Background WavePink WaveYellow Wave

INVINCIBLE PROPERTIES LIMITED (00756912)

INVINCIBLE PROPERTIES LIMITED (00756912) is an active UK company. incorporated on 8 April 1963. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INVINCIBLE PROPERTIES LIMITED has been registered for 63 years. Current directors include JEFFERY, Richard William.

Company Number
00756912
Status
active
Type
ltd
Incorporated
8 April 1963
Age
63 years
Address
Eden House, Beaconsfield, HP9 2FL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JEFFERY, Richard William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVINCIBLE PROPERTIES LIMITED

INVINCIBLE PROPERTIES LIMITED is an active company incorporated on 8 April 1963 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INVINCIBLE PROPERTIES LIMITED was registered 63 years ago.(SIC: 68100)

Status

active

Active since 63 years ago

Company No

00756912

LTD Company

Age

63 Years

Incorporated 8 April 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Eden House Reynolds Road Beaconsfield, HP9 2FL,

Previous Addresses

73 Wimpole Street London W1G 8AZ
From: 8 April 1963To: 15 October 2011
Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

DYER, Suzann

Active
Reynolds Road, BeaconsfieldHP9 2FL
Secretary
Appointed 08 Feb 2006

JEFFERY, Richard William

Active
Reynolds Road, BeaconsfieldHP9 2FL
Born November 1972
Director
Appointed 08 Feb 2006

CUNNINGHAM-REID, Dorothea Helen

Resigned
Laundry Cottage, HungerfordRG17 8RE
Secretary
Appointed N/A
Resigned 31 Jul 2000

JEFFERY, Richard William

Resigned
Laundry Cottage Ashdown Park, HungerfordRG17 8RE
Secretary
Appointed 31 Jul 2000
Resigned 08 Feb 2006

JEFFERY, Kenneth

Resigned
Laundry Cottage Ashdown Park, HungerfordRG17 8RE
Born October 1941
Director
Appointed N/A
Resigned 08 Feb 2006

Persons with significant control

1

Mr Richard William Jeffery

Active
Reynolds Road, BeaconsfieldHP9 2FL
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Secretary Company With Change Date
24 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
3 April 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
287Change of Registered Office
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Memorandum Articles
30 March 1994
MEM/ARTSMEM/ARTS
Legacy
25 March 1994
403aParticulars of Charge Subject to s859A
Legacy
1 February 1994
287Change of Registered Office
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
10 June 1992
287Change of Registered Office
Legacy
10 June 1992
363aAnnual Return
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363aAnnual Return
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Accounts With Accounts Type Small
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
12 February 1988
288288
Accounts With Accounts Type Small
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Legacy
26 January 1988
287Change of Registered Office
Resolution
18 December 1987
RESOLUTIONSResolutions
Resolution
18 December 1987
RESOLUTIONSResolutions
Legacy
18 December 1987
155(6)a155(6)a
Legacy
17 December 1987
395Particulars of Mortgage or Charge
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Legacy
17 December 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 April 1987
AAAnnual Accounts
Legacy
6 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
395Particulars of Mortgage or Charge