This company is commonly known as The Ice Works Management Company Limited. The company was founded 22 years ago and was given the registration number 04269010. The firm's registered office is in LONDON. You can find them at Strangford Management Ltd Finsbury House, 23 Finsbury Circus, London, . This company's SIC code is 98000 - Residents property management.
Name | : | THE ICE WORKS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04269010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Strangford Management Ltd Finsbury House, 23 Finsbury Circus, London, United Kingdom, EC2M 7EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
196, New Kings Road, London, England, SW6 4NF | Corporate Secretary | 01 April 2021 | Active |
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF | Director | 08 May 2018 | Active |
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF | Director | 22 August 2014 | Active |
C/O Salter Rex, 265-267 Kentishtown Road, London, NW5 2TP | Secretary | 23 March 2005 | Active |
3 Royal Oak Mews, Teddington, TW11 8HX | Secretary | 27 July 2004 | Active |
Lane House 24, Parsons Green Lane, London, United Kingdom, SW6 4HS | Secretary | 26 April 2012 | Active |
Rosemary Cottage, Quickley Lane, Chorleywood, WO3 5PG | Secretary | 13 August 2001 | Active |
Strangford Management Ltd, Finsbury House, 23 Finsbury Circus, London, United Kingdom, EC2M 7EA | Secretary | 25 June 2018 | Active |
Crown House, 265-267 Kentich Town Road, London, NW5 2TP | Secretary | 16 February 2007 | Active |
15 Wyndham Avenue, High Wycombe, HP13 5EP | Secretary | 17 March 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 August 2001 | Active |
7 Roseacre Gardens, Chilworth, Guildford, GU4 8RQ | Director | 27 July 2004 | Active |
Apartment 11, 36 Jamestown Road Camden Lock, London, NW1 7BY | Director | 23 March 2005 | Active |
21 Selby Road, Ealing, London, W5 1LY | Director | 13 August 2001 | Active |
14 The Iceworks, 36 Jamestown Road, London, NW1 7BY | Director | 14 November 2006 | Active |
3 Royal Oak Mews, Teddington, TW11 8HX | Director | 27 June 2003 | Active |
Apartment 4, 36 Jamestown Road Camden, London, NW1 7BY | Director | 23 March 2005 | Active |
Apt 4 The Iceworks 36, Jamestown Road, London, United Kingdom, NW1 7BY | Director | 21 June 2012 | Active |
Rosemary Cottage, Quickley Lane, Chorleywood, WO3 5PG | Director | 13 August 2001 | Active |
Apartment 3 The Iceworks, 34-36 Jamestown Road Camden, London, NW1 7BY | Director | 23 March 2005 | Active |
Flat 8 The Iceworks, Jamestown Road, Camden, London, NW1 7BY | Director | 23 July 2012 | Active |
15 Wyndham Avenue, High Wycombe, HP13 5EP | Director | 17 March 2003 | Active |
Barclay House, 51 Bishopric, Horsham, RH12 1BS | Director | 07 April 2010 | Active |
204 Staines Road, Leleham, TW18 2RT | Director | 11 July 2003 | Active |
Mrs Linda Michelle Bloom | ||
Notified on | : | 25 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Officers | Change person director company with change date. | Download |
2021-04-02 | Officers | Change person director company with change date. | Download |
2021-04-02 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-02 | Officers | Termination secretary company with name termination date. | Download |
2021-04-02 | Accounts | Change account reference date company previous extended. | Download |
2021-04-02 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-25 | Officers | Appoint person secretary company with name date. | Download |
2018-10-24 | Address | Change registered office address company with date old address new address. | Download |
2018-08-16 | Officers | Termination secretary company with name termination date. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.