UKBizDB.co.uk

I-RES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I-res Limited. The company was founded 8 years ago and was given the registration number 09695009. The firm's registered office is in SOLIHULL. You can find them at The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:I-RES LIMITED
Company Number:09695009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2015
End of financial year:23 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom, B94 5LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School House, Forshaw Heath Lane, Earlswood, Solihull, United Kingdom, B94 5LH

Director21 July 2015Active
The Old School House, Forshaw Heath Lane, Earlswood, Solihull, United Kingdom, B94 5LH

Director21 July 2015Active
The Old School House, Forshaw Heath Lane, Earlswood, Solihull, United Kingdom, B94 5LH

Director21 July 2015Active

People with Significant Control

Mr Timothy Hays
Notified on:21 July 2016
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:The Old School House, Forshaw Heath Lane, Solihull, United Kingdom, B94 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Gary Downer
Notified on:21 July 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:The Old School House, Forshaw Heath Lane, Solihull, United Kingdom, B94 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Matthew Sheehan
Notified on:21 July 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:The Old School House, Forshaw Heath Lane, Solihull, United Kingdom, B94 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Accounts

Change account reference date company previous shortened.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Change account reference date company previous shortened.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Accounts

Change account reference date company previous shortened.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Accounts

Change account reference date company previous shortened.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Change account reference date company previous shortened.

Download
2020-04-23Accounts

Change account reference date company previous shortened.

Download
2020-02-12Capital

Capital allotment shares.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Accounts

Change account reference date company previous shortened.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.