UKBizDB.co.uk

IRVING & SONS LIMITED

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

This company is commonly known as Irving & Sons Limited. The company was founded 19 years ago and was given the registration number 05215095. The firm's registered office is in . You can find them at 1 Edmondsham Road, Verwood, , . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:IRVING & SONS LIMITED
Company Number:05215095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:1 Edmondsham Road, Verwood, BH31 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Edmondsham Road, Verwood, United Kingdom, BH31 7PA

Director14 February 2024Active
1, Edmondsham Road, Verwood, United Kingdom, BH31 7PA

Director01 November 2011Active
1, Edmondsham Road, Verwood, United Kingdom, BH31 7PA

Director26 August 2004Active
Cranebrook Manor, St Michaels Road, Verwood, BH31 6JA

Secretary26 August 2004Active
24, Cecil Avenue, Bournemouth, United Kingdom, BH8 9EJ

Director21 October 2011Active
Cranebrook Manor, St Michaels Road, ., Verwood, United Kingdom, BH31 6JA

Director01 April 2012Active
Cranebrook Manor, St Michaels Road, Verwood, BH31 6JA

Director26 August 2004Active
12 Firs Glen Road, Verwood, BH31 6JB

Director01 October 2006Active
24, Cecil Avenue, Bournemouth, United Kingdom, BH8 9EJ

Corporate Director07 January 2014Active

People with Significant Control

Mrs Barbara Kay Irving
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:United Kingdom
Address:Cranebrook Manor, St Michaels Road, Verwood, United Kingdom, BH31 6JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nolan James Irving
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:1, Edmondsham Road, Verwood, United Kingdom, BH31 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Phillip Neil Irving
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:1, Edmondsham Road, Verwood, United Kingdom, BH31 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Persons with significant control

Change to a person with significant control.

Download
2020-08-25Persons with significant control

Change to a person with significant control.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.