Background WavePink WaveYellow Wave

IRVINE PROPERTY SOLUTIONS LIMITED (09573150)

IRVINE PROPERTY SOLUTIONS LIMITED (09573150) is an active UK company. incorporated on 5 May 2015. with registered office in Tonbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. IRVINE PROPERTY SOLUTIONS LIMITED has been registered for 10 years. Current directors include IRVINE, Julia Vivian Harley, IRVINE, Peter Stuart.

Company Number
09573150
Status
active
Type
ltd
Incorporated
5 May 2015
Age
10 years
Address
Moatlands Manor Watermans Lane, Tonbridge, TN12 6ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
IRVINE, Julia Vivian Harley, IRVINE, Peter Stuart
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRVINE PROPERTY SOLUTIONS LIMITED

IRVINE PROPERTY SOLUTIONS LIMITED is an active company incorporated on 5 May 2015 with the registered office located in Tonbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. IRVINE PROPERTY SOLUTIONS LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09573150

LTD Company

Age

10 Years

Incorporated 5 May 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Moatlands Manor Watermans Lane Paddock Wood Tonbridge, TN12 6ND,

Previous Addresses

Maotlands Manor Watermans Lane Brenchley Tonbridge Kent TN12 6nd England
From: 7 October 2015To: 30 November 2015
Rusthall House Langton Road Langton Green Tunbridge Wells Kent TN3 0BB United Kingdom
From: 5 May 2015To: 7 October 2015
Timeline

19 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Oct 16
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Jun 17
Loan Secured
May 18
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Sept 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

IRVINE, Julia Vivian Harley

Active
Watermans Lane, TonbridgeTN12 6ND
Secretary
Appointed 30 Nov 2015

IRVINE, Julia Vivian Harley

Active
Watermans Lane, TonbridgeTN12 6ND
Born January 1972
Director
Appointed 05 May 2015

IRVINE, Peter Stuart

Active
Watermans Lane, TonbridgeTN12 6ND
Born September 1969
Director
Appointed 05 May 2015

Persons with significant control

2

Julia Vivian Harley Irvine

Active
Watermans Lane, TonbridgeTN12 6ND
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Stuart Irvine

Active
Watermans Lane, TonbridgeTN12 6ND
Born September 1969

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

43

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Incorporation Company
5 May 2015
NEWINCIncorporation