Company NameIngleby Court Management Limited
DirectorEliza Pattinson
Company StatusActive
Company Number04259614
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(14 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(17 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameWilliam Frederick Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(same day as company formation)
RoleSolicitor
Correspondence Address3 Montagu Avenue
Gosforth
Newcastle Upon Tyne
NE6 4HX
Director NameMr Brian Aidan Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(4 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Westfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameAndrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(4 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2005)
RoleChartered Accountant
Correspondence Address4 Thorp Avenue
Morpeth
Northumberland
NE61 1JT
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(4 months, 4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 02 November 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(4 months, 4 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed21 December 2001(4 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2003)
RoleAccountant
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed01 October 2003(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameMr Peter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameMs Debra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address43 Netheravon Road
London
W4 2AN
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(5 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitegraingerplc.co.uk
Email address[email protected]

Location

Registered AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Northumberland & Durham Property Trust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
30 April 2019Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page)
29 April 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 April 2019Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
5 June 2017Director's details changed for Mr Mark Jeremy Robson on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Mark Jeremy Robson on 5 June 2017 (2 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
6 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
24 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 December 2008Appointment terminated director debra yudolph (1 page)
23 December 2008Appointment terminated director debra yudolph (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
13 October 2008Return made up to 30/09/08; full list of members (4 pages)
13 October 2008Return made up to 30/09/08; full list of members (4 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 December 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 December 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
10 October 2007Return made up to 30/09/07; full list of members (3 pages)
10 October 2007Return made up to 30/09/07; full list of members (3 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
26 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 October 2006Return made up to 30/09/06; full list of members (3 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 October 2005Return made up to 30/09/05; full list of members (3 pages)
28 October 2005Return made up to 30/09/05; full list of members (3 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 February 2005New director appointed (4 pages)
14 February 2005New director appointed (4 pages)
8 February 2005New director appointed (4 pages)
8 February 2005New director appointed (4 pages)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
30 October 2004Return made up to 30/09/04; full list of members (6 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
2 August 2004Return made up to 14/07/04; full list of members (6 pages)
2 August 2004Return made up to 14/07/04; full list of members (6 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003New secretary appointed (1 page)
18 October 2003New secretary appointed (1 page)
18 October 2003Secretary resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: citygate saint james boulevard newcastle upon tyne NE1 4JE (1 page)
1 August 2003Registered office changed on 01/08/03 from: citygate saint james boulevard newcastle upon tyne NE1 4JE (1 page)
24 July 2003Return made up to 14/07/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(8 pages)
24 July 2003Return made up to 14/07/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
(8 pages)
25 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
25 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 December 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
16 December 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
16 August 2002Return made up to 26/07/02; full list of members (8 pages)
16 August 2002Return made up to 26/07/02; full list of members (8 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
4 January 2002New director appointed (5 pages)
4 January 2002New director appointed (3 pages)
4 January 2002New director appointed (2 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002New director appointed (5 pages)
4 January 2002New director appointed (3 pages)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002Director resigned (1 page)
26 July 2001Incorporation (17 pages)
26 July 2001Incorporation (17 pages)