UKBizDB.co.uk

INTERREGNUM INVESTMENTS LIMITED

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

This company is commonly known as Interregnum Investments Limited. The company was founded 24 years ago and was given the registration number 03890545. The firm's registered office is in SHREWSBURY. You can find them at Emstrey House ( North) Stewart Associates Shrewsbury Ltd, Shrewsbury Business Park, Shrewsbury, Shropshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INTERREGNUM INVESTMENTS LIMITED
Company Number:03890545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Emstrey House ( North) Stewart Associates Shrewsbury Ltd, Shrewsbury Business Park, Shrewsbury, Shropshire, England, SY2 6LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emstrey House ( North), Stewart Associates Shrewsbury Ltd, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG

Director16 July 2023Active
Tumbledown House, Priest Weston, Montgomery, England, SY15 6DE

Director21 September 2020Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Nominee Secretary08 December 1999Active
Emstrey House ( North), Stewart Associates Shrewsbury Ltd, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG

Secretary19 December 2007Active
9a Marmion Road, London, SW11 5PD

Secretary18 April 2006Active
New House Farm, Priest Weston, Welshpool, SY15 6DE

Secretary12 November 2007Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary16 February 2000Active
Emstrey House ( North), Stewart Associates Shrewsbury Ltd, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG

Director14 September 2012Active
5 Duppas Avenue, Croydon, CR0 4BX

Director15 May 2006Active
Emstrey House ( North), Stewart Associates Shrewsbury Ltd, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG

Director19 April 2013Active
Old Picture House, High Street, Bishops Castle, England, SY9 5BQ

Director12 November 2007Active
New House Farm, Priest Weston, Welshpool, SY15 6DE

Director07 December 2006Active
New House Farm, Priest Weston, Welshpool, SY15 6DE

Director01 January 2006Active
Brampton House, 10 Queen Street, Newcastle Upon Tyne, ST5 1ED

Director16 February 2000Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Corporate Nominee Director08 December 1999Active

People with Significant Control

Mr Robert Wallace Vicary
Notified on:05 November 2021
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:England
Address:Emstrey House ( North), Stewart Associates Shrewsbury Ltd, Shrewsbury, England, SY2 6LG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Miss Hannah Emily Ann Vicary
Notified on:06 May 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Emstrey House ( North), Stewart Associates Shrewsbury Ltd, Shrewsbury, England, SY2 6LG
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-16Officers

Appoint person director company with name date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-03Officers

Termination secretary company with name termination date.

Download
2021-05-03Persons with significant control

Cessation of a person with significant control.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-03-12Address

Change registered office address company with date old address new address.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-20Address

Change registered office address company with date old address new address.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.