Company NameVibrant Neighbourhoods Limited
DirectorsRobert Anthony Knight and John Mark Long
Company StatusActive
Company Number05791885
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Previous NameFleetness 486 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robert Anthony Knight
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Igloo Regeneration Limited Huckletree Ancoats
The Express Building, 9 Great Ancoats Street
Manchester
Greater Manchester
M4 5AD
Director NameMr John Mark Long
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Igloo Regeneration Limited Huckletree Ancoats
The Express Building, 9 Great Ancoats Street
Manchester
Greater Manchester
M4 5AD
Secretary NameIgloo Regeneration Limited (Corporation)
StatusCurrent
Appointed06 December 2013(7 years, 7 months after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressHuckletree Ancoats, The Express Building 9 Great A
Manchester
M4 5AD
Director NameMr Christopher Kenrick Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNook House Farm
Nook Lane
Antrobus
Cheshire
CW9 6LA
Director NameMr Nicholas Anthony Williams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Longford Avenue
Stretford
Manchester
M32 8QB
Secretary NameMr Nicholas Anthony Williams
NationalityBritish
StatusResigned
Appointed10 July 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Longford Avenue
Stretford
Manchester
M32 8QB
Director NameMr Mark Terence Gallimore
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Director NameMr Isaac Toby Hyam
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Sweet Factory 19 Shrewsbury Road
Sheffield
S2 2TN
Director NameMr David John Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(2 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address73 Tib Street
Manchester
M4 1LS
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Contact

Websitewww.iglooregeneration.co.uk
Telephone0161 9234700
Telephone regionManchester

Location

Registered AddressC/O Igloo Regeneration Limited Huckletree Ancoats
The Express Building, 9 Great Ancoats Street
Manchester
Greater Manchester
M4 5AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£320
Cash£966
Current Liabilities£646

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

6 October 2023Registered office address changed from 73 Tib Street Manchester M4 1LS England to Huckletree Ancoats, the Express Building 9 Great Ancoats Street Manchester M4 5AD on 6 October 2023 (1 page)
6 October 2023Secretary's details changed for Igloo Regeneration Limited on 6 October 2023 (1 page)
25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
26 October 2022Appointment of Mr John Mark Long as a director on 20 October 2022 (2 pages)
15 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
16 March 2022Termination of appointment of David John Roberts as a director on 16 March 2022 (1 page)
15 March 2022Appointment of Mr Robert Anthony Knight as a director on 15 March 2022 (2 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
7 December 2018Termination of appointment of Isaac Toby Hyam as a director on 20 November 2018 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
5 October 2017Secretary's details changed for Igloo Regeneration Limited on 4 October 2017 (1 page)
5 October 2017Registered office address changed from 35 Dale Street Manchester M1 2HF to 73 Tib Street Manchester M4 1LS on 5 October 2017 (1 page)
5 October 2017Secretary's details changed for Igloo Regeneration Limited on 4 October 2017 (1 page)
5 October 2017Registered office address changed from 35 Dale Street Manchester M1 2HF to 73 Tib Street Manchester M4 1LS on 5 October 2017 (1 page)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 August 2017Director's details changed for Mr David John Roberts on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Mr David John Roberts on 11 August 2017 (2 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
25 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
21 May 2014Registered office address changed from 4Th Floor Hope Mill 113 Pollard Street Manchester M4 7JA on 21 May 2014 (1 page)
21 May 2014Secretary's details changed for Igloo Regeneration Limited on 16 May 2014 (1 page)
21 May 2014Registered office address changed from 4Th Floor Hope Mill 113 Pollard Street Manchester M4 7JA on 21 May 2014 (1 page)
21 May 2014Secretary's details changed for Igloo Regeneration Limited on 16 May 2014 (1 page)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
10 December 2013Termination of appointment of Nicholas Williams as a director (1 page)
10 December 2013Termination of appointment of Nicholas Williams as a secretary (1 page)
10 December 2013Appointment of Igloo Regeneration Limited as a secretary (2 pages)
10 December 2013Appointment of Igloo Regeneration Limited as a secretary (2 pages)
10 December 2013Termination of appointment of Nicholas Williams as a director (1 page)
10 December 2013Termination of appointment of Nicholas Williams as a secretary (1 page)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Registered office address changed from Hope Mill 113 Pollard Street Manchester M4 7JA on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Hope Mill 113 Pollard Street Manchester M4 7JA on 4 May 2011 (1 page)
4 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
4 May 2011Director's details changed for Mr Isaac Toby Hyam on 1 January 2011 (2 pages)
4 May 2011Registered office address changed from Hope Mill 113 Pollard Street Manchester M4 7JA on 4 May 2011 (1 page)
4 May 2011Director's details changed for Mr Isaac Toby Hyam on 1 January 2011 (2 pages)
4 May 2011Director's details changed for Mr Isaac Toby Hyam on 1 January 2011 (2 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 August 2010Director's details changed for Mr Isaac Toby Hyam on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Isaac Toby Hyam on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Isaac Toby Hyam on 1 July 2010 (2 pages)
28 May 2010Director's details changed for Mr Isaac Toby Hyam on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Isaac Toby Hyam on 20 May 2010 (2 pages)
27 May 2010Director's details changed for Mr David John Roberts on 1 April 2010 (2 pages)
27 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Mr Isaac Toby Hyam on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Isaac Toby Hyam on 1 April 2010 (2 pages)
27 May 2010Termination of appointment of Mark Gallimore as a director (1 page)
27 May 2010Director's details changed for Mr David John Roberts on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Mr David John Roberts on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Isaac Toby Hyam on 1 April 2010 (2 pages)
27 May 2010Termination of appointment of Mark Gallimore as a director (1 page)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 April 2009Return made up to 15/04/09; full list of members (4 pages)
17 April 2009Return made up to 15/04/09; full list of members (4 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
10 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
4 December 2008Director appointed mr david john roberts (1 page)
4 December 2008Director appointed mr david john roberts (1 page)
17 November 2008Appointment terminated director christopher brown (1 page)
17 November 2008Capitals not rolled up (2 pages)
17 November 2008Capitals not rolled up (2 pages)
17 November 2008Appointment terminated director christopher brown (1 page)
15 April 2008Director appointed mr isaac toby hyam (1 page)
15 April 2008Director appointed mr isaac toby hyam (1 page)
15 April 2008Return made up to 15/04/08; full list of members (3 pages)
15 April 2008Director appointed mr mark terence gallimore (2 pages)
15 April 2008Director appointed mr mark terence gallimore (2 pages)
15 April 2008Return made up to 15/04/08; full list of members (3 pages)
16 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
16 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
3 May 2007Return made up to 24/04/07; full list of members (2 pages)
3 May 2007Return made up to 24/04/07; full list of members (2 pages)
16 August 2006Company name changed fleetness 486 LIMITED\certificate issued on 16/08/06 (2 pages)
16 August 2006Company name changed fleetness 486 LIMITED\certificate issued on 16/08/06 (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006New secretary appointed;new director appointed (3 pages)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (3 pages)
3 August 2006Registered office changed on 03/08/06 from: 123 deansgate manchester M3 2BU (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed;new director appointed (3 pages)
3 August 2006New director appointed (3 pages)
3 August 2006Registered office changed on 03/08/06 from: 123 deansgate manchester M3 2BU (1 page)
24 April 2006Incorporation (22 pages)
24 April 2006Incorporation (22 pages)