Background WavePink WaveYellow Wave

IGLOO SEPT 2024 LTD (06570704)

IGLOO SEPT 2024 LTD (06570704) is an active UK company. incorporated on 19 April 2008. 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 SEPT 2024 LTD has been registered for 17 years. Current directors include CONNOLLY, Peter James.

Company Number
06570704
Status
active
Type
ltd
Incorporated
19 April 2008
Age
17 years
Address
C/O Igloo Regeneration Limited Huckletree Ancoats, Manchester, M4 5AD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CONNOLLY, Peter James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGLOO SEPT 2024 LTD

IGLOO SEPT 2024 LTD is an active company incorporated on 19 April 2008 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 SEPT 2024 LTD was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06570704

LTD Company

Age

17 Years

Incorporated 19 April 2008

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

HOME MADE HOMES LIMITED
From: 24 June 2015To: 27 September 2024
BERMONDSEY SQUARE MANAGEMENT LIMITED
From: 22 August 2008To: 24 June 2015
FLEETNESS 607 LIMITED
From: 19 April 2008To: 22 August 2008
Contact
Address

C/O Igloo Regeneration Limited Huckletree Ancoats The Express Building, 9 Great Ancoats Street Manchester, M4 5AD,

Previous Addresses

Huckletree Ancoats, the Express Building 9 Great Ancoats Street Manchester M4 5AD England
From: 6 October 2023To: 17 April 2024
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: 19 April 2008To: 21 May 2014
Timeline

5 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Dec 13
Director Joined
Jan 19
Director Left
Jan 23
Owner Exit
Jan 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

IGLOO REGENERATION LIMITED

Active
9 Great Ancoats Street, ManchesterM4 5AD
Corporate secretary
Appointed 06 Dec 2013

CONNOLLY, Peter James

Active
Huckletree Ancoats, ManchesterM4 5AD
Born October 1961
Director
Appointed 10 Jan 2019

WILLIAMS, Nicholas Anthony

Resigned
6 Longford Avenue, ManchesterM32 8QB
Secretary
Appointed 20 Aug 2008
Resigned 06 Dec 2013

P & P SECRETARIES LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate secretary
Appointed 19 Apr 2008
Resigned 20 Aug 2008

BROWN, Christopher Kenrick

Resigned
Tib Street, ManchesterM4 1LS
Born January 1959
Director
Appointed 20 Aug 2008
Resigned 12 Jan 2023

WILLIAMS, Nicholas Anthony

Resigned
6 Longford Avenue, ManchesterM32 8QB
Born December 1964
Director
Appointed 20 Aug 2008
Resigned 06 Dec 2013

P & P DIRECTORS LIMITED

Resigned
Deansgate, ManchesterM3 2BU
Corporate director
Appointed 19 Apr 2008
Resigned 20 Aug 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Kenrick Brown

Ceased
Tib Street, ManchesterM4 1LS
Born January 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jan 2023
Tib Street, ManchesterM4 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Certificate Change Of Name Company
27 September 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 October 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
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
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
24 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 May 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Appoint Corporate Secretary Company With Name
12 December 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Memorandum Articles
10 September 2008
MEM/ARTSMEM/ARTS
Legacy
10 September 2008
287Change of Registered Office
Legacy
10 September 2008
225Change of Accounting Reference Date
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 2008
NEWINCIncorporation