UKBizDB.co.uk

IRONSIDES REST LIMITED

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

This company is commonly known as Ironsides Rest Limited. The company was founded 27 years ago and was given the registration number 03225375. The firm's registered office is in WINCHESTER. You can find them at 15 Manor Farm Green 15 Manor Farm Green, Twyford, Winchester, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:IRONSIDES REST LIMITED
Company Number:03225375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:15 Manor Farm Green 15 Manor Farm Green, Twyford, Winchester, England, SO21 1RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Manor Farm Green, Twyford, Winchester, England, SO21 1RA

Secretary22 November 2016Active
The Barn House, 16 Manor Farm Green, Twyford, Winchester, United Kingdom, SO21 1RA

Director23 April 2017Active
11, Manor Farm Green, Twyford, Winchester, England, SO21 1RA

Director03 September 2022Active
18, Manor Farm Green, Twyford, Winchester, England, SO21 1RA

Director24 August 2014Active
Myles Place, 68 The Close, Salisbury, SP1 2EN

Secretary25 July 1996Active
16 Manor Farm Green, Twyford, Winchester, SO21 1RA

Secretary01 February 2002Active
12, Manor Farm Green, Twyford, Winchester, Uk, SO21 1RA

Secretary16 July 2008Active
17 Manor Farm Green, Twyford, SO21 1RA

Secretary22 September 2001Active
Flyford, Ampfield, Romsey, SO51 9BA

Secretary09 June 2000Active
Flat 2 60 Welbeck Avenue, Highfield, Southampton, SO17 1SS

Secretary03 June 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 July 1996Active
Myles Place, 68 The Close, Salisbury, SP1 2EN

Director25 July 1996Active
Myles Place, 68 The Close, Salisbury, SP1 2EN

Director25 July 1996Active
14, Manor Farm Green, Twyford, Winchester, SO21 1RA

Director05 October 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 July 1996Active
11, Manor Farm Green, Twyford, SO21 1RA

Director01 February 2008Active
11, Manor Farm Green, Twyford, SO21 1RA

Director09 June 2000Active
15 Manor Farm Terrece, Winchester, SO21 1RA

Director31 May 2009Active
6 Manor Farm Green, Twyford, Winchester, SO21 1RA

Director25 July 1996Active
15 Manor Farm Green, Twyford, Winchester, SO21 1RA

Director18 June 2003Active
12 Manor Farm Green, Twyford, Winchester, SO21 1RA

Director09 June 2000Active
Flat 2 60 Welbeck Avenue, Highfield, Southampton, SO17 1SS

Director25 July 1996Active

People with Significant Control

Mr Alan George Meikle
Notified on:19 July 2016
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:England
Address:18, Manor Farm Green, Winchester, England, SO21 1RA
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts amended with accounts type total exemption full.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Officers

Appoint person director company with name date.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-07-17Address

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

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Officers

Appoint person secretary company with name date.

Download
2016-11-22Officers

Termination secretary company with name termination date.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption full.

Download
2015-08-03Annual return

Annual return company with made up date no member list.

Download
2015-04-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.