Background WavePink WaveYellow Wave

IRISH VILLAGE RESIDENTS LTD (08137821)

IRISH VILLAGE RESIDENTS LTD (08137821) is an active UK company. incorporated on 10 July 2012. with registered office in Whitstable. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IRISH VILLAGE RESIDENTS LTD has been registered for 13 years. Current directors include BEGG, Caroline, CAMPBELL, Frank Joseph, FARROW, Nicholas Charles and 4 others.

Company Number
08137821
Status
active
Type
ltd
Incorporated
10 July 2012
Age
13 years
Address
Connemara, Whitstable, CT5 4LS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEGG, Caroline, CAMPBELL, Frank Joseph, FARROW, Nicholas Charles, HILLS, Richard, MCCARTHY, Shona Margaret, MYERSCOUGH, Paul, YOUNG, Jed
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRISH VILLAGE RESIDENTS LTD

IRISH VILLAGE RESIDENTS LTD is an active company incorporated on 10 July 2012 with the registered office located in Whitstable. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IRISH VILLAGE RESIDENTS LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08137821

LTD Company

Age

13 Years

Incorporated 10 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Connemara Joy Lane Whitstable, CT5 4LS,

Previous Addresses

9 Joy Lane Whitstable Kent CT5 4LS
From: 10 July 2012To: 13 April 2025
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Mar 14
Director Left
Mar 16
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Dec 18
Director Left
Oct 24
Director Joined
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BEGG, Caroline

Active
Joy Lane, WhitstableCT5 4LS
Born March 1982
Director
Appointed 10 Mar 2025

CAMPBELL, Frank Joseph

Active
Joy Lane, WhitstableCT5 4LS
Born September 1954
Director
Appointed 10 Jul 2012

FARROW, Nicholas Charles

Active
Joy Lane, WhitstableCT5 4LS
Born February 1950
Director
Appointed 10 Jul 2012

HILLS, Richard

Active
Joy Lane, WhitstableCT5 4LS
Born September 1936
Director
Appointed 10 Jul 2012

MCCARTHY, Shona Margaret

Active
Joy Lane, WhitstableCT5 4LS
Born June 1975
Director
Appointed 18 Jan 2017

MYERSCOUGH, Paul

Active
Joy Lane, WhitstableCT5 4LS
Born September 1948
Director
Appointed 10 Jul 2012

YOUNG, Jed

Active
Joy Lane, WhitstableCT5 4LS
Born November 1973
Director
Appointed 22 Feb 2017

GLEAVE, Michael

Resigned
Joy Lane, WhitstableCT5 4LS
Born December 1945
Director
Appointed 10 Jul 2012
Resigned 20 Dec 2018

HUBBARD, Richard

Resigned
Joy Lane, WhitstableCT5 4LS
Born September 1942
Director
Appointed 10 Jul 2012
Resigned 01 Apr 2016

HUGHES, Geoffrey Peter

Resigned
Joy Lane, WhitstableCT5 4LS
Born July 1928
Director
Appointed 10 Jul 2012
Resigned 22 Oct 2024

WINDING, Julian

Resigned
Joy Lane, WhitstableCT5 4LS
Born July 1957
Director
Appointed 10 Jul 2012
Resigned 02 Feb 2014
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2015
AR01AR01
Change Person Director Company With Change Date
1 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2013
AR01AR01
Incorporation Company
10 July 2012
NEWINCIncorporation