Background WavePink WaveYellow Wave

JOHN IRELAND'S HOUSE MANAGEMENT COMPANY LIMITED (03168183)

JOHN IRELAND'S HOUSE MANAGEMENT COMPANY LIMITED (03168183) is an active UK company. incorporated on 5 March 1996. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. JOHN IRELAND'S HOUSE MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include JOSE, Helen Louise, RICHARDSON, Elizabeth, ROBINSON, Peter Bernard and 1 others.

Company Number
03168183
Status
active
Type
ltd
Incorporated
5 March 1996
Age
30 years
Address
7 Ambassador Place, Altrincham, WA15 8DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOSE, Helen Louise, RICHARDSON, Elizabeth, ROBINSON, Peter Bernard, WARBURTON, June Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN IRELAND'S HOUSE MANAGEMENT COMPANY LIMITED

JOHN IRELAND'S HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 March 1996 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JOHN IRELAND'S HOUSE MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03168183

LTD Company

Age

30 Years

Incorporated 5 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

7 Ambassador Place Stockport Road Altrincham, WA15 8DB,

Previous Addresses

C/O Ford's Residential Management Stuarts House 20 Tipping Street Altrincham Cheshire WA14 2EZ
From: 14 December 2009To: 11 December 2014
C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU
From: 5 March 1996To: 14 December 2009
Timeline

14 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Apr 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 15
Director Left
Sept 17
Director Joined
Feb 18
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Dec 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

STUARTS LIMITED

Active
Ambassador Place, AltrinchamWA15 8DB
Corporate secretary
Appointed 01 Sept 2006

JOSE, Helen Louise

Active
Inglewood, AltrinchamWA14 2AP
Born September 1978
Director
Appointed 21 Oct 2013

RICHARDSON, Elizabeth

Active
Ambassador Place, AltrinchamWA15 8DB
Born November 1995
Director
Appointed 18 Dec 2024

ROBINSON, Peter Bernard

Active
Ambassador Place, AltrinchamWA15 8DB
Born May 1953
Director
Appointed 16 Oct 2024

WARBURTON, June Elizabeth

Active
Inglewood, AltrinchamWA14 2AP
Born September 1949
Director
Appointed 14 Oct 2013

FARRELL, Anthony Paul

Resigned
14 Crofton Avenue, AltrinchamWA15 6DA
Secretary
Appointed 06 Oct 2003
Resigned 31 Aug 2006

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 30 Jan 1998
Resigned 06 Oct 2003

SLACK, Michael Stephen

Resigned
239 Greenmount Lane, BoltonBL1 5JB
Secretary
Appointed 05 Mar 1996
Resigned 19 Jan 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Mar 1996
Resigned 05 Mar 1996

MANNING, Nicholas James Johnson

Resigned
31 Inglewood, AltrinchamWA14 2AP
Born October 1958
Director
Appointed 30 Jan 1998
Resigned 07 Apr 2013

MOONEY, Loretta Maria Biasetti

Resigned
St. Margarets Road, AltrinchamWA14 2AP
Born January 1965
Director
Appointed 24 Jan 2018
Resigned 07 Sept 2024

PASSI, Richard

Resigned
Inglewood, AltrinchamWA14 2AP
Born April 1986
Director
Appointed 03 Nov 2011
Resigned 03 Sept 2017

RICHARDSON, Laurence Bernard

Resigned
32 Inglewood, AltrinchamWA14 2AP
Born October 1948
Director
Appointed 07 Apr 1999
Resigned 03 Nov 2011

ROBINSON, Peter Bernard

Resigned
Inglewood, AltrinchamWA14 2AP
Born May 1953
Director
Appointed 03 Nov 2011
Resigned 05 Oct 2015

SLACK, Michael Stephen

Resigned
239 Greenmount Lane, BoltonBL1 5JB
Born January 1947
Director
Appointed 05 Mar 1996
Resigned 19 Jan 1998

SPARKES, Eduard Curtis

Resigned
26 Inglewood, AltrinchamWA14 2AP
Born May 1973
Director
Appointed 04 Nov 1997
Resigned 07 Apr 1999

THOMAS, Mary

Resigned
23 Inglewood, AltrinchamWA14 2AP
Born December 1948
Director
Appointed 30 Jan 1998
Resigned 03 Nov 2011

WADDINGTON, Keith

Resigned
19 Springvale Drive, BuryBL8 3SB
Born November 1960
Director
Appointed 17 Jan 1997
Resigned 19 Jan 1998

WHITAKER, Jack Leeming

Resigned
Highcroft Foxholes Road, BoltonBL6 6AL
Born July 1939
Director
Appointed 05 Mar 1996
Resigned 17 Jan 1997
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 December 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2013
AAAnnual Accounts
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
15 March 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 October 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
190190
Legacy
12 March 2009
353353
Legacy
12 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 June 2008
AAAnnual Accounts
Legacy
3 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
287Change of Registered Office
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
27 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
23 August 1999
288cChange of Particulars
Legacy
6 May 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
8 March 1999
AUDAUD
Auditors Resignation Company
8 March 1999
AUDAUD
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
287Change of Registered Office
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
14 August 1996
224224
Legacy
14 August 1996
88(2)R88(2)R
Legacy
11 March 1996
288288
Incorporation Company
5 March 1996
NEWINCIncorporation