Background WavePink WaveYellow Wave

IRON HOOP PROPERTIES LTD (10119856)

IRON HOOP PROPERTIES LTD (10119856) is an active UK company. incorporated on 12 April 2016. with registered office in Redhill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IRON HOOP PROPERTIES LTD has been registered for 10 years. Current directors include SMITH, Matthew James William, TUCKER, Nicholas Ward.

Company Number
10119856
Status
active
Type
ltd
Incorporated
12 April 2016
Age
10 years
Address
Redhill Chambers, Redhill, RH1 1RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SMITH, Matthew James William, TUCKER, Nicholas Ward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRON HOOP PROPERTIES LTD

IRON HOOP PROPERTIES LTD is an active company incorporated on 12 April 2016 with the registered office located in Redhill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IRON HOOP PROPERTIES LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10119856

LTD Company

Age

10 Years

Incorporated 12 April 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Redhill Chambers 2d High Street Redhill, RH1 1RJ,

Previous Addresses

4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU England
From: 12 April 2016To: 20 September 2024
Timeline

2 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Oct 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SMITH, Matthew James William

Active
2d High Street, RedhillRH1 1RJ
Born June 1960
Director
Appointed 12 Apr 2016

TUCKER, Nicholas Ward

Active
2d High Street, RedhillRH1 1RJ
Born June 1959
Director
Appointed 12 Apr 2016

Persons with significant control

2

Mr Matthew James William Smith

Active
2d High Street, RedhillRH1 1RJ
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2016

Mr Nick Tucker

Active
2d High Street, RedhillRH1 1RJ
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
13 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Incorporation Company
12 April 2016
NEWINCIncorporation