Background WavePink WaveYellow Wave

THE ICE WORKS (ALTRINCHAM) MANAGEMENT COMPANY LIMITED (04788746)

THE ICE WORKS (ALTRINCHAM) MANAGEMENT COMPANY LIMITED (04788746) is an active UK company. incorporated on 5 June 2003. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in residents property management. THE ICE WORKS (ALTRINCHAM) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include DANIELS, Nina Sofie, GASKELL, Karen Samantha, MAWSON, Sarah and 1 others.

Company Number
04788746
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 June 2003
Age
22 years
Address
The Classrooms The Classrooms, Sale, M33 7WZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DANIELS, Nina Sofie, GASKELL, Karen Samantha, MAWSON, Sarah, PATEL, Jaymeni
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ICE WORKS (ALTRINCHAM) MANAGEMENT COMPANY LIMITED

THE ICE WORKS (ALTRINCHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 June 2003 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE ICE WORKS (ALTRINCHAM) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04788746

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 5 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 10 January 2025 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 24 January 2026
For period ending 10 January 2026
Contact
Address

The Classrooms The Classrooms 13 Stanley Square Sale, M33 7WZ,

Previous Addresses

31 C/O Entire Spaces, 31 Church Road Manchester M22 4NN England
From: 1 December 2025To: 16 December 2025
Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England
From: 18 January 2022To: 1 December 2025
3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England
From: 23 January 2017To: 18 January 2022
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 5 June 2003To: 23 January 2017
Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Aug 14
Director Left
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Left
Sept 17
Director Joined
May 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Mar 21
Director Left
Aug 21
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Feb 25
Director Left
Apr 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

DANIELS, Nina Sofie

Active
The Classrooms, SaleM33 7WZ
Born October 1974
Director
Appointed 01 May 2018

GASKELL, Karen Samantha

Active
Ledson Road, ManchesterM23 9GP
Born February 1966
Director
Appointed 10 Feb 2025

MAWSON, Sarah

Active
The Classrooms, SaleM33 7WZ
Born March 1987
Director
Appointed 08 Nov 2022

PATEL, Jaymeni

Active
The Classrooms, SaleM33 7WZ
Born June 1983
Director
Appointed 01 Jan 2017

MACKEY, Alexandra Claire

Resigned
Essex Road, HoddesdonEN11 0DR
Secretary
Appointed 21 Oct 2009
Resigned 09 Aug 2010

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Resigned
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 01 Nov 2021
Resigned 30 Nov 2025

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 09 Aug 2010
Resigned 31 Dec 2016

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 05 Jun 2003
Resigned 21 Oct 2009

ROGER W. DEAN & COMPANY LIMITED

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 01 Jan 2017
Resigned 31 Oct 2021

BHATT, Mahendraprasad Kantilal, Dr

Resigned
Thorley Lane, AltrinchamWA15 7BN
Born December 1941
Director
Appointed 01 Jan 2017
Resigned 13 Sept 2017

BHATT, Mahendraprasad Kantilal, Dr

Resigned
Wolsey Drive, BowdonWA14 3QU
Born December 1941
Director
Appointed 18 Mar 2009
Resigned 10 Mar 2010

BUTTERWORTH, Christopher

Resigned
Burford Lane, LymmWA13 0SG
Born January 1964
Director
Appointed 18 Nov 2009
Resigned 30 Apr 2025

BUTTERWORTH, Christopher

Resigned
Essex Road, HoddesdonEN11 0DR
Born January 1964
Director
Appointed 18 Mar 2009
Resigned 15 Jan 2016

DAVENPORT, Alison Jane

Resigned
Thorley Lane, AltrinchamWA15 7BN
Born October 1964
Director
Appointed 01 Jan 2017
Resigned 11 Jul 2019

FORDHAM, Elliot

Resigned
Hoddesdon, HertfordshireEN11 0DR
Born November 1975
Director
Appointed 10 Mar 2010
Resigned 28 Jul 2014

GOODWIN, Neil

Resigned
Sherbourne House, TattenhallCH3 9RH
Born December 1953
Director
Appointed 01 Oct 2003
Resigned 18 Mar 2009

HANDFORD, Robert Guy

Resigned
Middle Studlehurst Farm, BlackburnBB2 7LZ
Born September 1953
Director
Appointed 12 Jun 2003
Resigned 01 Oct 2003

HIRD, John Craig

Resigned
Thorley Lane, AltrinchamWA15 7BN
Born May 1968
Director
Appointed 18 Mar 2009
Resigned 18 Aug 2021

HOLBROOK, Robert John

Resigned
4 Wardley Hall Lane Roe Green, ManchesterM28 2RL
Born January 1966
Director
Appointed 12 Jun 2003
Resigned 18 Mar 2009

HYLANDS, Dawn Louise

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1970
Director
Appointed 18 Mar 2009
Resigned 26 Mar 2015

MACKEY, Alexandra

Resigned
Thorley Lane, AltrinchamWA15 7BN
Born September 1977
Director
Appointed 18 Mar 2009
Resigned 16 May 2017

MARSHALL, Carmel Mary

Resigned
Manchester Road, AltrinchamWA14 4RQ
Born July 1973
Director
Appointed 30 Jun 2016
Resigned 02 Mar 2021

TOWNLEY, Alec Roy

Resigned
Ledson Road, ManchesterM23 9GP
Born April 1986
Director
Appointed 01 May 2019
Resigned 16 Sept 2022

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 05 Jun 2003
Resigned 12 Jun 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 05 Jun 2003
Resigned 12 Jun 2003
Fundings
Financials
Latest Activities

Filing History

107

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 January 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
19 August 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
27 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
287Change of Registered Office
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
10 June 2008
287Change of Registered Office
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
27 March 2007
225Change of Accounting Reference Date
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Resolution
7 February 2005
RESOLUTIONSResolutions
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Incorporation Company
5 June 2003
NEWINCIncorporation