General information

Name:

Intire Ltd

Office Address:

Queensway House 11 Queensway BH25 5NR New Milton

Number: 06395985

Incorporation date: 2007-10-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Intire started its business in 2007 as a Private Limited Company under the ID 06395985. This company has been active for seventeen years and it's currently active. The firm's head office is registered in New Milton at Queensway House. You could also locate the firm utilizing the post code of BH25 5NR. It has been already fifteen years that It's business name is Intire Limited, but until 2009 the business name was Oakbury Property and up to that point, up till March 3, 2008 this firm was known under the name Sa Lettings. This means it has used three different company names. This business's registered with SIC code 68310, that means Real estate agencies. 2021-12-31 is the last time when account status updates were reported.

The following business owes its achievements and constant improvement to a team of two directors, specifically Steve P. and Ouda S., who have been controlling the firm since May 2022.

  • Previous company's names
  • Intire Limited 2009-11-23
  • Oakbury Property Limited 2008-03-03
  • Sa Lettings Limited 2007-10-11

Financial data based on annual reports

Company staff

Steve P.

Role: Director

Appointed: 31 May 2022

Latest update: 18 January 2024

Ouda S.

Role: Director

Appointed: 12 April 2022

Latest update: 18 January 2024

People with significant control

The companies with significant control over this firm include: Chase Buchanan Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in New Milton at 11 Queensway, BH25 5NR, Hampshire and was registered as a PSC under the reg no 05393722.

Chase Buchanan Group Limited
Address: Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05393722
Notified on 12 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Atif J.
Notified on 16 September 2016
Ceased on 12 April 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 June 2015
Annual Accounts 11 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (PARENT_ACC)
filed on: 14th, January 2024
accounts
Free Download Download filing (74 pages)

Additional Information

HQ address,
2014

Address:

6 Badminton Road Downend

Post code:

BS16 6BQ

City / Town:

Bristol

HQ address,
2015

Address:

6 Badminton Road Downend

Post code:

BS16 6BQ

City / Town:

Bristol

Accountant/Auditor,
2015 - 2014

Name:

Dep Business Services Ltd

Address:

Easton Business Centre Felix Road Easton

Post code:

BS5 0HE

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
16
Company Age

Closest Companies - by postcode