felicia Sofia
Resigned: 29 August 2006
Appointed Date: 24 September 2001
52 years old

Director
SCOTT CAMPBELL, Felicia Sofia
Resigned: 12 November 1998
Appointed Date: 10 June 1997
52 years old

Director
SHORT, Stuart Michael
Resigned: 26 May 1999
Appointed Date: 06 November 1997
58 years old

Director
SIMS, Gillian Anne
Resigned: 06 October 1994
60 years old

Director
SMITH, David Frederick Alan
Resigned: 23 August 2012
Appointed Date: 19 April 2007
68 years old

Director
SMITH, Susan Anne
Resigned: 23 November 2000
Appointed Date: 10 June 1997
73 years old

Director
TONER, Paul John
Resigned: 01 May 1999
Appointed Date: 12 November 1998
54 years old

Director
TREANOR, Brian
Resigned: 18 January 2006
Appointed Date: 13 October 1994
64 years old

Director
UP, Omur
Resigned: 23 November 1995
70 years old

Director
WILLES, Paul Anthony
Resigned: 05 November 2004
Appointed Date: 11 November 1999
63 years old

Director
WYATT, Paul
Resigned: 14 July 2002
Appointed Date: 20 August 2001
53 years old

INGREBOURNE COURT MANAGEMENT COMPANY LIMITED Events

24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 March 2016
08 Aug 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
08 Aug 2016
Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
24 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 34

...
... and 158 more events
19 Jan 1987
Return made up to 20/11/86; full list of members

31 Dec 1986
New director appointed

31 Dec 1986
New director appointed

18 Dec 1986
Accounts for a small company made up to 31 March 1986

18 Jul 1986
New director appointed