INTERAVON LIMITED
Overview
| Company Name | INTERAVON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01246898 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERAVON LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is INTERAVON LIMITED located?
| Registered Office Address | Suite J The Courtyard Earl Road Cheadle Hulme SK8 6GN Cheadle England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTERAVON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for INTERAVON LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for INTERAVON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Aug 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Dec 01, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Anne Vickers as a director on Nov 07, 2025 | 1 pages | TM01 | ||
Termination of appointment of Joseph Mulligan as a director on Nov 07, 2025 | 1 pages | TM01 | ||
Cessation of Anne Vickers as a person with significant control on Nov 07, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Susan Christine Leitch as a director on Nov 07, 2025 | 1 pages | TM01 | ||
Cessation of Susan Christine Leitch as a person with significant control on Nov 07, 2025 | 1 pages | PSC07 | ||
Appointment of Mr Joseph Mulligan as a director on Mar 07, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||
Appointment of That Property Ltd as a secretary on Jan 18, 2023 | 2 pages | AP03 | ||
Termination of appointment of David Antony Tommis as a secretary on Jan 18, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Dec 01, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Antony Tommis as a director on Jul 29, 2019 | 2 pages | AP01 | ||
Appointment of Mr David Antony Tommis as a secretary on May 23, 2019 | 2 pages | AP03 | ||
Termination of appointment of Martin John Costello as a secretary on May 22, 2019 | 1 pages | TM02 | ||
Who are the officers of INTERAVON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PROPERTY LTD, That | Secretary | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite J The Courtyard England | 304465810001 | |||||||
| DAVIS, Carolyn Shirley | Director | Flat 3 Alton Towers Withington Road M16 8WA Manchester | England | British | 47196480001 | |||||
| TOMMIS, David Antony | Director | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite J The Courtyard England | England | British | 246676200001 | |||||
| BRUCE, Fiona Claire | Secretary | Justice House 3 Brappenhall Road Stockton Heath WA4 2AH Warrington | British | 35479790002 | ||||||
| BRUCE, Richard John | Secretary | Justice House 3 Grappenhall Road Stockton Heath WA4 2AH Warrington Cheshire | British | 98809770001 | ||||||
| COSTELLO, Martin John | Secretary | c/o Barlow Moor Properties Ltd King Street Irlams O' Th' Height M6 7GY Salford Hamilton House Lancashire England | 186922290001 | |||||||
| TOMMIS, David Antony | Secretary | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite J The Courtyard England | 258818790001 | |||||||
| VICKERS, Anne | Secretary | Flat 4 Alton Towers 180-182 Withington Road M16 8WA Manchester Greater Manchester | British | 37297140002 | ||||||
| ASTON, Shelagh Lesley | Director | Flat 9 Alton Towers 180/2 Withington Road M16 8WA Manchester Greater Manchester | England | British | 37297120001 | |||||
| DAVIS, Carolyn Shirley | Director | Flat 3 Alton Towers Withington Road M16 8WA Manchester | England | British | 47196480001 | |||||
| DAVIS, Jonathan Eric | Director | Flat 10 Alton Towers Withington Road M16 8WA Manchester | British | 47196580001 | ||||||
| DAVIS, Jonathan Eric | Director | Flat 10 Alton Towers Withington Road M16 8WA Manchester | British | 47196580001 | ||||||
| GRAYSON, Evelyn | Director | Flat 8 Alton Towers 180-182 Withington Road M16 8WA Manchester Greater Manchester | England | British | 37297130002 | |||||
| LEITCH, Susan Christine | Director | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite J The Courtyard England | England | British | 181217540001 | |||||
| MITCHELL, Rosetta | Director | Flat 16 Alton Towers Withington Road M16 8WA Manchester | British | 47196160001 | ||||||
| MITCHELL, Rosetta | Director | Flat 16 Alton Towers Withington Road M16 8WA Manchester | British | 47196160001 | ||||||
| MULLIGAN, Joseph | Director | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite J The Courtyard England | England | British | 333233260001 | |||||
| VICKERS, Anne | Director | Flat 4 Alton Towers 180-182 Withington Road M16 8WA Manchester Greater Manchester | England | British | 37297140002 |
Who are the persons with significant control of INTERAVON LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Anne Vickers | Apr 06, 2016 | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite J The Courtyard England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Miss Susan Christine Leitch | Apr 06, 2016 | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite J The Courtyard England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Carolyn Shirley Davies | Apr 06, 2016 | Earl Road Cheadle Hulme SK8 6GN Cheadle Suite J The Courtyard England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0