UKBizDB.co.uk

THE ICE WORKS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
196, New Kings Road, London, England, SW6 4NF

Corporate Secretary01 April 2021Active
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF

Director08 May 2018Active
C/O Urang Property Management Limited, 196 New Kings Road, London, England, SW6 4NF

Director22 August 2014Active
C/O Salter Rex, 265-267 Kentishtown Road, London, NW5 2TP

Secretary23 March 2005Active
3 Royal Oak Mews, Teddington, TW11 8HX

Secretary27 July 2004Active
Lane House 24, Parsons Green Lane, London, United Kingdom, SW6 4HS

Secretary26 April 2012Active
Rosemary Cottage, Quickley Lane, Chorleywood, WO3 5PG

Secretary13 August 2001Active
Strangford Management Ltd, Finsbury House, 23 Finsbury Circus, London, United Kingdom, EC2M 7EA

Secretary25 June 2018Active
Crown House, 265-267 Kentich Town Road, London, NW5 2TP

Secretary16 February 2007Active
15 Wyndham Avenue, High Wycombe, HP13 5EP

Secretary17 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 August 2001Active
7 Roseacre Gardens, Chilworth, Guildford, GU4 8RQ

Director27 July 2004Active
Apartment 11, 36 Jamestown Road Camden Lock, London, NW1 7BY

Director23 March 2005Active
21 Selby Road, Ealing, London, W5 1LY

Director13 August 2001Active
14 The Iceworks, 36 Jamestown Road, London, NW1 7BY

Director14 November 2006Active
3 Royal Oak Mews, Teddington, TW11 8HX

Director27 June 2003Active
Apartment 4, 36 Jamestown Road Camden, London, NW1 7BY

Director23 March 2005Active
Apt 4 The Iceworks 36, Jamestown Road, London, United Kingdom, NW1 7BY

Director21 June 2012Active
Rosemary Cottage, Quickley Lane, Chorleywood, WO3 5PG

Director13 August 2001Active
Apartment 3 The Iceworks, 34-36 Jamestown Road Camden, London, NW1 7BY

Director23 March 2005Active
Flat 8 The Iceworks, Jamestown Road, Camden, London, NW1 7BY

Director23 July 2012Active
15 Wyndham Avenue, High Wycombe, HP13 5EP

Director17 March 2003Active
Barclay House, 51 Bishopric, Horsham, RH12 1BS

Director07 April 2010Active
204 Staines Road, Leleham, TW18 2RT

Director11 July 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type dormant.

Download
2023-04-26Accounts

Accounts with accounts type dormant.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type dormant.

Download
2021-07-12Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Officers

Change person director company with change date.

Download
2021-04-02Officers

Change person director company with change date.

Download
2021-04-02Officers

Appoint corporate secretary company with name date.

Download
2021-04-02Officers

Termination secretary company with name termination date.

Download
2021-04-02Accounts

Change account reference date company previous extended.

Download
2021-04-02Address

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

Download
2020-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-25Officers

Appoint person secretary company with name date.

Download
2018-10-24Address

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

Download
2018-08-16Officers

Termination secretary company with name termination date.

Download
2018-05-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.