IRONSTONE PROPERTIES LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA4 1EL

Company number 03957307
Status Active
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address RUMWELL HALL, RUMWELL, TAUNTON, SOMERSET, TA4 1EL
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 fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 3 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of IRONSTONE PROPERTIES LIMITED are www.ironstoneproperties.co.uk, and www.ironstone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Ironstone Properties Limited is a Private Limited Company. The company registration number is 03957307. Ironstone Properties Limited has been working since 27 March 2000. The present status of the company is Active. The registered address of Ironstone Properties Limited is Rumwell Hall Rumwell Taunton Somerset Ta4 1el. The company`s financial liabilities are £80.26k. It is £-17.96k against last year. The cash in hand is £36.42k. It is £19.56k against last year. And the total assets are £37.1k, which is £19.43k against last year. BUNCH, Martin is a Secretary of the company. JOSHUA, Mark Aslan is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ironstone properties Key Finiance

LIABILITIES £80.26k
-19%
CASH £36.42k
+116%
TOTAL ASSETS £37.1k
+109%
All Financial Figures

Current Directors

Secretary
BUNCH, Martin
Appointed Date: 27 March 2000

Director
JOSHUA, Mark Aslan
Appointed Date: 27 March 2000
63 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 27 March 2000
Appointed Date: 27 March 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 27 March 2000
Appointed Date: 27 March 2000
71 years old

IRONSTONE PROPERTIES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3

06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3

04 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
18 Apr 2000
Director resigned
18 Apr 2000
New director appointed
18 Apr 2000
New secretary appointed
18 Apr 2000
Registered office changed on 18/04/00 from: 61 fairview avenue gillingham kent ME8 0QP
27 Mar 2000
Incorporation