Background WavePink WaveYellow Wave

IRON BUTTERFLY PROPERTIES LTD (10477095)

IRON BUTTERFLY PROPERTIES LTD (10477095) is an active UK company. incorporated on 14 November 2016. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IRON BUTTERFLY PROPERTIES LTD has been registered for 9 years. Current directors include OHURUOGU, Christine.

Company Number
10477095
Status
active
Type
ltd
Incorporated
14 November 2016
Age
9 years
Address
29 Clarence Road, Altrincham, WA15 8SE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OHURUOGU, Christine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRON BUTTERFLY PROPERTIES LTD

IRON BUTTERFLY PROPERTIES LTD is an active company incorporated on 14 November 2016 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IRON BUTTERFLY PROPERTIES LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10477095

LTD Company

Age

9 Years

Incorporated 14 November 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

29 Clarence Road Hale Altrincham, WA15 8SE,

Previous Addresses

4 Woodwarde Road London SE22 8UJ England
From: 8 July 2020To: 5 August 2021
6 the Causeway Teddington Middlesex TW11 0HE England
From: 14 November 2016To: 8 July 2020
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

OHURUOGU, Christine

Active
The Causeway, TeddingtonTW11 0HE
Born May 1984
Director
Appointed 14 Nov 2016

GASKELL, Duncan William

Resigned
Woodwarde Road, LondonSE22 8UJ
Secretary
Appointed 27 Jun 2018
Resigned 08 Jul 2020

GASKELL, Duncan William

Resigned
The Causeway, TeddingtonTW11 0HE
Secretary
Appointed 14 Nov 2016
Resigned 16 Nov 2016

Persons with significant control

1

Ms Christine Ohuruogu

Active
The Causeway, TeddingtonTW11 0HE
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 June 2018
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
20 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Incorporation Company
14 November 2016
NEWINCIncorporation