INTERAVON LIMITED - CHEADLE
Company Profile | Company Filings |
Overview
INTERAVON LIMITED is a Private Limited Company from CHEADLE ENGLAND and has the status: Active.
INTERAVON LIMITED was incorporated 48 years ago on 02/03/1976 and has the registered number: 01246898. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.
INTERAVON LIMITED was incorporated 48 years ago on 02/03/1976 and has the registered number: 01246898. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.
INTERAVON LIMITED - CHEADLE
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
SUITE J THE COURTYARD EARL ROAD
CHEADLE
SK8 6GN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAROLYN SHIRLEY DAVIS | Oct 1957 | British | Director | 1996-01-22 | CURRENT |
THAT PROPERTY LTD | Secretary | 2023-01-18 | CURRENT | ||
ANNE VICKERS | Jan 1931 | British | Director | CURRENT | |
MR DAVID ANTONY TOMMIS | May 1981 | British | Director | 2019-07-29 | CURRENT |
MISS SUSAN CHRISTINE LEITCH | Jun 1965 | British | Director | 2013-02-04 | CURRENT |
CAROLYN SHIRLEY DAVIS | Oct 1957 | British | Director | 1994-01-06 UNTIL 1993-12-01 | RESIGNED |
SHELAGH LESLEY ASTON | Jul 1947 | British | Director | RESIGNED | |
JONATHAN ERIC DAVIS | Jan 1964 | British | Director | 1996-01-22 UNTIL 1997-05-01 | RESIGNED |
ROSETTA MITCHELL | Apr 1934 | British | Director | 1994-01-06 UNTIL 1993-12-01 | RESIGNED |
JONATHAN ERIC DAVIS | Jan 1964 | British | Director | 1994-01-06 UNTIL 1993-12-01 | RESIGNED |
EVELYN GRAYSON | Jun 1922 | British | Director | RESIGNED | |
FIONA CLAIRE BRUCE | Mar 1957 | British | Secretary | 1993-08-16 UNTIL 2005-12-12 | RESIGNED |
MR DAVID ANTONY TOMMIS | Secretary | 2019-05-23 UNTIL 2023-01-18 | RESIGNED | ||
ANNE VICKERS | Jan 1931 | British | Secretary | RESIGNED | |
MR MARTIN JOHN COSTELLO | Secretary | 2014-04-11 UNTIL 2019-05-22 | RESIGNED | ||
RICHARD JOHN BRUCE | Mar 1957 | Secretary | 2005-07-21 UNTIL 2014-04-11 | RESIGNED | |
ROSETTA MITCHELL | Apr 1934 | British | Director | 1996-01-22 UNTIL 2000-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Susan Christine Leitch | 2016-04-06 | 6/1965 | Cheadle | Significant influence or control |
Mrs Anne Vickers | 2016-04-06 | 1/1931 | Cheadle | Significant influence or control |
Ms Carolyn Shirley Davies | 2016-04-06 | 10/1957 | Cheadle | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - INTERAVON LIMITED | 2023-11-17 | 31-08-2023 | £20,556 equity |
Micro-entity Accounts - INTERAVON LIMITED | 2022-11-18 | 31-08-2022 | £19,321 equity |
Micro-entity Accounts - INTERAVON LIMITED | 2021-11-27 | 31-08-2021 | £16,540 equity |
Micro-entity Accounts - INTERAVON LIMITED | 2021-01-08 | 31-08-2020 | £21,020 equity |
Micro-entity Accounts - INTERAVON LIMITED | 2020-01-24 | 31-08-2019 | £19,426 equity |
Interavon Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-07 | 31-08-2018 | £20,957 Cash £20,441 equity |
Interavon Limited Micro-entity accounts | 2017-11-09 | 31-08-2017 | £18,769 equity |
Interavon Limited Small abbreviated accounts | 2016-11-16 | 31-08-2016 | £20,051 equity |
Dormant Company Accounts - INTERAVON LIMITED | 2015-11-17 | 31-08-2015 | £16 Cash £16 equity |
Dormant Company Accounts - INTERAVON LIMITED | 2014-11-22 | 31-08-2014 | £16 Cash £16 equity |