Company NameThe Ironworks Management Company Limited
Company StatusActive
Company Number05487023
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr William Ashley Richardson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(3 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRoseleigh 170 Huddersfield Road
Holmfirth
HD9 3TP
Director NameMr Andrew Richard Baxter
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleChertered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Myrtle Close
Barwell
Leicester
Leicestershire
LE9 8GU
Director NameMr Phillip Bryan Burton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2012(7 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleFood Distribution
Country of ResidenceEngland
Correspondence AddressJmb Property Management Ltd Suite 117, Imperial Ho
79-81 Hornby Street
Bury
BL9 5BN
Secretary NameMr Brent James Patterson
StatusCurrent
Appointed31 January 2020(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressJmb Property Management Ltd Suite 117, Imperial Ho
79-81 Hornby Street
Bury
BL9 5BN
Director NameMs Fiona Jean Clough
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(18 years after company formation)
Appointment Duration10 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressJmb Property Management Ltd Suite 117, Imperial Ho
79-81 Hornby Street
Bury
BL9 5BN
Director NameMr Charanjit Singh Khangura
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(18 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address6-7 Market Street
Huddersfield
HD1 2ET
Director NameMr William Ashley Richardson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address50 Hall Ing Lane
Honley
Holmfirth
West Yorkshire
HD9 6QW
Secretary NameElizabeth Ann O'Neil Barnes
NationalityBritish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCromwells Lodge
Little Smeaton, Pontefract
Wakefield
West Yorkshire
WF8 3LF
Director NameMr Marcus Anthony Harold Brennand
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish/Australian
StatusResigned
Appointed11 September 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 2009)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Watergate
Methley
Leeds
West Yorkshire
LS26 9BX
Secretary NameMrs Pauline Theresa Maclean
NationalityBritish
StatusResigned
Appointed11 September 2008(3 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool Hall Old Pool Bank
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EJ
Secretary NameMr William Ashley Richardson
NationalityBritish
StatusResigned
Appointed16 January 2009(3 years, 7 months after company formation)
Appointment Duration11 years (resigned 31 January 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRoseleigh 170 Huddersfield Road
Holmfirth
HD9 3TP
Director NameMiss Catherine Jane Vivian
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(4 years, 1 month after company formation)
Appointment Duration1 month (resigned 27 August 2009)
RoleSpinal Therapist
Correspondence Address29 Myrtle Close
Barwell
Leicester
Leicestershire
LE9 8GU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressJmb Property Management Ltd Suite 117, Imperial House
79-81 Hornby Street
Bury
BL9 5BN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
55.56%
-
2 at £1Andrew Baxter
3.70%
Ordinary
2 at £1C.m. Anthony
3.70%
Ordinary
2 at £1Giorgio Andrews
3.70%
Ordinary
2 at £1Kwp Properties LTD
3.70%
Ordinary
1 at £1Dilip Yadev
1.85%
Ordinary
1 at £1Elizabeth Paton
1.85%
Ordinary
1 at £1Inderbir Kaur
1.85%
Ordinary
1 at £1Jacqueline Twomey
1.85%
Ordinary
1 at £1John Ashton
1.85%
Ordinary
1 at £1Krzysztof Legutko & Magdalena Legutko
1.85%
Ordinary
1 at £1Mr W.a. Richardson
1.85%
Ordinary
1 at £1Naseem Islam
1.85%
Ordinary
1 at £1Nicola Bogle
1.85%
Ordinary
1 at £1Philip Burton
1.85%
Ordinary
1 at £1Richard Statham
1.85%
Ordinary
1 at £1Robert Harding & Hillary Harding
1.85%
Ordinary
1 at £1Roger Mundy
1.85%
Ordinary
1 at £1Russel Thomas
1.85%
Ordinary
1 at £1Showkat Mirza
1.85%
Ordinary
1 at £1Valerie Gregg
1.85%
Ordinary

Financials

Year2014
Net Worth£54

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

23 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
23 June 2023Appointment of Ms Fiona Jean Clough as a director on 22 June 2023 (2 pages)
21 June 2023Confirmation statement made on 21 June 2023 with updates (7 pages)
14 March 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with updates (7 pages)
19 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
22 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
30 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
28 February 2021Registered office address changed from Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 28 February 2021 (1 page)
11 December 2020Registered office address changed from 269 Altrincham Road Manchester M22 4NY England to Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW on 11 December 2020 (1 page)
22 June 2020Confirmation statement made on 21 June 2020 with updates (7 pages)
4 February 2020Appointment of Mr Brent James Patterson as a secretary on 31 January 2020 (2 pages)
4 February 2020Termination of appointment of William Ashley Richardson as a secretary on 31 January 2020 (1 page)
21 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
23 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
5 March 2019Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 269 Altrincham Road Manchester M22 4NY on 5 March 2019 (1 page)
28 February 2019Notification of a person with significant control statement (2 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
3 July 2018Confirmation statement made on 21 June 2018 with updates (7 pages)
12 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 54
(10 pages)
15 July 2016Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 (1 page)
15 July 2016Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 (1 page)
15 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 54
(10 pages)
15 July 2016Registered office address changed from C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 (1 page)
15 July 2016Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 15 July 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 54
(10 pages)
17 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 54
(10 pages)
2 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
2 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 54
(10 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 54
(10 pages)
4 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 54
(4 pages)
4 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 54
(4 pages)
22 November 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
22 November 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
11 July 2013Director's details changed for Mr Phillip Bryan Burton on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Phillip Bryan Burton on 11 July 2013 (2 pages)
9 July 2013Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Eddisons Pennine House Russell Street Leeds West Yorkshire LS1 5RN on 9 July 2013 (1 page)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
20 December 2012Appointment of Mr Phillip Bryan Burton as a director (2 pages)
20 December 2012Appointment of Mr Phillip Bryan Burton as a director (2 pages)
13 November 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
13 November 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
26 October 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
23 June 2011Director's details changed for Mr William Ashley Richardson on 21 June 2011 (2 pages)
23 June 2011Secretary's details changed for Mr William Ashley Richardson on 21 June 2011 (2 pages)
23 June 2011Secretary's details changed for Mr William Ashley Richardson on 21 June 2011 (2 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Mr William Ashley Richardson on 21 June 2011 (2 pages)
21 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
21 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Andrew Richard Baxter on 21 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Andrew Richard Baxter on 21 June 2010 (2 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
13 April 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
21 October 2009Termination of appointment of Marcus Brennand as a director (1 page)
21 October 2009Termination of appointment of Marcus Brennand as a director (1 page)
15 September 2009Director appointed mr andrew richard baxter (1 page)
15 September 2009Director appointed mr andrew richard baxter (1 page)
4 September 2009Appointment terminated director catherine vivian (1 page)
4 September 2009Appointment terminated director catherine vivian (1 page)
18 August 2009Director appointed miss catherine jane vivian (1 page)
18 August 2009Director appointed miss catherine jane vivian (1 page)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
26 January 2009Director and secretary appointed william ashley richardson (2 pages)
26 January 2009Director and secretary appointed william ashley richardson (2 pages)
26 January 2009Appointment terminated secretary pauline maclean (1 page)
26 January 2009Appointment terminated secretary pauline maclean (1 page)
17 October 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
17 October 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
9 October 2008Appointment terminated secretary elizabeth barnes (1 page)
9 October 2008Appointment terminated secretary elizabeth barnes (1 page)
9 October 2008Secretary appointed pauline theresa maclean (2 pages)
9 October 2008Director appointed marcus anthony harold brennand (2 pages)
9 October 2008Appointment terminated director william richardson (1 page)
9 October 2008Appointment terminated director william richardson (1 page)
9 October 2008Secretary appointed pauline theresa maclean (2 pages)
9 October 2008Director appointed marcus anthony harold brennand (2 pages)
24 June 2008Return made up to 21/06/08; full list of members (3 pages)
24 June 2008Return made up to 21/06/08; full list of members (3 pages)
23 June 2008Registered office changed on 23/06/2008 from eddisons pennine house russell street leeds west yorks LS1 5RN (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Location of debenture register (1 page)
23 June 2008Registered office changed on 23/06/2008 from eddisons pennine house russell street leeds west yorks LS1 5RN (1 page)
23 June 2008Location of register of members (1 page)
23 June 2008Location of debenture register (1 page)
12 June 2008Return made up to 21/06/07; full list of members (3 pages)
12 June 2008Return made up to 21/06/07; full list of members (3 pages)
17 October 2007Registered office changed on 17/10/07 from: 7A pontefract road castleford west yorkshire WF10 4JE (1 page)
17 October 2007Registered office changed on 17/10/07 from: 7A pontefract road castleford west yorkshire WF10 4JE (1 page)
16 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
16 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
24 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 August 2006Return made up to 21/06/06; full list of members (6 pages)
4 August 2006Return made up to 21/06/06; full list of members (6 pages)
14 December 2005Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
14 December 2005Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Registered office changed on 24/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 June 2005New secretary appointed (1 page)
24 June 2005New secretary appointed (1 page)
24 June 2005New director appointed (1 page)
24 June 2005Registered office changed on 24/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 June 2005New director appointed (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
21 June 2005Incorporation (16 pages)
21 June 2005Incorporation (16 pages)