Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVIRON PROPERTY LIMITED
Company Information for

INVIRON PROPERTY LIMITED

3160 SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN,
Company Registration Number
06884029
Private Limited Company
Active

Company Overview

About Inviron Property Ltd
INVIRON PROPERTY LIMITED was founded on 2009-04-22 and has its registered office in Birmingham. The organisation's status is listed as "Active". Inviron Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INVIRON PROPERTY LIMITED
 
Legal Registered Office
3160 SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YN
Other companies in B37
 
Filing Information
Company Number 06884029
Company ID Number 06884029
Date formed 2009-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB981821890  
Last Datalog update: 2023-11-06 13:06:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVIRON PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVIRON PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
THOMAS WILLIAM FEENEY
Company Secretary 2016-07-04
MICHAEL BOOTH
Director 2016-01-01
NOEL CLANCY
Director 2016-12-06
THOMAS WILLIAM FEENEY
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALAN ROGERS
Director 2015-03-04 2016-11-30
DIPAK CHAUHAN
Director 2011-02-28 2016-06-16
PAUL KAVANAGH
Director 2015-08-27 2016-01-01
NEIL DAVID JOHNSON
Director 2013-06-03 2015-03-04
ROBERT ALEXANDER VARNEY
Company Secretary 2009-04-22 2013-11-28
GARRY JAMES METCLAFE
Director 2009-04-22 2013-06-03
ROBERT ALEXANDER VARNEY
Director 2009-04-22 2011-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BOOTH IMTECH AQUA BUILDING SERVICES LTD Director 2016-01-01 CURRENT 1973-06-25 Active
MICHAEL BOOTH IMTECH AQUA MAINTENANCE LTD Director 2016-01-01 CURRENT 1991-08-05 Active
MICHAEL BOOTH IMTECH AQUA LTD Director 2016-01-01 CURRENT 1989-10-02 Active
MICHAEL BOOTH DALKIA FACILITIES LIMITED Director 2016-01-01 CURRENT 2003-11-07 Active
MICHAEL BOOTH CAPULA GROUP LIMITED Director 2016-01-01 CURRENT 2006-06-27 Active
MICHAEL BOOTH DALKIA ENGINEERING LIMITED Director 2016-01-01 CURRENT 1947-10-11 Active
MICHAEL BOOTH IMTECH AQUA CONTROLS LTD Director 2016-01-01 CURRENT 1980-03-11 Active
MICHAEL BOOTH IMTECH ENGINEERING SERVICES NORTH LTD Director 2016-01-01 CURRENT 1982-11-12 Active
MICHAEL BOOTH CAPULA LIMITED Director 2016-01-01 CURRENT 1969-05-05 Active
MICHAEL BOOTH DALKIA FACILITIES HOLDINGS LIMITED Director 2016-01-01 CURRENT 2003-10-13 Active
NOEL CLANCY DALKIA FACILITIES LIMITED Director 2016-12-06 CURRENT 2003-11-07 Active
THOMAS WILLIAM FEENEY IMTECH AQUA MAINTENANCE LTD Director 2016-07-04 CURRENT 1991-08-05 Active
THOMAS WILLIAM FEENEY DALKIA FACILITIES LIMITED Director 2016-07-04 CURRENT 2003-11-07 Active
THOMAS WILLIAM FEENEY DALKIA FACILITIES HOLDINGS LIMITED Director 2016-07-04 CURRENT 2003-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-12Change of details for Edf Energy Services Limited as a person with significant control on 2018-01-09
2023-02-12Notification of Inviron Holdings Limited as a person with significant control on 2016-04-22
2022-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068840290002
2022-10-19MR05
2022-10-05CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM 3600 Solihull Parkway Birmingham Business Park Birmingham B37 7YN England
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM 3600 Solihull Parkway Birmingham Business Park Birmingham B37 7YN England
2021-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM 3100 Park Square Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YN
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-02-21AP01DIRECTOR APPOINTED MR DARREN KIDSON
2019-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-10AP01DIRECTOR APPOINTED MR DARREN KIDSON
2019-07-01CH01Director's details changed for Mr Michael Booth on 2019-07-01
2019-07-01CH01Director's details changed for Mr Michael Booth on 2019-07-01
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM FEENEY
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM FEENEY
2019-07-01TM02Termination of appointment of Thomas William Feeney on 2019-06-30
2019-07-01TM02Termination of appointment of Thomas William Feeney on 2019-06-30
2019-07-01Annotation
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-11-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-11-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-09-13AA01Current accounting period extended from 31/10/17 TO 31/12/17
2017-07-24PSC05Change of details for Edf Energy Services Limited as a person with significant control on 2017-07-06
2017-07-24PSC07CESSATION OF ENDLESS LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-07-24PSC02Notification of Edf Energy Services Limited as a person with significant control on 2017-07-06
2017-07-24RES01ADOPT ARTICLES 24/07/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-03-30AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-03-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-08AP01DIRECTOR APPOINTED MR NOEL CLANCY
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN ROGERS
2016-10-03AA01Current accounting period shortened from 31/03/17 TO 31/10/16
2016-07-25AP03Appointment of Mr Thomas William Feeney as company secretary on 2016-07-04
2016-07-22AP01DIRECTOR APPOINTED MR THOMAS WILLIAM FEENEY
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DIPAK CHAUHAN
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-18AR0122/04/16 ANNUAL RETURN FULL LIST
2016-02-24AUDAUDITOR'S RESIGNATION
2016-02-18AA01Current accounting period extended from 31/12/15 TO 31/03/16
2016-02-17RES01ADOPT ARTICLES 17/02/16
2016-02-09AP01DIRECTOR APPOINTED MR MICHAEL BOOTH
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KAVANAGH
2015-09-29MEM/ARTSARTICLES OF ASSOCIATION
2015-09-29RES01ALTER ARTICLES 27/08/2015
2015-09-22AP01DIRECTOR APPOINTED MR PAUL KAVANAGH
2015-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 068840290002
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-18AR0122/04/15 FULL LIST
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHNSON
2015-03-06AP01DIRECTOR APPOINTED MR PAUL ALAN ROGERS
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-14AR0122/04/14 FULL LIST
2014-03-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-28TM02APPOINTMENT TERMINATED, SECRETARY ROBERT VARNEY
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AP01DIRECTOR APPOINTED MR NEIL DAVID JOHNSON
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GARRY METCLAFE
2013-05-09AR0122/04/13 FULL LIST
2012-05-08AR0122/04/12 FULL LIST
2012-03-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-20AUDAUDITOR'S RESIGNATION
2011-09-20AUDAUDITOR'S RESIGNATION
2011-09-07AUDAUDITOR'S RESIGNATION
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-03AR0122/04/11 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY JAMES METCLAFE / 03/05/2011
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08AP01DIRECTOR APPOINTED DIPAK CHAUAN
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VARNEY
2010-05-12AR0122/04/10 FULL LIST
2010-03-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY JAMES METCLAFE / 04/12/2009
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-24225CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to INVIRON PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVIRON PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Outstanding ENDLESS LLP IN ITS CAPACITY AS SECURITY TRUSTEE
MORTGAGE 2009-11-20 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of INVIRON PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVIRON PROPERTY LIMITED
Trademarks
We have not found any records of INVIRON PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVIRON PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as INVIRON PROPERTY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where INVIRON PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVIRON PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVIRON PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.