Company NameIrwell Office Company Ltd
DirectorsKarl Patrick Kinsella and Leonard Kinsella
Company StatusActive
Company Number11732798
CategoryPrivate Limited Company
Incorporation Date18 December 2018(5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Karl Patrick Kinsella
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed31 May 2019(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 19 Dale Street
Manchester
M1 1BA
Director NameMr Leonard Kinsella
Date of BirthDecember 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed31 May 2019(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kings Court 108 Livery Street
Birmingham
B3 1RR
Secretary NameMr Leonard Kinsella
StatusCurrent
Appointed31 May 2019(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressFlat 19 Dale Street
Manchester
M1 1BA
Director NameMr Christopher Thomas Ruddle
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address22 Little Lever Street
Manchester
M1 1HR
Secretary NameOliver & Co Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2018(same day as company formation)
Correspondence AddressDouglas House 117 Foregate Street
Chester
CH1 1HE
Wales

Location

Registered AddressFlat 19 3 Dale Street
Manchester
M1 1BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

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 Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

31 October 2023Change of details for Mr Leonard Kinsella as a person with significant control on 11 October 2023 (2 pages)
26 October 2023Registered office address changed from Quebec Buildings Office 13 Bury Road Salford M3 7DU England to Flat 19 3 Dale Street Manchester M1 1BA on 26 October 2023 (1 page)
1 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 August 2023Director's details changed for Mr Leonard Kinsella on 8 August 2023 (2 pages)
28 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
7 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
15 October 2019Registered office address changed from 22 Little Lever Street Manchester M1 1HR England to Quebec Buildings Office 13 Bury Road Salford M3 7DU on 15 October 2019 (1 page)
28 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
28 August 2019Notification of Karl Kinsella as a person with significant control on 31 May 2019 (2 pages)
28 August 2019Notification of Leonard Kinsella as a person with significant control on 31 May 2019 (2 pages)
28 August 2019Cessation of Christopher Thomas Ruddle as a person with significant control on 31 May 2019 (1 page)
28 June 2019Appointment of Mr Leonard Kinsella as a secretary on 31 May 2019 (2 pages)
28 June 2019Termination of appointment of Christopher Thomas Ruddle as a director on 31 May 2019 (1 page)
28 June 2019Appointment of Mr Karl Patrick Kinsella as a director on 31 May 2019 (2 pages)
28 June 2019Registered office address changed from Douglas House 117 Foregate Street Chester CH1 1HE United Kingdom to 22 Little Lever Street Manchester M1 1HR on 28 June 2019 (1 page)
28 June 2019Termination of appointment of Oliver & Co Secretarial Services Limited as a secretary on 31 May 2019 (1 page)
28 June 2019Appointment of Mr Leonard Kinsella as a director on 31 May 2019 (2 pages)
18 December 2018Incorporation
Statement of capital on 2018-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)