UKBizDB.co.uk

IGLOO REGENERATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Igloo Regeneration Limited. The company was founded 23 years ago and was given the registration number 04057460. The firm's registered office is in MANCHESTER. You can find them at 73 Tib Street, , Manchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:IGLOO REGENERATION LIMITED
Company Number:04057460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:73 Tib Street, Manchester, England, M4 1LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Huckletree Ancoats, The Express Building, 9 Great Ancoats Street, Manchester, England, M4 5AD

Secretary23 February 2023Active
Huckletree Ancoats, The Express Building, 9 Great Ancoats Street, Manchester, England, M4 5AD

Director21 November 2014Active
Huckletree Ancoats, The Express Building, 9 Great Ancoats Street, Manchester, England, M4 5AD

Director21 August 2023Active
Huckletree Ancoats, The Express Building, 9 Great Ancoats Street, Manchester, England, M4 5AD

Director21 November 2014Active
Huckletree Ancoats, The Express Building, 9 Great Ancoats Street, Manchester, England, M4 5AD

Director27 April 2022Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director12 January 2023Active
Huckletree Ancoats, The Express Building, 9 Great Ancoats Street, Manchester, England, M4 5AD

Director27 April 2022Active
Nook House Farm Nook Lane, Antrobus, CW9 6LA

Secretary02 November 2000Active
73, Tib Street, Manchester, England, M4 1LS

Secretary09 December 2013Active
6 Longford Avenue, Stretford, Manchester, M32 8QB

Secretary01 April 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary22 August 2000Active
73, Tib Street, Manchester, England, M4 1LS

Director02 November 2000Active
Nook House Farm Nook Lane, Antrobus, CW9 6LA

Director02 November 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director22 August 2000Active
149 Holme Road, West Bridgford, Nottingham, NG2 5AG

Director01 October 2005Active
73, Tib Street, Manchester, England, M4 1LS

Director20 March 2020Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director12 January 2023Active
73, Tib Street, Manchester, England, M4 1LS

Director01 July 2002Active
38, Church Street, Davenham, Northwich, United Kingdom, CW9 8NF

Director01 May 2005Active
35, Dale Street, Manchester, M1 2HF

Director21 November 2014Active
6 Longford Avenue, Stretford, Manchester, M32 8QB

Director01 April 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director22 August 2000Active

People with Significant Control

Thriving Investments Limited
Notified on:12 January 2023
Status:Active
Country of residence:England
Address:305, Gray's Inn Road, London, England, WC1X 8QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Kenrick Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:73, Tib Street, Manchester, England, M4 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-10-06Address

Change registered office address company with date old address new address.

Download
2023-08-25Accounts

Accounts with accounts type group.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-02Accounts

Change account reference date company current extended.

Download
2023-02-28Officers

Appoint person secretary company with name date.

Download
2023-02-28Officers

Termination secretary company with name termination date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Accounts

Accounts with accounts type group.

Download
2022-06-16Resolution

Resolution.

Download
2022-06-16Resolution

Resolution.

Download
2022-06-15Capital

Capital cancellation shares.

Download
2022-06-15Capital

Capital return purchase own shares.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.