This company is commonly known as Irlam Wharf Properties Limited. The company was founded 16 years ago and was given the registration number 06457404. The firm's registered office is in WARRINGTON. You can find them at Rixton Old Hall Manchester Road, Rixton, Warrington, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | IRLAM WHARF PROPERTIES LIMITED |
---|---|---|
Company Number | : | 06457404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rixton Old Hall Manchester Road, Rixton, Warrington, England, WA3 6EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rixton Old Hall, Manchester Road, Rixton, Warrington, England, WA3 6EW | Secretary | 28 March 2008 | Active |
Rixton Old Hall, Manchester Road, Rixton, Warrington, England, WA3 6EW | Director | 28 March 2008 | Active |
Rixton Old Hall, Manchester Road, Rixton, Warrington, England, WA3 6EW | Director | 21 December 2016 | Active |
Rixton Old Hall, Manchester Road, Rixton, Warrington, England, WA3 6EW | Director | 28 March 2008 | Active |
Rixton Old Hall, Manchester Road, Rixton, Warrington, England, WA3 6EW | Director | 21 December 2016 | Active |
St Ann's House, St Ann Street, Manchester, M2 7LP | Corporate Secretary | 19 December 2007 | Active |
Soapstone Way, Irlam, Manchester, M44 6RA | Director | 28 March 2008 | Active |
St Ann's House, St Ann Street, Manchester, M2 7LP | Corporate Director | 19 December 2007 | Active |
Mr Vincent Joseph Maher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rixton Old Hall, Manchester Road, Warrington, England, WA3 6EW |
Nature of control | : |
|
Mr Gerard Majella Maher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rixton Old Hall, Manchester Road, Warrington, England, WA3 6EW |
Nature of control | : |
|
Mr Brendan James Maher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rixton Old Hall, Manchester Road, Warrington, England, WA3 6EW |
Nature of control | : |
|
W Maher & Sons Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rixton Old Hall, Manchester Road, Warrington, England, WA3 6EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type small. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type small. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type small. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-28 | Accounts | Accounts with accounts type small. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type small. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-16 | Officers | Change person director company with change date. | Download |
2019-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-28 | Accounts | Accounts with accounts type small. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type small. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-15 | Officers | Change person director company with change date. | Download |
2017-05-15 | Address | Change registered office address company with date old address new address. | Download |
2017-04-26 | Accounts | Accounts with accounts type small. | Download |
2017-03-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.