Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ingram House Residents Association Limited
Ingram House Residents Association Limited is an active company incorporated on 21 November 1977 with the registered office located in London, Greater London. Ingram House Residents Association Limited was registered 47 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01339759
Private limited company
Age
47 years
Incorporated
21 November 1977
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 September 2025
(2 months ago)
Next confirmation dated
3 September 2026
Due by
17 September 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Due Soon
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(21 days remaining)
Learn more about Ingram House Residents Association Limited
Contact
Update Details
Address
C/O Rendall And Rittner Limited
13b St George Wharf
London
SW8 2LE
England
Address changed on
27 Oct 2023
(2 years ago)
Previous address was
143 Station Road Hampton Middlesex TW12 2AL England
Companies in SW8 2LE
Telephone
02089773913
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
31
Controllers (PSC)
1
Shane Crawford
Director • British • Lives in England • Born in Aug 1973
Jochen Heinrich Kronjaeger
Director • Physicist • German • Lives in UK • Born in Jun 1974
Zoe Roberts
Director • Project Manager • British • Lives in UK • Born in Mar 1976
Alison Jane Lee
Director • British • Lives in UK • Born in Jan 1966
Stephen Frost
Director • Retired Civil Servant • British • Lives in England • Born in Nov 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
St Thomas Wharf 78 Wapping High Street Residents Co Limited
Rendall & Rittner Limited is a mutual person.
Active
Kersfield Maintenance Limited
Rendall & Rittner Limited is a mutual person.
Active
Stretton Court(Parkstone)Limited
Rendall & Rittner Limited is a mutual person.
Active
Avenue Court (Branksome) Limited
Rendall & Rittner Limited is a mutual person.
Active
Montrose Court Management Limited
Rendall & Rittner Limited is a mutual person.
Active
Beechfield Court (Bury) Management Limited
Rendall & Rittner Limited is a mutual person.
Active
Tynechester Management Co. Limited
Rendall & Rittner Limited is a mutual person.
Active
Hyde Park Towers Management Company Limited
Rendall & Rittner Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£95.51K
Increased by £10.99K (+13%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£118K
Increased by £10.99K (+10%)
Total Liabilities
-£102.53K
Increased by £10.58K (+12%)
Net Assets
£15.47K
Increased by £411 (+3%)
Debt Ratio (%)
87%
Increased by 0.96% (+1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 10 Sep 2025
Stephen Frost Resigned
8 Months Ago on 11 Mar 2025
Full Accounts Submitted
11 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 6 Sep 2024
Jochen Heinrich Kronjaeger Resigned
1 Year 3 Months Ago on 2 Aug 2024
Zoe Roberts Resigned
1 Year 4 Months Ago on 3 Jul 2024
Ms Christina Robertson Details Changed
1 Year 8 Months Ago on 22 Feb 2024
Zoe Roberts Details Changed
1 Year 8 Months Ago on 22 Feb 2024
Ms Alison Jane Lee Appointed
1 Year 11 Months Ago on 21 Nov 2023
Rendall & Rittner Limited Appointed
2 Years Ago on 27 Oct 2023
Get Alerts
Get Credit Report
Discover Ingram House Residents Association Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 September 2025 with updates
Submitted on 10 Sep 2025
Termination of appointment of Stephen Frost as a director on 11 March 2025
Submitted on 20 Mar 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 29 Nov 2024
Confirmation statement made on 3 September 2024 with updates
Submitted on 6 Sep 2024
Termination of appointment of Jochen Heinrich Kronjaeger as a director on 2 August 2024
Submitted on 5 Aug 2024
Termination of appointment of Zoe Roberts as a director on 3 July 2024
Submitted on 17 Jul 2024
Appointment of Rendall & Rittner Limited as a secretary on 27 October 2023
Submitted on 5 Apr 2024
Director's details changed for Zoe Roberts on 22 February 2024
Submitted on 22 Feb 2024
Director's details changed for Ms Christina Robertson on 22 February 2024
Submitted on 22 Feb 2024
Director's details changed for Ms Alison Jane Lee on 21 November 2023
Submitted on 27 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs