ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ironmarket Property Holdings Ltd

Ironmarket Property Holdings Ltd is an active company incorporated on 1 September 2022 with the registered office located in London, Greater London. Ironmarket Property Holdings Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14330018
Private limited company
Age
3 years
Incorporated 1 September 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 August 2025 (7 days ago)
Next confirmation dated 31 August 2026
Due by 14 September 2026 (1 year remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Sylvester Amiel Lewin & Horne Llp Pearl Assurance House
319 Ballards Lane
London
N12 8LY
United Kingdom
Address changed on 26 Mar 2025 (5 months ago)
Previous address was Pearl Assurance House 319 Ballards Lane London N12 8LY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Associate Director • British • Lives in Jersey • Born in Dec 1980
Director • Senior Director • British • Lives in Jersey • Born in Jan 1965
Director • British • Lives in Jersey • Born in Jun 1971
Director • Senior Director • British • Lives in Jersey • Born in Oct 1972
Director • British • Lives in Jersey • Born in Feb 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kidderminster Property Holdings Limited
Mark John Hamilton, Mr Roberto Monticelli, and 3 more are mutual people.
Active
Broadfield Barton Property Holdings Ltd
James Robert Macnair, Neil Ricardo Howell, and 1 more are mutual people.
Active
Duncan Property Holdings Limited
Mark John Hamilton and Alaina Chantal Chatfield are mutual people.
Active
The Core Aberdeen Holdings Limited
Mark John Hamilton and Alaina Chantal Chatfield are mutual people.
Active
Infinite Zenith Management Limited
Mark John Hamilton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £47.34K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£1.15M
Decreased by £36.19K (-3%)
Total Liabilities
-£1.22M
Decreased by £91.99K (-7%)
Net Assets
-£72.23K
Increased by £55.8K (-44%)
Debt Ratio (%)
106%
Decreased by 4.51% (-4%)
Latest Activity
Confirmation Submitted
2 Days Ago on 5 Sep 2025
Registered Address Changed
5 Months Ago on 26 Mar 2025
Mrs Alaina Chantal Chatfield Appointed
7 Months Ago on 14 Jan 2025
Neil Ricardo Howell Resigned
7 Months Ago on 14 Jan 2025
Full Accounts Submitted
8 Months Ago on 30 Dec 2024
Confirmation Submitted
1 Year Ago on 3 Sep 2024
New Charge Registered
1 Year 1 Month Ago on 2 Aug 2024
New Charge Registered
1 Year 1 Month Ago on 2 Aug 2024
New Charge Registered
1 Year 1 Month Ago on 26 Jul 2024
Mr Neil Ricardo Howell Appointed
1 Year 2 Months Ago on 4 Jul 2024
Get Credit Report
Discover Ironmarket Property Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 August 2025 with no updates
Submitted on 5 Sep 2025
Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY England to C/O Sylvester Amiel Lewin & Horne Llp Pearl Assurance House 319 Ballards Lane London N12 8LY on 26 March 2025
Submitted on 26 Mar 2025
Appointment of Mrs Alaina Chantal Chatfield as a director on 14 January 2025
Submitted on 15 Jan 2025
Termination of appointment of Neil Ricardo Howell as a director on 14 January 2025
Submitted on 14 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Confirmation statement made on 31 August 2024 with no updates
Submitted on 3 Sep 2024
Registration of charge 143300180003, created on 2 August 2024
Submitted on 12 Aug 2024
Registration of charge 143300180002, created on 2 August 2024
Submitted on 6 Aug 2024
Registration of charge 143300180001, created on 26 July 2024
Submitted on 30 Jul 2024
Appointment of Mr James Robert Macnair as a director on 4 July 2024
Submitted on 8 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year