IRONGATE PROPERTY ASSET MANAGEMENT LIMITED

Hellopages » Berkshire » Reading » RG1 4QA

Company number 03218697
Status Active
Incorporation Date 1 July 1996
Company Type Private Limited Company
Address 99 LONDON STREET, READING, RG1 4QA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Total exemption small company accounts made up to 30 June 2014. The most likely internet sites of IRONGATE PROPERTY ASSET MANAGEMENT LIMITED are www.irongatepropertyassetmanagement.co.uk, and www.irongate-property-asset-management.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-nine years and three months. Irongate Property Asset Management Limited is a Private Limited Company. The company registration number is 03218697. Irongate Property Asset Management Limited has been working since 01 July 1996. The present status of the company is Active. The registered address of Irongate Property Asset Management Limited is 99 London Street Reading Rg1 4qa. The company`s financial liabilities are £1333.66k. It is £-21.9k against last year. The cash in hand is £948.34k. It is £792.41k against last year. And the total assets are £2514.62k, which is £217.67k against last year. NUNAN, Brian Francis is a Secretary of the company. DOMINGO-MOLINA, Juana is a Director of the company. NUNAN, Brian Francis is a Director of the company. NUNAN, Geraldine Mary is a Director of the company. RICHARDSON, Edward Andrew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RICHARDSON, Arthur George has been resigned. The company operates in "Management of real estate on a fee or contract basis".


irongate property asset management Key Finiance

LIABILITIES £1333.66k
-2%
CASH £948.34k
+508%
TOTAL ASSETS £2514.62k
+9%
All Financial Figures

Current Directors

Secretary
NUNAN, Brian Francis
Appointed Date: 01 July 1996

Director
DOMINGO-MOLINA, Juana
Appointed Date: 31 January 2013
55 years old

Director
NUNAN, Brian Francis
Appointed Date: 01 July 1996
84 years old

Director
NUNAN, Geraldine Mary
Appointed Date: 21 December 1998
80 years old

Director
RICHARDSON, Edward Andrew
Appointed Date: 21 December 1998
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 July 1996
Appointed Date: 01 July 1996

Director
RICHARDSON, Arthur George
Resigned: 13 December 1998
Appointed Date: 01 July 1996
87 years old

Persons With Significant Control

Mr Edward Andrew Richardson
Notified on: 26 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Francis Nunan
Notified on: 26 July 2016
84 years old
Nature of control: Has significant influence or control

IRONGATE PROPERTY ASSET MANAGEMENT LIMITED Events

26 Jul 2016
Confirmation statement made on 1 July 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Oct 2015
Total exemption small company accounts made up to 30 June 2014
05 Aug 2015
Compulsory strike-off action has been discontinued
04 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

...
... and 55 more events
09 Apr 1998
Accounting reference date shortened from 31/07/97 to 30/06/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Aug 1997
Return made up to 01/07/97; full list of members
04 Aug 1997
Ad 30/06/97--------- £ si 98@1=98 £ ic 2/100
07 Jul 1996
Secretary resigned
01 Jul 1996
Incorporation

IRONGATE PROPERTY ASSET MANAGEMENT LIMITED Charges

26 March 2013
Rent deposit deed
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Colostomy Asociation Limited
Description: The account and all money from time to time in the account…
24 August 2012
Mortgage
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: 89, 91, 93, 95 & 97 london street reading and 56, 58 & 60A…
17 June 2002
Charge of deposit
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of credited to account designation…
17 June 2002
Charge of agreement for lease
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: An agreement for the grant of a lease or leases.
8 October 1999
Legal charge
Delivered: 16 October 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land at kingston crescent portsmouth t/n-HP558707 and land…
4 May 1999
Mortgage
Delivered: 14 May 1999
Status: Satisfied on 28 July 2001
Persons entitled: Robert Fleming & Co Limited
Description: The property known as the rear of the buckland youth…
15 February 1999
Debenture
Delivered: 5 March 1999
Status: Satisfied on 28 July 2001
Persons entitled: Robert Fleming & Co. Limited
Description: Land at kingston crescent portsmouth t/no: HP558707 .…