You are here: bizstats.co.uk > a-z index > I list > IR list

Irlam Property Management Limited MANCHESTER


Irlam Property Management started in year 1998 as Private Limited Company with registration number 03497863. The Irlam Property Management company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Manchester at 59 Cromwell Road. Postal code: M44 5AB.

The company has one director. Philip H., appointed on 23 January 1998. There are currently no secretaries appointed. As of 25 April 2024, there were 4 ex secretaries - Peter C., Geoffrey S. and others listed below. There were no ex directors.

Irlam Property Management Limited Address / Contact

Office Address 59 Cromwell Road
Office Address2 Irlam
Town Manchester
Post code M44 5AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03497863
Date of Incorporation Fri, 23rd Jan 1998
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Philip H.

Position: Director

Appointed: 23 January 1998

Peter C.

Position: Secretary

Appointed: 28 October 2004

Resigned: 22 January 2010

Geoffrey S.

Position: Secretary

Appointed: 20 January 2003

Resigned: 24 January 2013

Peter C.

Position: Secretary

Appointed: 26 March 2001

Resigned: 20 January 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 1998

Resigned: 23 January 1998

Thomas T.

Position: Secretary

Appointed: 23 January 1998

Resigned: 20 January 2003

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Philip H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand4 7434 9743 5493 33012 16622 04210 363
Current Assets   3 33016 66622 042 
Debtors    4 500  
Net Assets Liabilities636 472653 350614 571552 964624 261606 729559 171
Property Plant Equipment8 6466 4851 3169877401 282785
Other
Accrued Liabilities 4 6304 3804 3804 4324 2105 412
Accumulated Depreciation Impairment Property Plant Equipment5 7147 8757641 0931 3401 8842 381
Additions Other Than Through Business Combinations Investment Property Fair Value Model  36 000  4 867 
Additions Other Than Through Business Combinations Property Plant Equipment  780  1 086 
Average Number Employees During Period   1111
Bank Borrowings274 364270 359145 869100 340   
Creditors274 364270 359145 869100 340100 340100 340100 340
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -8 927    
Disposals Investment Property Fair Value Model  -206 000  -169 867-70 000
Disposals Property Plant Equipment  -13 060    
Fixed Assets1 012 6461 010 485835 316834 987949 740805 282734 785
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 558 699  115 00020 000 
Increase From Depreciation Charge For Year Property Plant Equipment 2 1611 816329247544497
Investment Property1 004 0001 004 000834 000834 000949 000804 000734 000
Investment Property Fair Value Model445 3011 004 000834 000834 000949 000804 000734 000
Net Current Assets Liabilities-61 936-51 096-48 039-118 917-145 842-36 380-2 141
Other Creditors62 77947 54026 060114 194154 77432 224399
Property Plant Equipment Gross Cost14 36014 3602 0802 0802 0803 1663 166
Provisions For Liabilities Balance Sheet Subtotal39 87435 68026 83762 76679 29761 83373 133
Taxation Social Security Payable  16 9483 6733 30221 9886 693
Total Assets Less Current Liabilities950 710959 389787 277716 070803 898768 902732 644
Total Borrowings274 364270 359145 869100 340100 340100 340100 340

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements