UKBizDB.co.uk

IRISCAN REALTY HOLDINGS LIMITED

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

This company is commonly known as Iriscan Realty Holdings Limited. The company was founded 18 years ago and was given the registration number 05526263. The firm's registered office is in WEYBRIDGE. You can find them at Ibex House, Baker Street, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:IRISCAN REALTY HOLDINGS LIMITED
Company Number:05526263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marley Cott, Danes Way, Oxshott, Leatherhead, United Kingdom, KT22 0LX

Secretary31 July 2014Active
15, Gurley Road, Stamford, Usa,

Director31 July 2014Active
Ibex House, Baker Street, Weybridge, KT13 8AH

Secretary30 October 2009Active
Marley Cottage, Danes Way, Oxshott, KT22 0LX

Secretary03 August 2005Active
First Floor Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Secretary31 January 2013Active
Aughton Leigh, Mount Rule Road, Strang, Isle Of Man, IM4 4QZ

Secretary20 May 2010Active
Marlborough House, Route Du Picquerel, St Sampson, Guernsey, GY24SD

Secretary02 June 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 August 2005Active
Kilauea, Route Des Coutanchez, St Peter Port, Channel Islands, GY1 2TX

Director02 May 2008Active
39, Harcroft Avenue, Saddlestone, Isle Of Man, IM2 1PE

Director20 May 2010Active
Beaucette Marina, Vale, Guernsey, GY3 5BQ

Director28 March 2006Active
Mulsanne Rue Daval, Vale, Guernsey, GY6 8LD

Director28 March 2006Active
First Floor Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director31 January 2013Active
First Floor Jubilee Buildings, Victoria Street, Douglas, Isle Of Man, IM1 2SH

Director24 March 2011Active
25 Ledge Road, Old Greenwich,, Connecticut, Usa, CT06870

Director03 August 2005Active
Aughton Leigh, Mount Rule Road, Strang, Isle Of Man, IM4 4QZ

Director20 May 2010Active

People with Significant Control

Eastern Commercial Realty
Notified on:01 June 2016
Status:Active
Country of residence:Bvi
Address:Palm Grove House, Road Town, Tortola, Bvi,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr George Gross Nussbaum
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:American
Address:Ibex House, Baker Street, Weybridge, KT13 8AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-17Dissolution

Dissolution application strike off company.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type total exemption small.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-08Officers

Appoint person secretary company with name date.

Download
2014-08-08Officers

Appoint person director company with name date.

Download
2014-07-31Officers

Termination director company with name termination date.

Download
2014-07-31Officers

Termination director company with name termination date.

Download
2014-07-31Officers

Termination director company with name termination date.

Download
2014-07-31Officers

Termination secretary company with name termination date.

Download
2013-09-23Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.