UKBizDB.co.uk

INVERNESS PROPERTIES (BRIDGE STREET) LIMITED

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

This company is commonly known as Inverness Properties (bridge Street) Limited. The company was founded 17 years ago and was given the registration number 05812309. The firm's registered office is in LONDON. You can find them at Clo Fieldfisher Riverbank House, 2 Swan Lane, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:INVERNESS PROPERTIES (BRIDGE STREET) LIMITED
Company Number:05812309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2006
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Clo Fieldfisher Riverbank House, 2 Swan Lane, London, England, EC4R 3TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clo Fieldfisher, Riverbank House, 2 Swan Lane, London, England, EC4R 3TT

Director10 August 2007Active
Clo Fieldfisher, Riverbank House, 2 Swan Lane, London, England, EC4R 3TT

Director28 November 2013Active
35 Vine Street, London, EC3N 2AA

Secretary31 January 2012Active
65 Bury Street, Norwich, NR2 2DL

Secretary18 May 2006Active
35 Vine Street, London, EC3N 2AA

Secretary10 August 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary10 May 2006Active
16 Chestnut Road, Scarning, Dereham, NR19 2TA

Director18 May 2006Active
35 Vine Street, London, EC3N 2AA

Director31 December 2011Active
1 Elmwood Avenue, Milton Of Leys, Inverness, IV2 6HE

Director25 May 2006Active
Hall Farm, Morston, NR25 7AA

Director18 May 2006Active
35 Vine Street, London, EC3N 2AA

Director25 May 2006Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director10 May 2006Active

People with Significant Control

Camlin No4 Limited
Notified on:09 March 2020
Status:Active
Country of residence:Scotland
Address:Ff, 111, Grampian Road, Aviemore, Scotland, PH22 1RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Camlin (No3) Limited
Notified on:11 November 2016
Status:Active
Country of residence:Scotland
Address:First Floor,, 111 Grampian Road, Aviemore, Scotland, PH22 1RH
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-20Dissolution

Dissolution application strike off company.

Download
2022-06-28Accounts

Accounts with accounts type small.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-21Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Mortgage

Mortgage satisfy charge full.

Download
2018-09-20Mortgage

Mortgage satisfy charge full.

Download
2018-09-20Mortgage

Mortgage satisfy charge full.

Download
2018-09-20Mortgage

Mortgage satisfy charge full.

Download
2018-09-20Mortgage

Mortgage satisfy charge full.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Officers

Change person director company with change date.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-01-27Incorporation

Memorandum articles.

Download
2016-12-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.