Background WavePink WaveYellow Wave

INVIRON PROPERTY LIMITED (06884029)

INVIRON PROPERTY LIMITED (06884029) is an active UK company. incorporated on 22 April 2009. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INVIRON PROPERTY LIMITED has been registered for 16 years. Current directors include CLANCY, Noel, JACOB, Gautier Louis Andre, KIDSON, Darren and 1 others.

Company Number
06884029
Status
active
Type
ltd
Incorporated
22 April 2009
Age
16 years
Address
3160 Solihull Parkway, Birmingham, B37 7YN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLANCY, Noel, JACOB, Gautier Louis Andre, KIDSON, Darren, TOMBLIN, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVIRON PROPERTY LIMITED

INVIRON PROPERTY LIMITED is an active company incorporated on 22 April 2009 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INVIRON PROPERTY LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06884029

LTD Company

Age

16 Years

Incorporated 22 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

3160 Solihull Parkway Birmingham Business Park Birmingham, B37 7YN,

Previous Addresses

3600 Solihull Parkway Birmingham Business Park Birmingham B37 7YN England
From: 1 September 2021To: 8 February 2022
3100 Park Square Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YN
From: 22 April 2009To: 1 September 2021
Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Aug 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Dec 16
Owner Exit
Jul 17
Director Left
Jun 19
Director Joined
Feb 20
Loan Cleared
Nov 22
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CLANCY, Noel

Active
Solihull Parkway, BirminghamB37 7YN
Born May 1968
Director
Appointed 06 Dec 2016

JACOB, Gautier Louis Andre

Active
Solihull Parkway, BirminghamB37 7YN
Born May 1974
Director
Appointed 11 Jan 2025

KIDSON, Darren

Active
Solihull Parkway, BirminghamB37 7YN
Born May 1982
Director
Appointed 01 Oct 2019

TOMBLIN, David

Active
Solihull Parkway, BirminghamB37 7YN
Born May 1976
Director
Appointed 01 Mar 2025

FEENEY, Thomas William

Resigned
Solihull Parkway, BirminghamB37 7YN
Secretary
Appointed 04 Jul 2016
Resigned 30 Jun 2019

VARNEY, Robert Alexander

Resigned
76 Prospect Road, SheffieldS17 4JD
Secretary
Appointed 22 Apr 2009
Resigned 28 Nov 2013

BOOTH, Michael

Resigned
Kingston Road, Staines-Upon-ThamesTW18 4LG
Born September 1974
Director
Appointed 01 Jan 2016
Resigned 10 Jan 2025

CHAUHAN, Dipak

Resigned
Park Square, BirminghamB37 7YN
Born October 1964
Director
Appointed 28 Feb 2011
Resigned 16 Jun 2016

FEENEY, Thomas William

Resigned
Solihull Parkway, BirminghamB37 7YN
Born July 1976
Director
Appointed 04 Jul 2016
Resigned 30 Jun 2019

JOHNSON, Neil David

Resigned
Park Square, BirminghamB37 7YN
Born July 1973
Director
Appointed 03 Jun 2013
Resigned 04 Mar 2015

KAVANAGH, Paul

Resigned
Woodthorpe Road, AshfordTW15 2RP
Born February 1957
Director
Appointed 27 Aug 2015
Resigned 01 Jan 2016

METCLAFE, Garry James, Mr.

Resigned
Harborough Hill, PulboroughRH20 2PW
Born October 1957
Director
Appointed 22 Apr 2009
Resigned 03 Jun 2013

ROGERS, Paul Alan

Resigned
Park Square, BirminghamB37 7YN
Born June 1963
Director
Appointed 04 Mar 2015
Resigned 30 Nov 2016

VARNEY, Robert Alexander

Resigned
76 Prospect Road, SheffieldS17 4JD
Born October 1966
Director
Appointed 22 Apr 2009
Resigned 28 Feb 2011

Persons with significant control

3

2 Active
1 Ceased
Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2017
Solihull Parkway, BirminghamB37 7YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2016
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With New Address
14 April 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
22 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
12 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 February 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
7 November 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
19 October 2022
MR05Certification of Charge
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2022
AAAnnual Accounts
Legacy
18 August 2022
PARENT_ACCPARENT_ACC
Legacy
18 August 2022
AGREEMENT2AGREEMENT2
Legacy
18 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2021
AAAnnual Accounts
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2021
AAAnnual Accounts
Legacy
26 January 2021
PARENT_ACCPARENT_ACC
Legacy
26 January 2021
AGREEMENT2AGREEMENT2
Legacy
26 January 2021
GUARANTEE2GUARANTEE2
Legacy
17 December 2020
PARENT_ACCPARENT_ACC
Legacy
3 November 2020
GUARANTEE2GUARANTEE2
Legacy
12 October 2020
PARENT_ACCPARENT_ACC
Legacy
23 September 2020
GUARANTEE2GUARANTEE2
Legacy
24 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
1 July 2019
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2018
AAAnnual Accounts
Legacy
14 November 2018
PARENT_ACCPARENT_ACC
Legacy
14 November 2018
AGREEMENT2AGREEMENT2
Legacy
25 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 September 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 July 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 October 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Auditors Resignation Company
24 February 2016
AUDAUD
Change Account Reference Date Company Current Extended
18 February 2016
AA01Change of Accounting Reference Date
Resolution
17 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Memorandum Articles
29 September 2015
MAMA
Resolution
29 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Auditors Resignation Company
20 October 2011
AUDAUD
Auditors Resignation Company
20 September 2011
AUDAUD
Auditors Resignation Company
7 September 2011
AUDAUD
Legacy
31 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Legacy
25 November 2009
MG01MG01
Legacy
24 July 2009
225Change of Accounting Reference Date
Incorporation Company
22 April 2009
NEWINCIncorporation