INVESTIN PROPERTIES BOURNVILLE LIMITED

Register to unlock more data on OkredoRegister

INVESTIN PROPERTIES BOURNVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07487716

Incorporation date

11/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands B94 5LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2011)
dot icon21/01/2026
Total exemption full accounts made up to 2025-01-19
dot icon15/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon20/10/2025
Previous accounting period shortened from 2025-01-20 to 2025-01-19
dot icon22/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon03/01/2025
Satisfaction of charge 074877160001 in full
dot icon17/10/2024
Total exemption full accounts made up to 2024-01-20
dot icon29/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-01-20
dot icon13/10/2023
Previous accounting period shortened from 2023-01-21 to 2023-01-20
dot icon31/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-01-21
dot icon04/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-01-21
dot icon19/03/2021
Registration of charge 074877160001, created on 2021-03-17
dot icon16/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-01-21
dot icon07/02/2020
Termination of appointment of John Gary Downer as a director on 2020-02-07
dot icon30/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon16/12/2019
Appointment of Mr John Gary Downer as a director on 2019-12-13
dot icon29/11/2019
Resolutions
dot icon13/11/2019
Total exemption full accounts made up to 2019-01-21
dot icon31/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-01-21
dot icon08/02/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-01-22
dot icon19/10/2017
Previous accounting period shortened from 2017-01-22 to 2017-01-21
dot icon03/02/2017
Confirmation statement made on 2017-01-11 with updates
dot icon17/11/2016
Total exemption full accounts made up to 2016-01-22
dot icon11/06/2016
Compulsory strike-off action has been discontinued
dot icon08/06/2016
Total exemption full accounts made up to 2015-01-22
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon12/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon18/12/2015
Previous accounting period shortened from 2015-01-23 to 2015-01-22
dot icon07/10/2015
Previous accounting period shortened from 2015-01-24 to 2015-01-23
dot icon05/05/2015
Total exemption full accounts made up to 2014-01-24
dot icon12/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon21/01/2015
Previous accounting period shortened from 2014-01-25 to 2014-01-24
dot icon22/10/2014
Previous accounting period shortened from 2014-01-26 to 2014-01-25
dot icon08/05/2014
Total exemption full accounts made up to 2013-01-26
dot icon30/04/2014
Appointment of Mr Roger Lal as a director
dot icon11/04/2014
Previous accounting period shortened from 2014-01-27 to 2014-01-26
dot icon08/04/2014
Previous accounting period shortened from 2014-01-28 to 2014-01-27
dot icon14/03/2014
Appointment of Ms Caron Ann Bennett as a director
dot icon14/03/2014
Termination of appointment of John Downer as a director
dot icon29/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon14/01/2014
Previous accounting period shortened from 2013-01-29 to 2013-01-28
dot icon27/11/2013
Registered office address changed from 2 Relton Mews London SW7 1ET United Kingdom on 2013-11-27
dot icon21/10/2013
Previous accounting period shortened from 2013-01-30 to 2013-01-29
dot icon26/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-01-30
dot icon11/10/2012
Previous accounting period shortened from 2012-01-31 to 2012-01-30
dot icon21/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon21/02/2012
Registered office address changed from Cheedon Farm 242 School Road Hockley Heath Solihull West Midlands B94 6RJ United Kingdom on 2012-02-21
dot icon23/12/2011
Certificate of change of name
dot icon11/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
19/01/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
19/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
19/01/2025
dot iconNext account date
19/01/2026
dot iconNext due on
19/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lal, Roger
Director
30/04/2014 - Present
106
Bennett, Caron Ann
Director
11/03/2014 - Present
67

Persons with Significant Control

1
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 INVESTIN PROPERTIES BOURNVILLE LIMITED

INVESTIN PROPERTIES BOURNVILLE LIMITED is an(a) Active company incorporated on 11/01/2011 with the registered office located at The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands B94 5LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INVESTIN PROPERTIES BOURNVILLE LIMITED?

toggle

INVESTIN PROPERTIES BOURNVILLE LIMITED is currently Active. It was registered on 11/01/2011 .

Where is INVESTIN PROPERTIES BOURNVILLE LIMITED located?

toggle

INVESTIN PROPERTIES BOURNVILLE LIMITED is registered at The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands B94 5LH.

What does INVESTIN PROPERTIES BOURNVILLE LIMITED do?

toggle

INVESTIN PROPERTIES BOURNVILLE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for INVESTIN PROPERTIES BOURNVILLE LIMITED?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-01-19.