Background WavePink WaveYellow Wave

INGLEBOROUGH FLATS MANAGEMENT LIMITED (01406199)

INGLEBOROUGH FLATS MANAGEMENT LIMITED (01406199) is an active UK company. incorporated on 19 December 1978. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. INGLEBOROUGH FLATS MANAGEMENT LIMITED has been registered for 47 years. Current directors include CHRISTENSEN, Inger Froslev, LUIS, Ana Maria De Jesus Marques, PLASTER, Kevin David and 1 others.

Company Number
01406199
Status
active
Type
ltd
Incorporated
19 December 1978
Age
47 years
Address
3a Ingleborough Street, London, SW9 0DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CHRISTENSEN, Inger Froslev, LUIS, Ana Maria De Jesus Marques, PLASTER, Kevin David, VATALARO, Daisy, Mrs.
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGLEBOROUGH FLATS MANAGEMENT LIMITED

INGLEBOROUGH FLATS MANAGEMENT LIMITED is an active company incorporated on 19 December 1978 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. INGLEBOROUGH FLATS MANAGEMENT LIMITED was registered 47 years ago.(SIC: 81100)

Status

active

Active since 47 years ago

Company No

01406199

LTD Company

Age

47 Years

Incorporated 19 December 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

3a Ingleborough Street London, SW9 0DL,

Previous Addresses

3a Ingleborough Street London SW9 0DL England
From: 12 April 2015To: 12 April 2015
C/O Inger Christensen 77 Duncombe Hill London SE23 1QY
From: 11 November 2010To: 12 April 2015
7a Ingleborough Street London SW9 0DL
From: 19 December 1978To: 11 November 2010
Timeline

7 key events • 2010 - 2017

Funding Officers Ownership
Director Left
Nov 10
Director Left
Mar 11
Director Joined
Apr 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Mar 17
Director Left
Mar 17
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

LIFELY, Lila Ann

Active
Ingleborough St, LondonSW9 0DL
Secretary
Appointed 17 Nov 2014

CHRISTENSEN, Inger Froslev

Active
Duncombe Hill, LondonSE23 1QY
Born December 1964
Director
Appointed 17 Nov 2014

LUIS, Ana Maria De Jesus Marques

Active
Ingleborough Street, LondonSW9 0DL
Born January 1967
Director
Appointed 30 Nov 2011

PLASTER, Kevin David

Active
5a Ingleborough Street, LondonSW9 0DL
Born April 1968
Director
Appointed 28 Oct 2003

VATALARO, Daisy, Mrs.

Active
Ingleborough Street, LondonSW9 0DL
Born January 1977
Director
Appointed 15 Jun 2016

CHRISTENSEN, Inger Froslev

Resigned
Duncombe Hill, LondonSE23 1QY
Secretary
Appointed 11 Nov 2010
Resigned 17 Nov 2014

CHRISTENSEN, Inger Froslev

Resigned
77 Duncombe Hill, LondonSE23 1QY
Secretary
Appointed 13 Jul 1999
Resigned 30 Oct 2001

DICKINSON, Sally Jane

Resigned
3 Ingleborough Street, LondonSW9 0DL
Secretary
Appointed N/A
Resigned 30 Apr 1999

GATHORNE HARDY, Daisy

Resigned
7a Ingleborough Street, LondonSW9 0DL
Secretary
Appointed 02 Nov 2005
Resigned 01 Nov 2010

LIFELY, Lila Ann

Resigned
3a Ingleborough Street, LondonSW9 0DL
Secretary
Appointed 29 Oct 2003
Resigned 02 Nov 2005

PLASTER, Kevin David

Resigned
5a Ingleborough Street, LondonSW9 0DL
Secretary
Appointed 30 Oct 2001
Resigned 28 Oct 2003

CHRISTENSEN, Inger Froslev

Resigned
77 Duncombe Hill, LondonSE23 1QY
Born December 1964
Director
Appointed 30 Oct 2001
Resigned 01 Nov 2010

DICKINSON, Sally Jane

Resigned
3 Ingleborough Street, LondonSW9 0DL
Born September 1955
Director
Appointed N/A
Resigned 30 Apr 1999

GATHORNE-HARDY, Caroline Elisabeth

Resigned
Hall Farm, SaxmundhamIP17 2DP
Born August 1943
Director
Appointed 22 Apr 2003
Resigned 15 Jun 2016

GODDARD, Simon

Resigned
1 Ingleborough Street, LondonSW9 0DL
Born April 1966
Director
Appointed N/A
Resigned 01 Mar 1994

HICKS, Jeremy Guy

Resigned
5 Ingleborough Street, LondonSW9 0DL
Born December 1968
Director
Appointed 29 Jun 1999
Resigned 29 Apr 2002

LIFELY, Lila Ann

Resigned
3a Ingleborough Street, LondonSW9 0DL
Born December 1965
Director
Appointed 29 Jun 1999
Resigned 17 Nov 2014

MCDONALD, Mina

Resigned
Level 49, Emirates Tower, Dubai
Born July 1966
Director
Appointed 01 Mar 1994
Resigned 11 Nov 2010

PLASTER, Kevin David

Resigned
5a Ingleborough Street, LondonSW9 0DL
Born April 1968
Director
Appointed 29 Jun 1999
Resigned 29 Oct 2003
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name
12 April 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 April 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Appoint Person Secretary Company With Name
7 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
29 March 2008
288cChange of Particulars
Legacy
29 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 October 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288cChange of Particulars
Legacy
28 April 2005
353353
Legacy
28 April 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 November 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 August 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 November 2002
AAAnnual Accounts
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2001
AAAnnual Accounts
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
3 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Legacy
21 April 1994
288288
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
4 April 1993
363sAnnual Return (shuttle)
Legacy
14 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
22 May 1992
363sAnnual Return (shuttle)
Legacy
2 June 1991
363aAnnual Return
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
19 December 1990
288288
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
14 July 1989
AAAnnual Accounts
Legacy
30 May 1989
363363
Legacy
20 May 1988
287Change of Registered Office
Legacy
28 March 1988
288288
Resolution
23 February 1988
RESOLUTIONSResolutions
Legacy
15 February 1988
363363
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363