Inverbroom Estate Nominees Limited

General information

Name:

Inverbroom Estate Nominees Ltd

Office Address:

2 Upper Tachbrook Street London SW1V 1SH

Number: 04761065

Incorporation date: 2003-05-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Inverbroom Estate Nominees Limited business has been operating in this business field for 21 years, having started in 2003. Started with Registered No. 04761065, Inverbroom Estate Nominees was set up as a Private Limited Company with office in 2 Upper Tachbrook Street, Vauxhall Bridge SW1V 1SH. Started as Floatriver, the company used the name up till 2003-10-01, at which point it was changed to Inverbroom Estate Nominees Limited. This company's declared SIC number is 68209 meaning Other letting and operating of own or leased real estate. 2022-03-31 is the last time company accounts were reported.

At the moment, there seems to be a solitary director in the company: Mark L. (since 2010-08-12). Since March 2004 Charles C., had been managing this specific company until the resignation in 2006. What is more another director, namely Cutlass Estates Limited quit in 2004. Another limited company has been appointed as one of the secretaries of this company: Peachtree Services Limited.

  • Previous company's names
  • Inverbroom Estate Nominees Limited 2003-10-01
  • Floatriver Limited 2003-05-12

Financial data based on annual reports

Company staff

Mark L.

Role: Director

Appointed: 12 August 2010

Latest update: 26 November 2023

Role: Corporate Secretary

Appointed: 03 June 2003

Address: Upper Tachbrook Street, London, SW1V 1SH, United Kingdom

Latest update: 26 November 2023

People with significant control

Executives who control the firm include: Sarah M. has substantial control or influence over the company. Christopher C. has substantial control or influence over the company.

Sarah M.
Notified on 15 November 2022
Nature of control:
substantial control or influence
Christopher C.
Notified on 15 November 2022
Nature of control:
substantial control or influence
Christopher L.
Notified on 12 May 2017
Ceased on 15 November 2022
Nature of control:
1/2 or less of shares
Martin P.
Notified on 12 May 2017
Ceased on 15 November 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New secretary appointment on 8th February 2024 (AP03)
filed on: 8th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies