Background WavePink WaveYellow Wave

IRVING & SONS LIMITED (05215095)

IRVING & SONS LIMITED (05215095) is an active UK company. incorporated on 26 August 2004. with registered office in 1 Edmondsham Road. The company operates in the Real Estate Activities sector, engaged in real estate agencies. IRVING & SONS LIMITED has been registered for 21 years. Current directors include IRVING, Hannah Dorothy, IRVING, Nolan James, IRVING, Phillip Neil.

Company Number
05215095
Status
active
Type
ltd
Incorporated
26 August 2004
Age
21 years
Address
1 Edmondsham Road, BH31 7PA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
IRVING, Hannah Dorothy, IRVING, Nolan James, IRVING, Phillip Neil
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRVING & SONS LIMITED

IRVING & SONS LIMITED is an active company incorporated on 26 August 2004 with the registered office located in 1 Edmondsham Road. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. IRVING & SONS LIMITED was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05215095

LTD Company

Age

21 Years

Incorporated 26 August 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 April 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

1 Edmondsham Road Verwood , BH31 7PA,

Timeline

12 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jan 14
Director Left
Jan 14
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Feb 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

IRVING, Hannah Dorothy

Active
Edmondsham Road, VerwoodBH31 7PA
Born April 1987
Director
Appointed 14 Feb 2024

IRVING, Nolan James

Active
Edmondsham Road, VerwoodBH31 7PA
Born December 1976
Director
Appointed 01 Nov 2011

IRVING, Phillip Neil

Active
Edmondsham Road, VerwoodBH31 7PA
Born March 1950
Director
Appointed 26 Aug 2004

IRVING, Barbara Kay

Resigned
Cranebrook Manor, VerwoodBH31 6JA
Secretary
Appointed 26 Aug 2004
Resigned 16 May 2019

HIXSON, Nicholas Vivian

Resigned
Cecil Avenue, BournemouthBH8 9EJ
Born July 1954
Director
Appointed 21 Oct 2011
Resigned 07 Jan 2014

IRVING, Barbara Kay

Resigned
St Michaels Road, VerwoodBH31 6JA
Born September 1950
Director
Appointed 01 Apr 2012
Resigned 16 May 2019

IRVING, Barbara Kay

Resigned
Cranebrook Manor, VerwoodBH31 6JA
Born September 1950
Director
Appointed 26 Aug 2004
Resigned 31 Mar 2012

IRVING, Nolan James

Resigned
12 Firs Glen Road, VerwoodBH31 6JB
Born December 1976
Director
Appointed 01 Oct 2006
Resigned 31 Oct 2011

CORPORATE ACTIONS LIMITED

Resigned
Cecil Avenue, BournemouthBH8 9EJ
Corporate director
Appointed 07 Jan 2014
Resigned 31 Dec 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Barbara Kay Irving

Ceased
St Michaels Road, VerwoodBH31 6JA
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2019

Mr Nolan James Irving

Active
Edmondsham Road, VerwoodBH31 7PA
Born December 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Phillip Neil Irving

Active
Edmondsham Road, VerwoodBH31 7PA
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
16 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 February 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Resolution
27 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 November 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name
8 January 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
24 August 2007
123Notice of Increase in Nominal Capital
Resolution
16 August 2007
RESOLUTIONSResolutions
Legacy
24 July 2007
88(2)R88(2)R
Legacy
24 July 2007
88(2)R88(2)R
Legacy
17 July 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Legacy
17 January 2006
225Change of Accounting Reference Date
Legacy
6 September 2005
363sAnnual Return (shuttle)
Incorporation Company
26 August 2004
NEWINCIncorporation