ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Igloo Regeneration Limited

Igloo Regeneration Limited is an active company incorporated on 22 August 2000 with the registered office located in Manchester, Greater Manchester. Igloo Regeneration Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04057460
Private limited company
Age
25 years
Incorporated 22 August 2000
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 13 January 2025 (7 months ago)
Next confirmation dated 13 January 2026
Due by 27 January 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Jan31 Mar 2024 (1 year 3 months)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Huckletree Ancoats, The Express Building
9 Great Ancoats Street
Manchester
M4 5AD
England
Address changed on 6 Oct 2023 (1 year 11 months ago)
Previous address was 73 Tib Street Manchester M4 1LS England
Telephone
01132471181
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Oct 1961
Director • British • Lives in England • Born in Dec 1973
Director • British • Lives in UK • Born in Aug 1972
Director • British • Lives in England • Born in Jul 1967
Director • British • Lives in England • Born in Aug 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vibrant Neighbourhoods Limited
Mr Robert Anthony Knight and Mr John Mark Long are mutual people.
Active
Dundashill 4a Limited
Mr Peter James Connolly and John Gordon Tatham are mutual people.
Active
Igloo Regeneration (General Partner) Limited
Mr Peter James Connolly is a mutual person.
Active
Blueprint (General Partner) Limited
John Gordon Tatham is a mutual person.
Active
Blueprint (Nominees) Limited
John Gordon Tatham is a mutual person.
Active
Rykneld Homes Limited
John Gordon Tatham is a mutual person.
Active
Futures Housing Group Limited
Ms Samantha Tracy Veal is a mutual person.
Active
Igloo Investment Management Limited
Mr Peter James Connolly is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Dec31 Mar 2024
Traded for 15 months
Cash in Bank
£2M
Decreased by £222.65K (-10%)
Turnover
£7.52M
Increased by £2.12M (+39%)
Employees
34
Increased by 3 (+10%)
Total Assets
£3.11M
Decreased by £730.91K (-19%)
Total Liabilities
-£1.3M
Increased by £275.58K (+27%)
Net Assets
£1.81M
Decreased by £1.01M (-36%)
Debt Ratio (%)
42%
Increased by 15.15% (+57%)
Latest Activity
Confirmation Submitted
7 Months Ago on 23 Jan 2025
Group Accounts Submitted
8 Months Ago on 5 Jan 2025
Confirmation Submitted
1 Year 7 Months Ago on 24 Jan 2024
Alexandra Katherine Notay Resigned
1 Year 8 Months Ago on 2 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 6 Oct 2023
Places for People Capital Limited (PSC) Details Changed
1 Year 11 Months Ago on 2 Oct 2023
Group Accounts Submitted
2 Years Ago on 25 Aug 2023
Mrs Louise Mary Donaldson Appointed
2 Years Ago on 21 Aug 2023
Accounting Period Extended
2 Years 1 Month Ago on 2 Aug 2023
Alice Rachel Rossi Resigned
2 Years 6 Months Ago on 28 Feb 2023
Get Credit Report
Discover Igloo Regeneration Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 January 2025 with no updates
Submitted on 23 Jan 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 5 Jan 2025
Confirmation statement made on 13 January 2024 with no updates
Submitted on 24 Jan 2024
Termination of appointment of Alexandra Katherine Notay as a director on 2 January 2024
Submitted on 5 Jan 2024
Change of details for Places for People Capital Limited as a person with significant control on 2 October 2023
Submitted on 7 Nov 2023
Registered office address changed from 73 Tib Street Manchester M4 1LS England to Huckletree Ancoats, the Express Building 9 Great Ancoats Street Manchester M4 5AD on 6 October 2023
Submitted on 6 Oct 2023
Group of companies' accounts made up to 31 December 2022
Submitted on 25 Aug 2023
Appointment of Mrs Louise Mary Donaldson as a director on 21 August 2023
Submitted on 23 Aug 2023
Current accounting period extended from 31 December 2023 to 31 March 2024
Submitted on 2 Aug 2023
Appointment of Ms Stephanie Carole Brooks as a secretary on 23 February 2023
Submitted on 28 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year