About

Registered Number: 03218697
Date of Incorporation: 01/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 99 London Street, Reading, RG1 4QA

 

Established in 1996, Irongate Property Asset Management Ltd are based in the United Kingdom, it has a status of "Active". We don't currently know the number of employees at the company. The organisation has 6 directors listed as Hawkins, Dominique, Domingo-molina, Juana, Nunan, Brian Francis, Richardson, Edward Andrew, Nunan, Geraldine Mary, Richardson, Arthur George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOMINGO-MOLINA, Juana 31 January 2013 - 1
NUNAN, Brian Francis 01 July 1996 - 1
RICHARDSON, Edward Andrew 21 December 1998 - 1
NUNAN, Geraldine Mary 21 December 1998 13 May 2018 1
RICHARDSON, Arthur George 01 July 1996 13 December 1998 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Dominique 14 May 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 14 July 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 26 July 2018
PSC07 - N/A 26 July 2018
AA - Annual Accounts 28 June 2018
AP03 - Appointment of secretary 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 22 March 2016
AA - Annual Accounts 14 October 2015
DISS40 - Notice of striking-off action discontinued 05 August 2015
AR01 - Annual Return 04 August 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
DISS40 - Notice of striking-off action discontinued 01 November 2014
AR01 - Annual Return 31 October 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 05 April 2013
MG01 - Particulars of a mortgage or charge 30 March 2013
AP01 - Appointment of director 14 February 2013
MG01 - Particulars of a mortgage or charge 01 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 13 October 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 08 June 2009
AA - Annual Accounts 08 June 2009
363s - Annual Return 28 August 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 08 November 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 11 July 2006
363s - Annual Return 10 July 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 07 July 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 06 July 2002
395 - Particulars of a mortgage or charge 19 June 2002
395 - Particulars of a mortgage or charge 19 June 2002
AA - Annual Accounts 15 March 2002
AA - Annual Accounts 03 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2001
363s - Annual Return 08 July 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 13 April 2000
AA - Annual Accounts 03 November 1999
395 - Particulars of a mortgage or charge 16 October 1999
363s - Annual Return 10 August 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
395 - Particulars of a mortgage or charge 14 May 1999
395 - Particulars of a mortgage or charge 05 March 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
363s - Annual Return 03 July 1998
AA - Annual Accounts 23 April 1998
225 - Change of Accounting Reference Date 09 April 1998
363s - Annual Return 12 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1997
288 - N/A 07 July 1996
NEWINC - New incorporation documents 01 July 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 March 2013 Outstanding

N/A

Mortgage 24 August 2012 Outstanding

N/A

Charge of deposit 17 June 2002 Outstanding

N/A

Charge of agreement for lease 17 June 2002 Outstanding

N/A

Legal charge 08 October 1999 Outstanding

N/A

Mortgage 04 May 1999 Fully Satisfied

N/A

Debenture 15 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.