IRONGATE PROPERTY ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/10/2429 October 2024 Notification of Juana Domingo-Molina as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Change of details for Mrs Dominique Hawkins as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Notification of Hawgate Holdings Ltd as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Notification of Coppergate Holdings Ltd as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Change of details for Mr Edward Andrew Richardson as a person with significant control on 2024-10-28

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/06/2422 June 2024 Compulsory strike-off action has been suspended

View Document

22/06/2422 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

17/11/2317 November 2023 Notification of Dominique Hawkins as a person with significant control on 2023-11-17

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/11/2211 November 2022 All of the property or undertaking has been released from charge 7

View Document

11/11/2211 November 2022 All of the property or undertaking has been released from charge 6

View Document

11/11/2211 November 2022 All of the property or undertaking has been released from charge 5

View Document

11/11/2211 November 2022 All of the property or undertaking has been released from charge 4

View Document

11/11/2211 November 2022 All of the property or undertaking has been released from charge 3

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Appointment of Mrs Dominique Caroline Hawkins as a director on 2022-04-06

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2130 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CESSATION OF BRIAN FRANCIS NUNAN AS A PSC

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 SECRETARY APPOINTED MRS DOMINIQUE HAWKINS

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR GERALDINE NUNAN

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/08/155 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED JUANA DOMINGO-MOLINA

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/07/1226 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/10/1113 October 2011 01/07/11 FULL LIST AMEND

View Document

22/07/1122 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

02/08/102 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANCIS NUNAN / 01/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE MARY NUNAN / 01/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANDREW RICHARDSON / 01/07/2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN FRANCIS NUNAN / 01/07/2010

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/08/0828 August 2008 RETURN MADE UP TO 01/07/08; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/07/0128 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0128 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/018 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/10/9916 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9910 August 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/04/989 April 1998 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 SECRETARY RESIGNED

View Document

01/07/961 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company