IRONSIDES REST LIMITED
Overview
| Company Name | IRONSIDES REST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03225375 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IRONSIDES REST LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is IRONSIDES REST LIMITED located?
| Registered Office Address | 15 Manor Farm Green Twyford SO21 1RA Winchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IRONSIDES REST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IRONSIDES REST LIMITED?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for IRONSIDES REST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Amended total exemption full accounts made up to Dec 31, 2023 | 4 pages | AAMD | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Alan George Meikle as a person with significant control on Apr 30, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Alan George Meikle as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Appointment of Dr Adam Dale as a director on Sep 03, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Dec 31, 2020 | 4 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jul 15, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jul 15, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Jul 16, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Edward Joseph Chase as a director on Apr 23, 2017 | 2 pages | AP01 | ||
Termination of appointment of Maurice Lunn as a director on Apr 23, 2017 | 1 pages | TM01 | ||
Who are the officers of IRONSIDES REST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORRIE, Claire Elizabeth | Secretary | Manor Farm Green Twyford SO21 1RA Winchester 15 Hampshire England | 219099530001 | |||||||
| CHASE, Edward Joseph | Director | 16 Manor Farm Green Twyford SO21 1RA Winchester The Barn House United Kingdom | England | British | 115028620004 | |||||
| DALE, Adam, Dr | Director | Manor Farm Green Twyford SO21 1RA Winchester 11 England | England | British | 299772620001 | |||||
| CROFT, Roger John | Secretary | Myles Place 68 The Close SP1 2EN Salisbury Wiltshire | British | 10608560002 | ||||||
| FISHER, William James | Secretary | 16 Manor Farm Green Twyford SO21 1RA Winchester Hampshire | British | 80298150001 | ||||||
| GORDON, Robert Michael | Secretary | Manor Farm Green Twyford SO21 1RA Winchester 12 Hampshire Uk | British | 132152390001 | ||||||
| GRAY, Julian John | Secretary | 17 Manor Farm Green SO21 1RA Twyford Hampshire | British | 78133900001 | ||||||
| LONG, Martin | Secretary | Flyford Ampfield SO51 9BA Romsey Hampshire | British | 125885350001 | ||||||
| WICKENS, Jeffrey John | Secretary | Flat 2 60 Welbeck Avenue Highfield SO17 1SS Southampton Hampshire | British | 42838360001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| CROFT, Glynis Jean | Director | Myles Place 68 The Close SP1 2EN Salisbury Wiltshire | British | 14504370002 | ||||||
| CROFT, Roger John | Director | Myles Place 68 The Close SP1 2EN Salisbury Wiltshire | British | 10608560002 | ||||||
| HOILE, Richard David | Director | Manor Farm Green Twyford SO21 1RA Winchester 14 Hampshire | United Kingdom | British | 137848430001 | |||||
| LUNN, Maurice | Director | Manor Farm Green SO21 1RA Twyford 11 Hants | United Kingdom | British | 128788510001 | |||||
| LUNN, Maurice | Director | Manor Farm Green SO21 1RA Twyford 11 Hants | United Kingdom | British | 128788510001 | |||||
| MEIKLE, Alan George | Director | Manor Farm Green Twyford SO21 1RA Winchester 18 Hampshire England | United Kingdom | British | 191046920001 | |||||
| ROBERTS, Toby Giles | Director | 15 Manor Farm Terrece SO21 1RA Winchester Hampshire | England | British | 95119580002 | |||||
| STRANGE, Stephen John | Director | 6 Manor Farm Green Twyford SO21 1RA Winchester | British | 99081950001 | ||||||
| TRAYHURN, Neil Mcmurthy | Director | 15 Manor Farm Green Twyford SO21 1RA Winchester Hampshire | British | 90666780001 | ||||||
| WHEELER, Michael David, Professor | Director | 12 Manor Farm Green Twyford SO21 1RA Winchester Hampshire | British | 39622960002 | ||||||
| WICKENS, Jeffrey John | Director | Flat 2 60 Welbeck Avenue Highfield SO17 1SS Southampton Hampshire | British | 42838360001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of IRONSIDES REST LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan George Meikle | Jul 19, 2016 | Manor Farm Green Twyford SO21 1RA Winchester 18 Hampshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for IRONSIDES REST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 17, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0