INVERGARRY COURT LIMITED

Register to unlock more data on OkredoRegister

INVERGARRY COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03917480

Incorporation date

01/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Munro Bowman, 1326 Christchurch Road, Bournemouth BH7 6EDCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2023)
dot icon02/04/2026
Appointment of Mr Christopher Willer as a director on 2026-03-30
dot icon02/04/2026
Termination of appointment of Christopher Willer as a director on 2026-03-30
dot icon07/02/2026
Resolutions
dot icon27/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon27/01/2026
Appointment of Mr Astley Bablee as a director on 2026-01-27
dot icon27/01/2026
Director's details changed for Mr Astley Bablee on 2026-01-27
dot icon26/01/2026
Director's details changed for Miss Mala Kumari on 2026-01-24
dot icon26/01/2026
Director's details changed for Miss Mala Kumari Kumari on 2026-01-25
dot icon25/01/2026
Director's details changed for Miss Mala Suchak on 2026-01-20
dot icon23/01/2026
Director's details changed for Peter Tolaini on 2026-01-20
dot icon23/01/2026
Director's details changed for Pietro Tolaini on 2026-01-20
dot icon21/01/2026
Termination of appointment of Astley Bablee as a director on 2026-01-20
dot icon21/01/2026
Termination of appointment of Norman Clifford Barrs as a director on 2026-01-20
dot icon21/01/2026
Termination of appointment of Chris Willer as a director on 2026-01-20
dot icon14/11/2025
Registered office address changed from 74 Station Road New Barnet Barnet EN5 1SU England to C/O Munro Bowman 1326 Christchurch Road Bournemouth BH7 6ED on 2025-11-14
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon07/04/2025
Director's details changed for Miss Mala Suchak on 2025-04-04
dot icon04/04/2025
Director's details changed for Miss Mala Suchak on 2025-04-01
dot icon03/04/2025
Registered office address changed from 74 Station Road New Barnet Hertfordshire EN5 1SU to Egale 1, 80 st. Albans Road Watford Hertfordshire WD17 1DL on 2025-04-03
dot icon03/04/2025
Secretary's details changed for Dr Alex Gal Aziz on 2025-04-01
dot icon03/04/2025
Registered office address changed from Egale 1, 80 st. Albans Road Watford Hertfordshire WD17 1DL United Kingdom to 74 Station Road New Barnet Barnet EN5 1SU on 2025-04-03
dot icon03/04/2025
Secretary's details changed for Dr Alex Gal Aziz on 2025-04-03
dot icon30/12/2024
Confirmation statement made on 2024-12-30 with no updates
dot icon20/11/2024
Appointment of Dr Alex Gaz Aziz as a director on 2024-11-18
dot icon13/11/2024
Appointment of Mr Chris Willer as a director on 2024-11-13
dot icon19/09/2024
Notification of a person with significant control statement
dot icon23/08/2024
Termination of appointment of Valerie Hendry as a director on 2024-08-23
dot icon02/08/2024
Cessation of Norman Clifford Barrs as a person with significant control on 2024-08-01
dot icon01/08/2024
Secretary's details changed for Astle-I Bablee on 2024-08-01
dot icon01/08/2024
Director's details changed for Mr Ashley Bablee on 2024-08-01
dot icon01/08/2024
Termination of appointment of Christopher Willer as a director on 2024-08-01
dot icon15/04/2024
Micro company accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon27/11/2023
Micro company accounts made up to 2022-12-31
dot icon10/11/2023
Appointment of Christopher Willer as a director on 2023-08-29
dot icon09/11/2023
Termination of appointment of Michael Joseph Butcher as a director on 2023-08-29
dot icon21/08/2023
Termination of appointment of Norman Clifford Barrs as a secretary on 2023-06-19
dot icon05/07/2023
Appointment of Astle-I Bablee as a secretary on 2023-06-19
dot icon29/01/2023
Confirmation statement made on 2023-01-26 with no updates
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
47.29K
-
0.00
-
-
2021
0
47.29K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

47.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suchak, Mala
Director
31/08/2009 - Present
3
Bablee, Ashley
Director
11/01/2005 - 20/01/2026
3
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
01/02/2000 - 14/02/2000
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
01/02/2000 - 14/02/2000
5153
Barrs, Norman Clifford
Director
25/07/2000 - 20/01/2026
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INVERGARRY COURT LIMITED

INVERGARRY COURT LIMITED is an(a) Active company incorporated on 01/02/2000 with the registered office located at C/O Munro Bowman, 1326 Christchurch Road, Bournemouth BH7 6ED. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of INVERGARRY COURT LIMITED?

toggle

INVERGARRY COURT LIMITED is currently Active. It was registered on 01/02/2000 .

Where is INVERGARRY COURT LIMITED located?

toggle

INVERGARRY COURT LIMITED is registered at C/O Munro Bowman, 1326 Christchurch Road, Bournemouth BH7 6ED.

What does INVERGARRY COURT LIMITED do?

toggle

INVERGARRY COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for INVERGARRY COURT LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Christopher Willer as a director on 2026-03-30.