CompanyTrack
I

IRONGATE HOUSE NOMINEE 1 LIMITED

Dissolved 1 Oxford Street

Dormant Company

0 employees
Dormant Company
I

IRONGATE HOUSE NOMINEE 1 LIMITED

Dormant Company

Founded 9 Nov 2015 Dissolved 1 Oxford Street, United Kingdom 0 employees
Dormant Company
Accounts Submitted
Confirmation Statement Submitted
Net assets £5.00 £0.00 2023 year on year
Total assets £5.00 £0.00 2023 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB

Credit Report

Discover IRONGATE HOUSE NOMINEE 1 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

£5.00

Net Assets

£5.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 8 resigned
Status
Aviva Company Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown9 Nov 2015Active
Rhona Helen SimDirectorBritishScotland6128 Oct 2024Active
Stephen James ShawDirectorBritishUnited Kingdom3928 Oct 2024Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Ascot Real Estate Investments Gp Llp

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ASCOT REAL ESTATE INVESTMENTS GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
AVIVA INVESTORS REALTAF HOLDCO LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm
PSP JESSICA LIMITED united kingdom
AVIVA INVESTORS UK FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA INVESTORS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA PLC united kingdom
IRONGATE HOUSE NOMINEE 1 LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
24 Sept 2025GazetteGazette Dissolved LiquidationView(1 page)
24 Jun 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(9 pages)
20 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
7 Nov 2024ResolutionResolutionsView(1 page)
7 Nov 2024InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
24 Sept 2025 Gazette

Gazette Dissolved Liquidation

24 Jun 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

20 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

7 Nov 2024 Resolution

Resolutions

7 Nov 2024 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 months ago on 24 Sept 2025

Liquidation Voluntary Members Return Of Final Meeting

7 months ago on 24 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 20 May 2025

Resolutions

1 years ago on 7 Nov 2024

Liquidation Voluntary Declaration Of Solvency

1 years ago on 7 Nov 2024