The Express Building, 9 Great Ancoats Street
Manchester
Greater Manchester
M4 5AD
Secretary Name | Igloo Regeneration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2013(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | Huckletree Ancoats, The Express Building 9 Great A Manchester M4 5AD |
Director Name | Mr Nicholas Anthony Williams |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 December 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Longford Avenue Stretford Manchester M32 8QB |
Director Name | Mr Christopher Kenrick Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Tib Street Manchester M4 1LS |
Secretary Name | Mr Nicholas Anthony Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 December 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Longford Avenue Stretford Manchester M32 8QB |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2008(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2008(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester 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 | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (4 days from now) |
22 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
14 January 2019 | Appointment of Mr Peter James Connolly as a director on 10 January 2019 (2 pages) |
10 January 2019 | Change of details for Mr Christopher Kenrick Brown as a person with significant control on 8 January 2019 (2 pages) |
10 January 2019 | Director's details changed for Mr Christopher Kenrick Brown on 8 January 2019 (2 pages) |
6 November 2018 | Director's details changed for Mr Christopher Kenrick Brown on 30 October 2018 (2 pages) |
9 October 2018 | Secretary's details changed for Igloo Regeneration Limited on 1 October 2017 (1 page) |
16 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
5 October 2017 | Change of details for Igloo Regeneration Limited as a person with significant control on 4 October 2017 (2 pages) |
5 October 2017 | Change of details for Igloo Regeneration Limited as a person with significant control on 4 October 2017 (2 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 | Registered office address changed from 35 Dale Street Manchester M1 2HF to 73 Tib Street Manchester M4 1LS on 5 October 2017 (1 page) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
1 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 June 2015 | Company name changed bermondsey square management LIMITED\certificate issued on 24/06/15
|
24 June 2015 | Company name changed bermondsey square management LIMITED\certificate issued on 24/06/15
|
30 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 May 2014 | Secretary's details changed for Igloo Regeneration Limited on 16 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 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 | Registered office address changed from Hope Mill 113 Pollard Street Manchester M4 7JA on 21 May 2014 (1 page) |
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
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) |
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) |
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) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 April 2012 | Director's details changed for Mr Christopher Kenrick Brown on 1 February 2012 (2 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Director's details changed for Mr Christopher Kenrick Brown on 1 February 2012 (2 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Director's details changed for Mr Christopher Kenrick Brown on 1 February 2012 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
10 September 2008 | Director appointed chris kenrick brown (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 123 deansgate manchester M3 2BU (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 123 deansgate manchester M3 2BU (1 page) |
10 September 2008 | Memorandum and Articles of Association (15 pages) |
10 September 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
10 September 2008 | Memorandum and Articles of Association (15 pages) |
10 September 2008 | Director and secretary appointed nicholas anthony williams (2 pages) |
10 September 2008 | Director appointed chris kenrick brown (3 pages) |
10 September 2008 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
10 September 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
10 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
10 September 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
10 September 2008 | Director and secretary appointed nicholas anthony williams (2 pages) |
10 September 2008 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
21 August 2008 | Company name changed fleetness 607 LIMITED\certificate issued on 22/08/08 (2 pages) |
21 August 2008 | Company name changed fleetness 607 LIMITED\certificate issued on 22/08/08 (2 pages) |
19 April 2008 | Incorporation (18 pages) |
19 April 2008 | Incorporation (18 pages) |