Company NameIRC (MM) Ltd
DirectorImelda Rebecca Courtney
Company StatusActive
Company Number06621732
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)
Previous NameArundel Park Hotel Ltd

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameImelda Rebecca Courtney
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(1 month, 2 weeks after company formation)
Appointment Duration15 years, 9 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressSwatton Barn Badbury
Swindon
SN4 0EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address93 Hayes Lane
Bromley
BR2 9EG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Shareholders

1 at £1Imelda Rebecca Courtney
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,935
Cash£7,574
Current Liabilities£119,484

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (1 month, 4 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
3 July 2023Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU England to 93 Hayes Lane Bromley BR2 9EG on 3 July 2023 (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
27 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
24 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 August 2017Registered office address changed from 93 Hayes Lane Bromley BR2 9EG to Swatton Barn Badbury Swindon SN4 0EU on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 93 Hayes Lane Bromley BR2 9EG to Swatton Barn Badbury Swindon SN4 0EU on 16 August 2017 (1 page)
8 August 2017Notification of Imellda Rebecca Courtney as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
8 August 2017Notification of Imellda Rebecca Courtney as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1
(6 pages)
19 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Director's details changed for Imelda Rebecca Courtney on 31 July 2013 (2 pages)
31 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
31 July 2013Director's details changed for Imelda Rebecca Courtney on 31 July 2013 (2 pages)
10 May 2013Registered office address changed from 88 Durham Road Bromley Kent BR2 0SR on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 88 Durham Road Bromley Kent BR2 0SR on 10 May 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Imelda Rebecca Courtney on 17 June 2010 (2 pages)
10 August 2010Director's details changed for Imelda Rebecca Courtney on 17 June 2010 (2 pages)
10 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Return made up to 17/06/09; full list of members (3 pages)
9 July 2009Return made up to 17/06/09; full list of members (3 pages)
28 August 2008Memorandum and Articles of Association (5 pages)
28 August 2008Memorandum and Articles of Association (5 pages)
27 August 2008Director appointed imellda courtney (2 pages)
27 August 2008Director appointed imellda courtney (2 pages)
27 August 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
27 August 2008Registered office changed on 27/08/2008 from 60 park rd beckenham kent BR3 1QH (1 page)
27 August 2008Registered office changed on 27/08/2008 from 60 park rd beckenham kent BR3 1QH (1 page)
27 August 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
22 August 2008Company name changed arundel park hotel LTD\certificate issued on 26/08/08 (2 pages)
22 August 2008Company name changed arundel park hotel LTD\certificate issued on 26/08/08 (2 pages)
17 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
17 June 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
17 June 2008Incorporation (9 pages)
17 June 2008Incorporation (9 pages)
17 June 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
17 June 2008Appointment terminated director form 10 directors fd LTD (1 page)