Background WavePink WaveYellow Wave

INKSMOOR COURT MANAGEMENT COMPANY LTD (03249901)

INKSMOOR COURT MANAGEMENT COMPANY LTD (03249901) is an active UK company. incorporated on 16 September 1996. with registered office in Bromyard. The company operates in the Real Estate Activities sector, engaged in residents property management. INKSMOOR COURT MANAGEMENT COMPANY LTD has been registered for 29 years. Current directors include BAILEY, Corinne, JAMES, Alison Claire, KLEIN, Alan Michael and 4 others.

Company Number
03249901
Status
active
Type
ltd
Incorporated
16 September 1996
Age
29 years
Address
The Chaff House Inksmoor Court, Bromyard, HR7 4PP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILEY, Corinne, JAMES, Alison Claire, KLEIN, Alan Michael, LOWDEN, Simon Nicholas, PHILLIPS, Patricia, RADLEY, Andrew Philip Kelman, ROWELL, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INKSMOOR COURT MANAGEMENT COMPANY LTD

INKSMOOR COURT MANAGEMENT COMPANY LTD is an active company incorporated on 16 September 1996 with the registered office located in Bromyard. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. INKSMOOR COURT MANAGEMENT COMPANY LTD was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03249901

LTD Company

Age

29 Years

Incorporated 16 September 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

GREEN FARM BARNS LIMITED
From: 16 September 1996To: 16 October 2001
Contact
Address

The Chaff House Inksmoor Court Tedstone Wafre Bromyard, HR7 4PP,

Previous Addresses

the Stables Inksmoor Court Tedstone Wafre Bromyard Herefordshire HR7 4PP
From: 1 October 2010To: 11 November 2013
the Chaff House Inksmoor Court Tedstone Wafre Bromyard Herefordshire HR7 4PP
From: 16 September 1996To: 1 October 2010
Timeline

21 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
May 20
Director Joined
Jun 20
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

BAILEY, Corinne

Active
The Coop, Tedstone WafreHR7 4PP
Born May 1940
Director
Appointed 03 Aug 2004

JAMES, Alison Claire

Active
Inksmoor Court, BromyardHR7 4PP
Born October 1977
Director
Appointed 16 Apr 2024

KLEIN, Alan Michael

Active
Inksmoor Court, BromyardHR7 4PP
Born July 1960
Director
Appointed 09 Apr 2024

LOWDEN, Simon Nicholas

Active
Inksmoor Court, BromyardHR7 4PP
Born December 1956
Director
Appointed 22 Feb 2024

PHILLIPS, Patricia

Active
Inksmoor Court, BromyardHR7 4PP
Born November 1938
Director
Appointed 01 Mar 2015

RADLEY, Andrew Philip Kelman

Active
The Chaff House Inksmoor Court, BromyardHR7 4PP
Born June 1964
Director
Appointed 25 Nov 2002

ROWELL, John

Active
Inksmoor Court, BromyardHR7 4PP
Born February 1938
Director
Appointed 16 Apr 2015

HARPER, William Clive

Resigned
The Chaff House, BromyardHR7 4PP
Secretary
Appointed 26 Apr 2000
Resigned 13 Jul 2002

HEPTINSTALL, Christopher Thomas Kay

Resigned
The Coop, BromyardHR7 4PP
Secretary
Appointed 13 Jul 2002
Resigned 27 Jun 2004

PRICE, Richard James

Resigned
14 Dotterel Place, KidderminsterDY10 4UD
Secretary
Appointed 04 Apr 1997
Resigned 26 Apr 2000

RADLEY, Andrew Philip Kelman

Resigned
The Chaff House Inksmoor Court, BromyardHR7 4PP
Secretary
Appointed 27 Jun 2004
Resigned 31 Oct 2009

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 16 Sept 1996
Resigned 04 Apr 1997

ALLAWAY DICKENS, Richard John

Resigned
The Barn Inksmoor Court, BromyardHR7 4PP
Born September 1955
Director
Appointed 19 Aug 2001
Resigned 01 Jan 2010

BRIGGS, Julia Maria

Resigned
Inksmoor Court, BromyardHR7 4PP
Born October 1959
Director
Appointed 03 Jun 2020
Resigned 22 Feb 2024

BRIGGS, Julia Maria

Resigned
Tedstone Wafre, BromyardHR7 4PP
Born October 1959
Director
Appointed 11 Oct 2014
Resigned 14 Feb 2016

BRIGGS, Timothy George

Resigned
Tedstone Wafre, BromyardHR7 4PP
Born June 1959
Director
Appointed 14 Feb 2016
Resigned 18 May 2020

CURRIE, Ian Fraser

Resigned
The Stables Inksmoor Court, BromyardHR7 4PP
Born June 1938
Director
Appointed 17 Aug 2003
Resigned 01 Nov 2014

DULLAM, Reginald James

Resigned
The Wain House, BromyardHR7 4PP
Born October 1936
Director
Appointed 26 Apr 2000
Resigned 05 Nov 2013

HARPER, Dorothy Susan

Resigned
The Chaff House, BromyardHR7 4PP
Born March 1955
Director
Appointed 13 Jul 2002
Resigned 25 Nov 2002

HARPER, William Clive

Resigned
The Chaff House, BromyardHR7 4PP
Born April 1937
Director
Appointed 26 Apr 2000
Resigned 13 Jul 2002

HEPTINSTALL, Christopher Thomas Kay

Resigned
The Coop, BromyardHR7 4PP
Born April 1941
Director
Appointed 26 Apr 2000
Resigned 27 Jun 2004

JAMES, Jennifer Anne

Resigned
The Hop Kilns, BromyardHR7 4PP
Born May 1951
Director
Appointed 26 Apr 2000
Resigned 15 Apr 2024

JOPSON, Ann

Resigned
The Stables, BromyardHR7 4PP
Born January 1969
Director
Appointed 19 Aug 2001
Resigned 25 Jul 2003

JOPSON, Graeme

Resigned
The Stables Inksmoor Court, BromyardHR7 4PP
Born August 1968
Director
Appointed 26 Apr 2000
Resigned 19 Aug 2001

PHILLIPS, David

Resigned
The Byre, BromyardHR7 4PP
Born September 1937
Director
Appointed 26 Oct 2007
Resigned 01 Mar 2015

PRICE, James

Resigned
12 Westminster Road, KidderminsterDY11 6HG
Born October 1941
Director
Appointed 04 Apr 1997
Resigned 26 Apr 2000

PRICE, Richard James

Resigned
14 Dotterel Place, KidderminsterDY10 4UD
Born September 1966
Director
Appointed 04 Apr 1997
Resigned 26 Apr 2000

RAYNER, Richard Christopher

Resigned
The Byre, BromyardHR7 4PP
Born December 1968
Director
Appointed 26 Apr 2000
Resigned 26 Oct 2007

TIBBETTS, Marco Wyndham Anthony

Resigned
Inksmoor Court, BromyardHR7 4PP
Born March 1954
Director
Appointed 06 Nov 2013
Resigned 09 Apr 2024

WILLIAMS, Richard

Resigned
Inksmoor Court, BromyardHR7 4PP
Born April 1978
Director
Appointed 28 Oct 2010
Resigned 01 Sept 2014

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 16 Sept 1996
Resigned 04 Apr 1997

Persons with significant control

1

Mr Andrew Philip Kelman Radley

Active
Inksmoor Court, BromyardHR7 4PP
Born June 1964

Nature of Control

Right to appoint and remove directors as firm
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
6 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2013
AR01AR01
Change Person Director Company With Change Date
9 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2013
AP01Appointment of Director
Termination Director Company With Name
9 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363sAnnual Return (shuttle)
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2004
AAAnnual Accounts
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
287Change of Registered Office
Legacy
5 January 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
287Change of Registered Office
Legacy
12 May 2000
88(2)R88(2)R
Resolution
12 May 2000
RESOLUTIONSResolutions
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
287Change of Registered Office
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
88(2)R88(2)R
Incorporation Company
16 September 1996
NEWINCIncorporation