UKBizDB.co.uk

IRVIN POINT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Irvin Point Management Company Limited. The company was founded 55 years ago and was given the registration number 00937050. The firm's registered office is in BARNET. You can find them at 51 Church Hill Road, East Barnet, Barnet, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:IRVIN POINT MANAGEMENT COMPANY LIMITED
Company Number:00937050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1968
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:51 Church Hill Road, East Barnet, Barnet, England, EN4 8SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Market Place, Hatfield, England, AL10 0LJ

Corporate Secretary20 November 2023Active
47 Elm Park Road, London, N3 1EG

Director-Active
47, Elm Park Road, London, England, N3 1EG

Director14 March 2015Active
27a, Market Place, Hatfield, England, AL10 0LJ

Director13 February 2024Active
27a, Market Place, Hatfield, England, AL10 0LJ

Director08 June 2021Active
27a, Market Place, Hatfield, England, AL10 0LJ

Director13 February 2024Active
4 Elm Park Road, Finchley, London, N3 1EB

Director20 September 2005Active
Flat One Wentworth Court, Wentworth Avenue, London, N3 1YD

Director19 March 1996Active
2 Irvin Point, 250 Nether Street, London, N3 1HX

Director07 December 2005Active
11 Irvin Point, 250 Nether Street, London, N3 1HX

Director18 December 2006Active
Irvin Point, Nether Street, London, England, N3 1HX

Director13 January 2023Active
7 Irvin Point, 250 Nether Street, London, N3 1HX

Director16 November 2008Active
27a, Market Place, Hatfield, England, AL10 0LJ

Director27 January 2018Active
47 Elm Park Road, London, N3 1EG

Secretary-Active
27a, Market Place, Hatfield, England, AL10 0LJ

Secretary21 July 2022Active
51 Church Hill Road, Church Hill Road, East Barnet, Barnet, England, EN4 8SY

Secretary14 March 2015Active
3 Wycombe Gardens, London, NW11 8AN

Director20 January 2007Active
39 Cyprus Road, London, N3 3SD

Director19 March 1996Active
123 Ealing Road, Wembley, HA0 4BP

Director19 March 1996Active
Flat 6, 250-252 Nether Street, London, United Kingdom, N3 1HX

Director16 November 2008Active
31 Lodge Lane, London, N12 8JG

Director19 March 1996Active
51, Church Hill Road, East Barnet, Barnet, England, EN4 8SY

Director27 November 2011Active
Flat 11 250 Nether Street, Finchley, London, N3 1HX

Director28 July 2003Active
House 122 Portofino,, Pak To Avenue, Clearwater Bay, Hong Kong,

Director20 February 2007Active
11, Stokes Court, Diploma Avenue, East Finchley, United Kingdom, N2 8NX

Director26 November 2011Active

People with Significant Control

Mr Haider Abbas Ali
Notified on:09 August 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:51 Church Hill Road, Church Hill Road, Barnet, EN4 8SY
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
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-11-22Officers

Appoint corporate secretary company with name date.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Appoint person secretary company with name date.

Download
2022-07-21Officers

Termination secretary company with name termination date.

Download
2022-07-21Address

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

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Address

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

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.