Company NameIron View Management Company Limited
DirectorsBarry Peter Andrews and Suzanne Ramsey
Company StatusActive
Company Number05791350
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 April 2006(18 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBarry Peter Andrews
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2015(9 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RolePainter/Decorator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Oak Estates (Essex) Limited 25 Ignite House, B
46 Springwood Drive
Braintree
Essex
CM7 2YN
Director NameMrs Suzanne Ramsey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2019(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressC/O Oak Estates (Essex) Limited 25 Ignite House, B
46 Springwood Drive
Braintree
Essex
CM7 2YN
Secretary NameOak Estates (Essex) Limited (Corporation)
StatusCurrent
Appointed13 March 2019(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month
Correspondence AddressSuite 34, Braintree Enterprise Centre 46 Springwoo
Braintree
CM7 2YN
Secretary NameOak Estates(Essex) Limited (Corporation)
StatusCurrent
Appointed12 September 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months
Correspondence Address25 Ignite House Braintree Enterprise Centre 46 Spr
Braintree
Essex
CM7 2YN
Director NameMr William Alexander Poulton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHighams
Aythorpe Roding
Dunmow
Essex
CM6 1PF
Secretary NameMr Alan John Poulton
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Lane Sheering
Bishops Stortford
Hertfordshire
CM22 7NR
Director NameMiss Sarah Jane Ann Ferguson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(4 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Iron View Cressing Road
Braintree
Essex
CM7 3NA
Director NameNorman Braybrooke
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(9 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Iron View Cressing Road
Braintree
Essex
CM7 3NA
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed01 November 2010(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2016)
Correspondence AddressC/O Countrywide Residential Lettings Ltd Thamesgat
Victoria Avenue
Southend On Sea
Essex
SS2 6DF
Secretary NameBaverstocks Group Limited (Corporation)
StatusResigned
Appointed13 March 2019(12 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 September 2022)
Correspondence Address140 Rayne Road
Braintree
Essex
CM7 2QR

Location

Registered AddressC/O Oak Estates (Essex) Limited 25 Ignite House, Braintree Enterprise Centre
46 Springwood Drive
Braintree
Essex
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 July 2023Termination of appointment of Baverstocks Group Limited as a secretary on 12 September 2022 (1 page)
30 June 2023Appointment of Oak Estates(Essex) Limited as a secretary on 12 September 2022 (2 pages)
30 June 2023Secretary's details changed for Oak Estates (Essex) Limited on 12 September 2022 (2 pages)
23 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
25 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 July 2019Notification of a person with significant control statement (2 pages)
5 June 2019Director's details changed for Barry Peter Andrews on 20 April 2019 (2 pages)
5 June 2019Cessation of Barry Peter Andrews as a person with significant control on 20 April 2019 (1 page)
5 June 2019Appointment of Mrs Suzanne Ramsey as a director on 17 March 2019 (2 pages)
5 June 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
4 June 2019Cessation of Norman Braybrooke as a person with significant control on 17 March 2019 (1 page)
4 June 2019Termination of appointment of Norman Braybrooke as a director on 17 March 2019 (1 page)
13 March 2019Appointment of Baverstocks Group Limited as a secretary on 13 March 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
31 January 2017Termination of appointment of Sarah Jane Ann Ferguson as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Sarah Jane Ann Ferguson as a director on 31 January 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 May 2016Annual return made up to 24 April 2016 no member list (4 pages)
18 May 2016Annual return made up to 24 April 2016 no member list (4 pages)
4 April 2016Termination of appointment of Cosec Management Services Limited as a secretary on 31 March 2016 (1 page)
4 April 2016Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Oak Estates Essex Limited Suite 34 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Cosec Management Services Limited as a secretary on 31 March 2016 (1 page)
4 April 2016Registered office address changed from , North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England to C/O Oak Estates Essex Limited Suite 34 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN on 4 April 2016 (1 page)
4 April 2016Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Oak Estates Essex Limited Suite 34 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN on 4 April 2016 (1 page)
18 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 (1 page)
18 January 2016Registered office address changed from , Suite D Global House Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG to C/O Oak Estates Essex Limited Suite 34 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN on 18 January 2016 (1 page)
18 January 2016Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 (1 page)
15 July 2015Appointment of Norman Braybrooke as a director on 1 July 2015 (3 pages)
15 July 2015Appointment of Barry Peter Andrews as a director on 27 June 2015 (3 pages)
15 July 2015Appointment of Barry Peter Andrews as a director on 27 June 2015 (3 pages)
15 July 2015Appointment of Norman Braybrooke as a director on 1 July 2015 (3 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 July 2015Appointment of Norman Braybrooke as a director on 1 July 2015 (3 pages)
28 April 2015Annual return made up to 24 April 2015 no member list (3 pages)
28 April 2015Annual return made up to 24 April 2015 no member list (3 pages)
3 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 May 2014Annual return made up to 24 April 2014 no member list (3 pages)
7 May 2014Annual return made up to 24 April 2014 no member list (3 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 April 2013Annual return made up to 24 April 2013 no member list (3 pages)
29 April 2013Annual return made up to 24 April 2013 no member list (3 pages)
1 May 2012Annual return made up to 24 April 2012 no member list (3 pages)
1 May 2012Annual return made up to 24 April 2012 no member list (3 pages)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 February 2012Registered office address changed from , 2 the Gardens Office Village, Fareham, Hampshire, PO16 8SS on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
3 May 2011Annual return made up to 24 April 2011 no member list (3 pages)
3 May 2011Annual return made up to 24 April 2011 no member list (3 pages)
24 November 2010Annual return made up to 24 April 2010 no member list (2 pages)
24 November 2010Annual return made up to 24 April 2010 no member list (2 pages)
22 November 2010Registered office address changed from , Sutherland House, 1759 London Road, Leigh on Sea, Essex, SS9 2RZ on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 22 November 2010 (2 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 November 2010Appointment of Miss Sarah Jane Ann Ferguson as a director (3 pages)
10 November 2010Appointment of Miss Sarah Jane Ann Ferguson as a director (3 pages)
10 November 2010Appointment of Cosec Management Services Limited as a secretary (3 pages)
10 November 2010Appointment of Cosec Management Services Limited as a secretary (3 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2010Termination of appointment of Alan Poulton as a secretary (2 pages)
28 April 2010Termination of appointment of William Poulton as a director (2 pages)
28 April 2010Termination of appointment of Alan Poulton as a secretary (2 pages)
28 April 2010Termination of appointment of William Poulton as a director (2 pages)
12 February 2010Section 519 (1 page)
12 February 2010Section 519 (1 page)
17 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
2 August 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 August 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
18 May 2009Annual return made up to 24/04/09 (4 pages)
18 May 2009Annual return made up to 24/04/09 (4 pages)
21 May 2008Annual return made up to 24/04/08 (4 pages)
21 May 2008Annual return made up to 24/04/08 (4 pages)
22 January 2008Full accounts made up to 31 March 2007 (9 pages)
22 January 2008Full accounts made up to 31 March 2007 (9 pages)
15 August 2007Annual return made up to 24/04/07 (3 pages)
15 August 2007Annual return made up to 24/04/07 (3 pages)
10 July 2007Registered office changed on 10/07/07 from: 14 wells street chelmsford essex CM1 1HZ (1 page)
10 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
10 July 2007Registered office changed on 10/07/07 from: 14 wells street, chelmsford, essex, CM1 1HZ (1 page)
10 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
10 July 2007Registered office changed on 10/07/07 from: 14 wells street chelmsford essex CM1 1HZ (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006New secretary appointed (2 pages)
24 April 2006Incorporation (19 pages)
24 April 2006Incorporation (19 pages)