ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Ingram Lodgers Limited

The Ingram Lodgers Limited is an active company incorporated on 21 March 2017 with the registered office located in Bristol, Gloucestershire. The Ingram Lodgers Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10681832
Private limited company
Age
8 years
Incorporated 21 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (5 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Woodlands Grange Woodlands Lane
Bradley Stoke
Bristol
BS32 4JY
United Kingdom
Address changed on 5 Apr 2023 (2 years 5 months ago)
Previous address was 75 Coombe Lane Wimbledon London SW20 0BD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
7
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1965
Director • British • Lives in UK • Born in Dec 1978
Director • British • Lives in Northern Ireland • Born in Mar 1975
Director • British • Lives in England • Born in Dec 1980
Director • British • Lives in UK • Born in Jul 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Deep Foundations Ltd
Mr Paul Marcus Kleinman is a mutual person.
Active
Green Tea Developments Limited
Mr Paul Marcus Kleinman is a mutual person.
Active
Coco Properties Ltd
Mr Conor Desmond Coughlan is a mutual person.
Active
Neilson Projects Ltd
Helen Elizabeth Neilson is a mutual person.
Active
Cas Corporation Limited
Ms Corinne Emily Smith-Williams is a mutual person.
Active
YSM Properties Limited
Ms Santosh Kaur Dhanjal is a mutual person.
Active
Ceclere Ltd
Ms Corinne Emily Smith-Williams is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£827
Decreased by £3.45K (-81%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£500.07K
Decreased by £3.38K (-1%)
Total Liabilities
-£1.64K
Decreased by £2.28K (-58%)
Net Assets
£498.43K
Decreased by £1.1K (-0%)
Debt Ratio (%)
0%
Decreased by 0.45% (-58%)
Latest Activity
Confirmation Submitted
5 Months Ago on 10 Apr 2025
Ms Helen Elizabeth Neilson Details Changed
5 Months Ago on 1 Apr 2025
Full Accounts Submitted
5 Months Ago on 19 Mar 2025
Confirmation Submitted
1 Year 5 Months Ago on 2 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Ms Santosh Kaur Dhanjal Details Changed
2 Years 5 Months Ago on 5 Apr 2023
Mr Conor Desmond Coughlan Details Changed
2 Years 5 Months Ago on 5 Apr 2023
Mr Simon Peter Dick Details Changed
2 Years 5 Months Ago on 5 Apr 2023
Registered Address Changed
2 Years 5 Months Ago on 5 Apr 2023
Ms Helen Elizabeth Neilson Details Changed
2 Years 5 Months Ago on 5 Apr 2023
Get Credit Report
Discover The Ingram Lodgers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 March 2025 with updates
Submitted on 10 Apr 2025
Director's details changed for Ms Helen Elizabeth Neilson on 1 April 2025
Submitted on 1 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Mar 2025
Confirmation statement made on 20 March 2024 with updates
Submitted on 2 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Director's details changed for Mr Conor Desmond Coughlan on 5 April 2023
Submitted on 13 Apr 2023
Director's details changed for Ms Santosh Kaur Dhanjal on 5 April 2023
Submitted on 13 Apr 2023
Director's details changed for Ms Helen Elizabeth Neilson on 5 April 2023
Submitted on 5 Apr 2023
Registered office address changed from 75 Coombe Lane Wimbledon London SW20 0BD England to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 5 April 2023
Submitted on 5 Apr 2023
Director's details changed for Mr Simon Peter Dick on 5 April 2023
Submitted on 5 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year