Background WavePink WaveYellow Wave

IGLOO REGENERATION LIMITED (04057460)

IGLOO REGENERATION LIMITED (04057460) is an active UK company. incorporated on 22 August 2000. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. IGLOO REGENERATION LIMITED has been registered for 25 years. Current directors include CONNOLLY, Peter James, DONALDSON, Louise Mary, KNIGHT, Robert Anthony and 3 others.

Company Number
04057460
Status
active
Type
ltd
Incorporated
22 August 2000
Age
25 years
Address
Huckletree Ancoats, The Express Building, Manchester, M4 5AD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CONNOLLY, Peter James, DONALDSON, Louise Mary, KNIGHT, Robert Anthony, LONG, John Mark, TATHAM, John Gordon, VEAL, Samantha Tracy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGLOO REGENERATION LIMITED

IGLOO REGENERATION LIMITED is an active company incorporated on 22 August 2000 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. IGLOO REGENERATION LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04057460

LTD Company

Age

25 Years

Incorporated 22 August 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

BROOMCO (2340) LIMITED
From: 22 August 2000To: 24 April 2001
Contact
Address

Huckletree Ancoats, The Express Building 9 Great Ancoats Street Manchester, M4 5AD,

Previous Addresses

73 Tib Street Manchester M4 1LS England
From: 5 October 2017To: 6 October 2023
35 Dale Street Manchester M1 2HF
From: 21 May 2014To: 5 October 2017
Hope Mill 113 Pollard Street Manchester M4 7JA
From: 22 August 2000To: 21 May 2014
Timeline

38 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Mar 17
Director Left
Apr 17
Funding Round
Jun 17
Capital Reduction
Jun 17
Share Buyback
Jun 17
Capital Reduction
May 18
Share Buyback
May 18
Share Buyback
Oct 18
Capital Reduction
Nov 18
Capital Reduction
Feb 20
Share Buyback
Feb 20
Director Joined
Mar 20
Capital Reduction
Feb 21
Share Buyback
Apr 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Director Left
Jun 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Apr 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Aug 23
Director Left
Jan 24
18
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

BROOKS, Stephanie Carole

Active
9 Great Ancoats Street, ManchesterM4 5AD
Secretary
Appointed 23 Feb 2023

CONNOLLY, Peter James

Active
9 Great Ancoats Street, ManchesterM4 5AD
Born October 1961
Director
Appointed 21 Nov 2014

DONALDSON, Louise Mary

Active
9 Great Ancoats Street, ManchesterM4 5AD
Born August 1972
Director
Appointed 21 Aug 2023

KNIGHT, Robert Anthony

Active
9 Great Ancoats Street, ManchesterM4 5AD
Born August 1961
Director
Appointed 21 Nov 2014

LONG, John Mark

Active
9 Great Ancoats Street, ManchesterM4 5AD
Born December 1973
Director
Appointed 27 Apr 2022

TATHAM, John Gordon

Active
Gray's Inn Road, LondonWC1X 8QR
Born December 1969
Director
Appointed 12 Jan 2023

VEAL, Samantha Tracy

Active
9 Great Ancoats Street, ManchesterM4 5AD
Born July 1967
Director
Appointed 27 Apr 2022

BROWN, Susan Lesley

Resigned
Nook House Farm Nook Lane, AntrobusCW9 6LA
Secretary
Appointed 02 Nov 2000
Resigned 01 Apr 2005

ROSSI, Alice Rachel

Resigned
Tib Street, ManchesterM4 1LS
Secretary
Appointed 09 Dec 2013
Resigned 28 Feb 2023

WILLIAMS, Nicholas Anthony

Resigned
6 Longford Avenue, ManchesterM32 8QB
Secretary
Appointed 01 Apr 2005
Resigned 06 Dec 2013

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 22 Aug 2000
Resigned 02 Nov 2000

BROWN, Christopher Kenrick

Resigned
Tib Street, ManchesterM4 1LS
Born January 1959
Director
Appointed 02 Nov 2000
Resigned 12 Jan 2023

BROWN, Susan Lesley

Resigned
Nook House Farm Nook Lane, AntrobusCW9 6LA
Born February 1959
Director
Appointed 02 Nov 2000
Resigned 01 Jan 2007

EBBS, Nicholas Richard Brian

Resigned
149 Holme Road, NottinghamNG2 5AG
Born June 1955
Director
Appointed 01 Oct 2005
Resigned 30 Jun 2021

HICKEY, Susan Laura

Resigned
Tib Street, ManchesterM4 1LS
Born January 1963
Director
Appointed 20 Mar 2020
Resigned 03 Dec 2021

NOTAY, Alexandra Katherine

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born March 1982
Director
Appointed 12 Jan 2023
Resigned 02 Jan 2024

ROBERTS, David John

Resigned
Tib Street, ManchesterM4 1LS
Born May 1963
Director
Appointed 01 Jul 2002
Resigned 15 Dec 2021

SIMMONS, Paul William

Resigned
Church Street, NorthwichCW9 8NF
Born November 1953
Director
Appointed 01 May 2005
Resigned 21 Nov 2014

TATHAM, John Gordon

Resigned
Dale Street, ManchesterM1 2HF
Born December 1969
Director
Appointed 21 Nov 2014
Resigned 07 Apr 2017

WILLIAMS, Nicholas Anthony

Resigned
6 Longford Avenue, ManchesterM32 8QB
Born December 1964
Director
Appointed 01 Apr 2005
Resigned 06 Dec 2013

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 22 Aug 2000
Resigned 02 Nov 2000

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 22 Aug 2000
Resigned 21 Nov 2000

Persons with significant control

2

1 Active
1 Ceased
Gray's Inn Road, LondonWC1X 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2023

Mr Christopher Kenrick Brown

Ceased
Tib Street, ManchesterM4 1LS
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jan 2023
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 August 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Resolution
16 June 2022
RESOLUTIONSResolutions
Resolution
16 June 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
15 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
27 July 2021
SH03Return of Purchase of Own Shares
Resolution
12 July 2021
RESOLUTIONSResolutions
Resolution
12 July 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
8 July 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Capital Cancellation Shares
26 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 June 2021
SH03Return of Purchase of Own Shares
Resolution
24 June 2021
RESOLUTIONSResolutions
Resolution
23 June 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 April 2021
SH03Return of Purchase of Own Shares
Resolution
16 April 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
8 February 2021
SH06Cancellation of Shares
Accounts With Accounts Type Group
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Capital Cancellation Shares
13 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 February 2020
SH03Return of Purchase of Own Shares
Resolution
7 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Memorandum Articles
5 September 2019
MAMA
Resolution
5 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Capital Cancellation Shares
16 November 2018
SH06Cancellation of Shares
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Resolution
24 October 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 October 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Resolution
21 May 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
21 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 May 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 October 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Capital Cancellation Shares
14 June 2017
SH06Cancellation of Shares
Resolution
14 June 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 June 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Legacy
14 March 2017
RP04CS01RP04CS01
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Resolution
2 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 October 2016
AAAnnual Accounts
Legacy
23 August 2016
CS01Confirmation Statement
Resolution
2 February 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
2 February 2016
CC04CC04
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Person Secretary Company With Change Date
21 May 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Legacy
17 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2009
AAAnnual Accounts
Legacy
7 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
19 July 2005
353353
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
225Change of Accounting Reference Date
Legacy
26 April 2001
287Change of Registered Office
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 April 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 August 2000
NEWINCIncorporation