The Express Building, 9 Great Ancoats Street
Manchester
Greater Manchester
M4 5AD
Director Name | Mr Robert James Wood |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Igloo Regeneration Limited Huckletree Ancoats The Express Building, 9 Great Ancoats Street Manchester Greater Manchester M4 5AD |
Secretary Name | Igloo Regeneration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2013(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | 73 Tib Street Manchester M4 1LS |
Director Name | Mr Christopher Kenrick Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Hope Mill 113 Pollard Street Manchester M4 7JA |
Director Name | Mr Nicholas Anthony Williams |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Longford Avenue Stretford Manchester M32 8QB |
Secretary Name | Mr Nicholas Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Longford Avenue Stretford Manchester M32 8QB |
Director Name | Mr John Gordon Tatham |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Dale Street Manchester M1 2HF |
Director Name | Mr Mark James Bousfield |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 March 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73 Tib Street Manchester M4 1LS |
Director Name | Mr Matthew David James Severs |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2020) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 73 Tib Street Manchester M4 1LS |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Website | iglooregeneration.co.uk |
---|---|
Telephone | 0161 9234700 |
Telephone region | Manchester |
Registered Address | C/O Igloo Regeneration Limited Huckletree Ancoats The Express Building, 9 Great Ancoats Street Manchester Greater Manchester M4 5AD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Igloo Regeneration LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
25 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Change of details for Igloo Regeneration Limited as a person with significant control on 6 October 2023 (2 pages) |
9 October 2023 | Registered 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 9 October 2023 (1 page) |
25 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
2 August 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
12 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with updates (4 pages) |
28 August 2021 | Memorandum and Articles of Association (13 pages) |
9 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
25 June 2021 | Resolutions
|
17 June 2021 | Statement of capital following an allotment of shares on 27 May 2021
|
2 March 2021 | Cessation of Matthew David James Severs as a person with significant control on 31 December 2020 (1 page) |
5 January 2021 | Termination of appointment of Matthew David James Severs as a director on 31 December 2020 (1 page) |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
25 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
8 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
7 October 2019 | Amended full accounts made up to 31 December 2015 (19 pages) |
7 October 2019 | Amended full accounts made up to 31 December 2016 (19 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
28 January 2019 | Accounts for a small company made up to 31 December 2017 (8 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
8 October 2018 | Change of details for Igloo Regneration Limited as a person with significant control on 8 October 2018 (2 pages) |
4 May 2018 | Notification of Robert James Wood as a person with significant control on 3 May 2018 (2 pages) |
4 May 2018 | Appointment of Mr Robert James Wood as a director on 3 May 2018 (2 pages) |
29 March 2018 | Termination of appointment of Mark James Bousfield as a director on 21 March 2018 (1 page) |
29 March 2018 | Cessation of Mark James Bousfield as a person with significant control on 21 March 2018 (1 page) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
5 October 2017 | Registered 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 2017 | Secretary's details changed for Igloo Regeneration Limited on 4 October 2017 (1 page) |
5 October 2017 | Registered 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 2017 | Secretary's details changed for Igloo Regeneration Limited on 4 October 2017 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Notification of Matthew Severs as a person with significant control on 10 April 2017 (2 pages) |
26 September 2017 | Notification of Matthew Severs as a person with significant control on 10 April 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
25 September 2017 | Notification of Mark Bousfield as a person with significant control on 10 April 2017 (2 pages) |
25 September 2017 | Notification of Mark Bousfield as a person with significant control on 10 April 2017 (2 pages) |
25 September 2017 | Cessation of John Tatham as a person with significant control on 7 April 2017 (1 page) |
25 September 2017 | Cessation of John Tatham as a person with significant control on 7 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Matthew David James Severs as a director on 7 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of John Gordon Tatham as a director on 7 April 2017 (1 page) |
10 April 2017 | Appointment of Mr Matthew David James Severs as a director on 7 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Mark James Bousfield as a director on 7 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Mark James Bousfield as a director on 7 April 2017 (2 pages) |
10 April 2017 | Termination of appointment of John Gordon Tatham as a director on 7 April 2017 (1 page) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
9 February 2015 | Company name changed irl investments LIMITED\certificate issued on 09/02/15
|
9 February 2015 | Company name changed irl investments LIMITED\certificate issued on 09/02/15
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
21 May 2014 | Registered office address changed from C/O Igloo Regeneration 4Th Floor Hope Mill 113 Pollard Street Manchester M4 7JA on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from C/O Igloo Regeneration 4Th Floor Hope Mill 113 Pollard Street Manchester M4 7JA on 21 May 2014 (1 page) |
21 May 2014 | Secretary's details changed for Igloo Regeneration Limited on 16 May 2014 (1 page) |
21 May 2014 | Secretary's details changed for Igloo Regeneration Limited on 16 May 2014 (1 page) |
12 December 2013 | Appointment of Igloo Regeneration Limited as a secretary (2 pages) |
12 December 2013 | Termination of appointment of Nicholas Williams as a director (1 page) |
12 December 2013 | Termination of appointment of Nicholas Williams as a secretary (1 page) |
12 December 2013 | Termination of appointment of Nicholas Williams as a director (1 page) |
12 December 2013 | Appointment of Igloo Regeneration Limited as a secretary (2 pages) |
12 December 2013 | Termination of appointment of Nicholas Williams as a secretary (1 page) |
14 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
25 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
25 May 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
24 February 2012 | Appointment of Mr John Gordon Tatham as a director (2 pages) |
24 February 2012 | Appointment of Mr John Gordon Tatham as a director (2 pages) |
22 February 2012 | Termination of appointment of Christopher Brown as a director (1 page) |
22 February 2012 | Appointment of Mr Peter James Connolly as a director (2 pages) |
22 February 2012 | Appointment of Mr Peter James Connolly as a director (2 pages) |
22 February 2012 | Termination of appointment of Christopher Brown as a director (1 page) |
19 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Director's details changed for Mr Christopher Kenrick Brown on 1 August 2011 (2 pages) |
19 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Director's details changed for Mr Christopher Kenrick Brown on 1 August 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Christopher Kenrick Brown on 1 August 2011 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
6 December 2010 | Registered office address changed from Hope Hill 113 Pollard Street Manchester M4 7JA on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Hope Hill 113 Pollard Street Manchester M4 7JA on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Hope Hill 113 Pollard Street Manchester M4 7JA on 6 December 2010 (1 page) |
20 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
23 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
14 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
20 February 2008 | Memorandum and Articles of Association (13 pages) |
20 February 2008 | Memorandum and Articles of Association (13 pages) |
11 February 2008 | New secretary appointed;new director appointed (3 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 123 deansgate manchester lancashire M3 2BU (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New secretary appointed;new director appointed (3 pages) |
11 February 2008 | New director appointed (3 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 123 deansgate manchester lancashire M3 2BU (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (3 pages) |
28 January 2008 | Company name changed fleetness 574 LIMITED\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | Company name changed fleetness 574 LIMITED\certificate issued on 28/01/08 (2 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
26 September 2007 | Incorporation (18 pages) |
26 September 2007 | Incorporation (18 pages) |