IRM PROPERTIES LIMITED
YATE

Hellopages » Gloucestershire » South Gloucestershire » BS37 5NG

Company number 04690100
Status Active
Incorporation Date 7 March 2003
Company Type Private Limited Company
Address UNITS 1 & 2 ARMSTRONG COURT, ARMSTRONG WAY, YATE, BRISTOL, BS37 5NG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of IRM PROPERTIES LIMITED are www.irmproperties.co.uk, and www.irm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Filton Abbey Wood Rail Station is 6.3 miles; to Lawrence Hill Rail Station is 8.4 miles; to Bristol Temple Meads Rail Station is 9.3 miles; to Keynsham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Irm Properties Limited is a Private Limited Company. The company registration number is 04690100. Irm Properties Limited has been working since 07 March 2003. The present status of the company is Active. The registered address of Irm Properties Limited is Units 1 2 Armstrong Court Armstrong Way Yate Bristol Bs37 5ng. The company`s financial liabilities are £2.28k. It is £0.46k against last year. The cash in hand is £2.82k. It is £-0.13k against last year. And the total assets are £2.82k, which is £-0.13k against last year. CALDECOTT, Olwen Elizabeth Anne is a Secretary of the company. CALDECOTT, Anthony Paul is a Director of the company. CALDECOTT, Matthew Charles is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director WHELAN, Gregory Ciaran has been resigned. The company operates in "Other letting and operating of own or leased real estate".


irm properties Key Finiance

LIABILITIES £2.28k
+25%
CASH £2.82k
-5%
TOTAL ASSETS £2.82k
-5%
All Financial Figures

Current Directors

Secretary
CALDECOTT, Olwen Elizabeth Anne
Appointed Date: 07 March 2003

Director
CALDECOTT, Anthony Paul
Appointed Date: 07 March 2003
78 years old

Director
CALDECOTT, Matthew Charles
Appointed Date: 07 March 2003
53 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 07 March 2003
Appointed Date: 07 March 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 07 March 2003
Appointed Date: 07 March 2003

Director
WHELAN, Gregory Ciaran
Resigned: 15 September 2010
Appointed Date: 07 December 2004
60 years old

IRM PROPERTIES LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 May 2016
12 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

03 Nov 2015
Total exemption small company accounts made up to 31 May 2015
06 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2

02 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 31 more events
10 Apr 2003
Registered office changed on 10/04/03 from: 47-49 green lane northwood middlesex HA6 3AE
10 Apr 2003
Accounting reference date extended from 31/03/04 to 31/05/04
20 Mar 2003
Secretary resigned
20 Mar 2003
Director resigned
07 Mar 2003
Incorporation

IRM PROPERTIES LIMITED Charges

4 April 2006
Legal charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 armstrong court armstrong way great western business…
4 April 2006
Guarantee & debenture
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2006
Guarantee & debenture
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…