Company NameIridescent Asset Management Ltd
DirectorsJames Thomas Maxey and Joanna Claire Seward
Company StatusActive
Company Number09366413
CategoryPrivate Limited Company
Incorporation Date23 December 2014(9 years, 4 months ago)
Previous NameIridescent Medical Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Thomas Maxey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(1 year, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressExpress Solicitors Ltd 317 - 319 Palatine Road
Northenden
Manchester
M22 4HH
Director NameMs Joanna Claire Seward
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(2 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressExpress Solicitors Ltd 317 - 319 Palatine Road
Northenden
Manchester
M22 4HH
Director NameMr Stephen Burke
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressExpress Solicitors Ltd 317 - 319 Palatine Road
Northenden
Manchester
M22 4HH
Director NameMrs Sharon Machon
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressExpress Solicitors Ltd 317 - 319 Palatine Road
Northenden
Manchester
M22 4HH

Location

Registered AddressSouth Court
1 Sharston Road
Manchester
M22 4SN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Stephen Burke
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

17 September 2018Delivered on: 19 September 2018
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: 56 sutton street, warrington, WA1 2JX leasehold LA366159.
Outstanding
17 September 2018Delivered on: 17 September 2018
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: 56 sutton street, warrington WA1 2JX registered at land registry with t/n LA366159.
Outstanding
5 September 2018Delivered on: 6 September 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 68 ulverston avenue, warrington, cheshire, WA2 9JX being all of the land and buildings in title CH262132 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
5 September 2018Delivered on: 6 September 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 139 windermere avenue, warrington, cheshire, WA2 0NE being all of the land and buildings in title CH608086 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
28 September 2016Delivered on: 29 September 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 92 forster street, warrington, WA2 7BX being all of the land and buildings in title LA145186 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
16 June 2016Delivered on: 16 June 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 38 ellen street, warrington WA5 0LY and as more particularly described at the land registry: 38 ellen street, warrington WA5 0LY. Title number CH539648.
Outstanding

Filing History

8 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
19 September 2018Registration of charge 093664130006, created on 17 September 2018 (51 pages)
17 September 2018Registration of charge 093664130005, created on 17 September 2018 (39 pages)
6 September 2018Registration of charge 093664130003, created on 5 September 2018 (6 pages)
6 September 2018Registration of charge 093664130004, created on 5 September 2018 (6 pages)
2 January 2018Amended total exemption full accounts made up to 31 December 2016 (11 pages)
22 December 2017Confirmation statement made on 22 December 2017 with updates (4 pages)
13 November 2017Appointment of Dr Joanna Claire Seward as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Dr Joanna Claire Seward as a director on 13 November 2017 (2 pages)
13 November 2017Cessation of Stephen Burke as a person with significant control on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Stephen Burke as a director on 13 November 2017 (1 page)
13 November 2017Notification of Joanna Claire Seward as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from 12 Morton Close Old Hall Warrington WA5 8QH England to Express Solicitors Ltd 317 - 319 Palatine Road Northenden Manchester M22 4HH on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Sharon Machon as a director on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Sharon Machon as a director on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 12 Morton Close Old Hall Warrington WA5 8QH England to Express Solicitors Ltd 317 - 319 Palatine Road Northenden Manchester M22 4HH on 13 November 2017 (1 page)
13 November 2017Change of details for Mr James Thomas Maxey as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Cessation of Sharon Machon as a person with significant control on 13 November 2017 (1 page)
13 November 2017Cessation of Sharon Machon as a person with significant control on 13 November 2017 (1 page)
13 November 2017Cessation of Stephen Burke as a person with significant control on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Stephen Burke as a director on 13 November 2017 (1 page)
13 November 2017Notification of Joanna Claire Seward as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Change of details for Mr James Thomas Maxey as a person with significant control on 13 November 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (7 pages)
29 September 2016Registration of charge 093664130002, created on 28 September 2016 (7 pages)
29 September 2016Registration of charge 093664130002, created on 28 September 2016 (7 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 June 2016Registration of charge 093664130001, created on 16 June 2016 (11 pages)
16 June 2016Registration of charge 093664130001, created on 16 June 2016 (11 pages)
23 February 2016Appointment of Mr James Thomas Maxey as a director on 19 February 2016 (2 pages)
23 February 2016Appointment of Mr James Thomas Maxey as a director on 19 February 2016 (2 pages)
22 February 2016Appointment of Mrs Sharon Machon as a director on 22 February 2016 (2 pages)
22 February 2016Appointment of Mrs Sharon Machon as a director on 22 February 2016 (2 pages)
17 February 2016Company name changed iridescent medical LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
(3 pages)
17 February 2016Company name changed iridescent medical LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
(3 pages)
3 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
26 January 2016Registered office address changed from 60 Cumberland Street Warrington WA4 1EZ England to 12 Morton Close Old Hall Warrington WA5 8QH on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 60 Cumberland Street Warrington WA4 1EZ England to 12 Morton Close Old Hall Warrington WA5 8QH on 26 January 2016 (1 page)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 December 2014Incorporation
Statement of capital on 2014-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)