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

INGLES MEWS MANAGEMENT LIMITED

22 CHERITON GARDENS, FOLKESTONE, CT20 2AS,
Company Registration Number
02748566
Private Limited Company
Active

Company Overview

About Ingles Mews Management Ltd
INGLES MEWS MANAGEMENT LIMITED was founded on 1992-09-18 and has its registered office in Folkestone. The organisation's status is listed as "Active". Ingles Mews Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INGLES MEWS MANAGEMENT LIMITED
 
Legal Registered Office
22 CHERITON GARDENS
FOLKESTONE
CT20 2AS
Other companies in CT20
 
Filing Information
Company Number 02748566
Company ID Number 02748566
Date formed 1992-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 23:53:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGLES MEWS MANAGEMENT LIMITED
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 INGLES MEWS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
EMMA SUZANNE EVANS
Company Secretary 2018-04-18
EMMA SUZANNE EVANS
Director 2015-04-20
SHIRLEY ANNE HOWARD
Director 1994-03-15
ERIC NEIL INKPEN
Director 1994-03-15
PATRICIA IRENE ROBERTSON
Director 1994-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC NEIL INKPEN
Company Secretary 1994-03-15 2018-04-18
MARIA LAZARWVNA SALBSTEIN
Director 1994-03-15 2014-03-29
LIONEL PETER HOADLEY
Director 2003-01-09 2014-03-03
JOHN RICHARD BACKLOG
Director 1994-03-15 2006-06-05
MARY GILLMON
Director 1994-03-15 2000-10-05
GEOFFREY DONALD MILSTED
Company Secretary 1992-09-22 1994-03-15
ALAN DONALD MILSTED
Director 1992-09-22 1994-03-15
GEOFFREY DONALD MILSTED
Director 1992-09-22 1994-03-15
NOMINEE SECRETARIES LTD
Nominated Secretary 1992-09-18 1992-09-22
NOMINEE DIRECTORS LTD
Nominated Director 1992-09-18 1992-09-22

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
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-08-21CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-02-07Termination of appointment of Martyn David Battrick on 2023-02-01
2023-02-07Appointment of Mrs Beverley Barnes as company secretary on 2023-02-01
2023-02-07REGISTERED OFFICE CHANGED ON 07/02/23 FROM C/O Embassy Management Services 1 West Terrace Folkestone CT20 1RR England
2022-08-30CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA IRENE ROBERTSON
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-04-26AP03Appointment of Mr Martyn David Battrick as company secretary on 2021-04-26
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ERIC NEIL INKPEN
2021-04-26TM02Termination of appointment of Eric Neil Inkpen on 2021-04-26
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM 11 Ingles Mews Christ Church Road Folkestone Kent CT20 2SD United Kingdom
2019-10-25AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM 6 Ingles Mews Christ Church Road Folkestone Kent CT20 2SD England
2019-09-15AP03Appointment of Mr Eric Neil Inkpen as company secretary on 2019-09-07
2019-09-15TM02Termination of appointment of Emma Suzanne Evans on 2019-09-07
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/18 FROM 11 Ingles Mews Christchurch Road Folkestone Kent CT20 2SD
2018-05-07AP03Appointment of Ms Emma Suzanne Evans as company secretary on 2018-04-18
2018-05-07TM02Termination of appointment of Eric Neil Inkpen on 2018-04-18
2018-05-01RES01ADOPT ARTICLES 01/05/18
2018-04-26AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-04-27AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 11
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-05-04AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 11
2015-09-09AR0117/08/15 ANNUAL RETURN FULL LIST
2015-09-08AP01DIRECTOR APPOINTED MS EMMA SUZANNE EVANS
2015-05-01AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 11
2014-08-18AR0117/08/14 ANNUAL RETURN FULL LIST
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARIA SALBSTEIN
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL HOADLEY
2014-08-17TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL PETER HOADLEY
2014-05-07AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AR0117/08/13 FULL LIST
2013-04-18AA28/02/13 TOTAL EXEMPTION SMALL
2012-09-10AR0117/08/12 FULL LIST
2012-05-01AA29/02/12 TOTAL EXEMPTION SMALL
2011-08-18AR0117/08/11 FULL LIST
2011-05-06AA28/02/11 TOTAL EXEMPTION SMALL
2010-08-18AR0117/08/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA LAZARWVNA SALBSTEIN / 17/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA IRENE ROBERTSON / 17/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC NEIL INKPEN / 17/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANNE HOWARD / 17/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LIONEL PETER HOADLEY / 17/08/2010
2010-04-28AA28/02/10 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-05-08AA28/02/09 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-04-24AA29/02/08 TOTAL EXEMPTION SMALL
2007-08-28363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-08-31363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-08-21288bDIRECTOR RESIGNED
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-22363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2004-08-26363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2003-09-10363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-05288aNEW DIRECTOR APPOINTED
2002-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-30363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-09-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-09-21363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2000-10-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-10-12363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
2000-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
1999-09-09363sRETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS
1999-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-09-21363sRETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS
1998-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-09-18363sRETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS
1997-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1996-10-15363sRETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS
1996-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1995-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-10-02363sRETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS
1994-09-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-09-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-09-22363sRETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS
1994-05-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-08287REGISTERED OFFICE CHANGED ON 08/05/94 FROM: 336 CHERITON ROAD FOLKESTONE KENT CT19 4DP
1994-05-08288NEW DIRECTOR APPOINTED
1994-05-08288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-05-08288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94
1993-09-12363sRETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS
1993-09-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-09-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
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 INGLES MEWS MANAGEMENT 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 INGLES MEWS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INGLES MEWS MANAGEMENT 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

Filed Financial Reports
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 INGLES MEWS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of INGLES MEWS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGLES MEWS MANAGEMENT LIMITED
Trademarks
We have not found any records of INGLES MEWS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGLES MEWS MANAGEMENT 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 INGLES MEWS MANAGEMENT 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 INGLES MEWS MANAGEMENT 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 INGLES MEWS MANAGEMENT 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 INGLES MEWS MANAGEMENT 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
    S1