ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Irwell Square Retail Limited

Irwell Square Retail Limited is an active company incorporated on 25 January 2002 with the registered office located in Manchester, Greater Manchester. Irwell Square Retail Limited was registered 23 years ago.
Status
Active
Active since 18 years ago
Company No
04361045
Private limited company
Age
23 years
Incorporated 25 January 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 January 2025 (9 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
England
Same address for the past 4 years
Telephone
0370 9501790
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1959
Director • British • Lives in UK • Born in Sep 1957
Director • British • Lives in England • Born in Mar 1974
Director • British • Lives in England • Born in Feb 1981
Allied London Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sterling Homes Limited
Michael Julian Ingall, Mr Suresh Premji Gorasia, and 2 more are mutual people.
Active
Allied London Property Investments Limited
Mr Suresh Premji Gorasia, Mr Frederick Paul Graham-Watson, and 2 more are mutual people.
Active
Cork Street Properties Management Limited
Mr Suresh Premji Gorasia, Mr Frederick Paul Graham-Watson, and 2 more are mutual people.
Active
Cork Street Properties Limited
Mr Suresh Premji Gorasia, Jonathan Raine, and 2 more are mutual people.
Active
Spinningfields Square Investments Limited
Mr Suresh Premji Gorasia, Jonathan Raine, and 2 more are mutual people.
Active
Form Filed Limited
Mr Suresh Premji Gorasia, Mr Frederick Paul Graham-Watson, and 2 more are mutual people.
Active
Pelham (South Wymondham) Limited
Mr Suresh Premji Gorasia, Mr Frederick Paul Graham-Watson, and 2 more are mutual people.
Active
3 Hardman Street Investments Limited
Mr Suresh Premji Gorasia, Jonathan Raine, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1
Decreased by £1.55M (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£1
Decreased by £1.55M (-100%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
1 Month Ago on 12 Sep 2025
Confirmation Submitted
9 Months Ago on 14 Jan 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 18 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 12 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 27 Sep 2023
Mr Michael Julian Ingall Details Changed
2 Years 3 Months Ago on 3 Jul 2023
Charge Satisfied
2 Years 8 Months Ago on 14 Feb 2023
Charge Satisfied
2 Years 8 Months Ago on 14 Feb 2023
Confirmation Submitted
2 Years 9 Months Ago on 13 Jan 2023
Full Accounts Submitted
3 Years Ago on 4 Oct 2022
Get Credit Report
Discover Irwell Square Retail Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 12 Sep 2025
Confirmation statement made on 12 January 2025 with updates
Submitted on 14 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 18 Jul 2024
Confirmation statement made on 12 January 2024 with updates
Submitted on 12 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Director's details changed for Mr Michael Julian Ingall on 3 July 2023
Submitted on 17 Jul 2023
Satisfaction of charge 043610450008 in full
Submitted on 14 Feb 2023
Satisfaction of charge 043610450007 in full
Submitted on 14 Feb 2023
Confirmation statement made on 12 January 2023 with updates
Submitted on 13 Jan 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 4 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year