IRMAR HOUSE LIMITED

Register to unlock more data on OkredoRegister

IRMAR HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03524109

Incorporation date

09/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Woodbourne House, 10 Harborne Road, Edgbaston, Birmingham B15 3AACopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1998)
dot icon10/02/2026
Micro company accounts made up to 2025-03-31
dot icon22/08/2025
Amended micro company accounts made up to 2021-03-31
dot icon22/08/2025
Amended micro company accounts made up to 2022-03-31
dot icon22/08/2025
Amended micro company accounts made up to 2024-03-31
dot icon22/08/2025
Amended micro company accounts made up to 2023-03-31
dot icon05/08/2025
Termination of appointment of Kay Leaver as a director on 2025-07-08
dot icon05/08/2025
Termination of appointment of Stephen George Dumbrell as a secretary on 2025-07-08
dot icon05/08/2025
Appointment of Mr Hardip Dulay as a director on 2025-07-08
dot icon05/08/2025
Registered office address changed from 1 Irmar House 59 Cookham Road Maidenhead Berkshire SL6 7EP to Woodbourne House 10 Harborne Road Edgbaston Birmingham B15 3AA on 2025-08-05
dot icon05/08/2025
Termination of appointment of Stephen George Dumbrell as a director on 2025-07-08
dot icon04/07/2025
Administrative restoration application
dot icon04/07/2025
Confirmation statement made on 2022-02-28 with updates
dot icon04/07/2025
Confirmation statement made on 2023-02-28 with updates
dot icon04/07/2025
Confirmation statement made on 2024-02-29 with updates
dot icon04/07/2025
Confirmation statement made on 2025-02-28 with updates
dot icon04/07/2025
Micro company accounts made up to 2021-03-31
dot icon04/07/2025
Micro company accounts made up to 2022-03-31
dot icon04/07/2025
Micro company accounts made up to 2023-03-31
dot icon04/07/2025
Micro company accounts made up to 2024-03-31
dot icon24/05/2022
Final Gazette dissolved via compulsory strike-off
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon16/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon26/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon24/03/2014
Termination of appointment of Gertrude Everson as a director
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon15/03/2010
Director's details changed for Gertrude Everson on 2010-02-28
dot icon15/03/2010
Director's details changed for Kay Leaver on 2010-02-28
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 28/02/09; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/03/2008
Return made up to 28/02/08; full list of members
dot icon21/02/2008
Director resigned
dot icon21/02/2008
New director appointed
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 28/02/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 28/02/06; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 28/02/05; full list of members
dot icon07/03/2005
New director appointed
dot icon28/02/2005
Director resigned
dot icon16/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/03/2004
Return made up to 28/02/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/04/2003
Director resigned
dot icon08/04/2003
New director appointed
dot icon31/03/2003
Return made up to 28/02/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/03/2002
Return made up to 28/02/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/03/2001
Return made up to 28/02/01; full list of members
dot icon06/03/2001
New secretary appointed
dot icon06/03/2001
Secretary resigned
dot icon06/03/2001
Registered office changed on 06/03/01 from:\4 irmar house, 59 cookham road, maidenhead, berkshire SL6 7EP
dot icon27/12/2000
Full accounts made up to 2000-03-31
dot icon16/03/2000
Return made up to 09/03/00; full list of members
dot icon30/12/1999
Full accounts made up to 1999-03-31
dot icon10/05/1999
Return made up to 09/03/99; full list of members
dot icon10/05/1999
New director appointed
dot icon10/05/1999
Director resigned
dot icon20/08/1998
Director resigned
dot icon20/08/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon18/04/1998
Registered office changed on 18/04/98 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon18/04/1998
Secretary resigned
dot icon18/04/1998
Director resigned
dot icon18/04/1998
New secretary appointed
dot icon18/04/1998
New director appointed
dot icon18/04/1998
New director appointed
dot icon18/04/1998
New director appointed
dot icon09/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
09/03/1998 - 09/03/1998
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
09/03/1998 - 09/03/1998
16011
Dumbrell, Stephen George
Director
15/02/1999 - 08/07/2025
10
Voakes, Louise Ann, M/S
Director
15/02/2008 - Present
1
Dumbrell, Stephen George
Secretary
28/02/2001 - 08/07/2025
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IRMAR HOUSE LIMITED

IRMAR HOUSE LIMITED is an(a) Active company incorporated on 09/03/1998 with the registered office located at Woodbourne House, 10 Harborne Road, Edgbaston, Birmingham B15 3AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IRMAR HOUSE LIMITED?

toggle

IRMAR HOUSE LIMITED is currently Active. It was registered on 09/03/1998 .

Where is IRMAR HOUSE LIMITED located?

toggle

IRMAR HOUSE LIMITED is registered at Woodbourne House, 10 Harborne Road, Edgbaston, Birmingham B15 3AA.

What does IRMAR HOUSE LIMITED do?

toggle

IRMAR HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for IRMAR HOUSE LIMITED?

toggle

The latest filing was on 10/02/2026: Micro company accounts made up to 2025-03-31.