Company NameIrvine Nominees Limited
DirectorsAndrew Spencer Berkeley and Benjamin Lachs
Company StatusActive
Company Number12079368
CategoryPrivate Limited Company
Incorporation Date2 July 2019(4 years, 9 months ago)
Previous NameIrvine Assets Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Spencer Berkeley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS
Director NameMr Benjamin Lachs
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS

Location

Registered Address1st Floor Rico House George Street
Prestwich
Manchester
Lancashire
M25 9WS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Charges

21 February 2020Delivered on: 4 March 2020
Persons entitled: Iken Loan Servicing LTD (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
2 March 2020Delivered on: 4 March 2020
Persons entitled: Iken Loan Servicing LTD (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming riverway retail park, irvine being (1) all and whole the subjects registered in the land register of scotland under title number AYR35137; and (2) all and whole the subjects registered in the land register of scotland under title number AYR9185 under exception of all and whole the subjects known as and forming unit 6, riverway retail park, irvine being the subjects currently undergoing registration in the land register of scotland under title number AYR122579.
Outstanding
21 February 2020Delivered on: 26 February 2020
Persons entitled: Iken Loan Servicing LTD

Classification: A registered charge
Outstanding

Filing History

3 January 2024Confirmation statement made on 22 November 2023 with updates (4 pages)
19 May 2023Micro company accounts made up to 31 July 2022 (5 pages)
3 January 2023Confirmation statement made on 22 November 2022 with updates (4 pages)
31 August 2022Change of details for Irvine Llp as a person with significant control on 21 November 2019 (2 pages)
19 May 2022Micro company accounts made up to 31 July 2021 (5 pages)
16 February 2022Part of the property or undertaking has been released from charge 120793680003 (1 page)
8 December 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
18 November 2021Memorandum and Articles of Association (21 pages)
12 November 2021Resolutions
  • RES13 ‐ Other company business 20/02/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 August 2021Micro company accounts made up to 31 July 2020 (4 pages)
23 November 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
7 August 2020Appointment of Mr Benjamin Lachs as a director on 7 August 2020 (2 pages)
4 March 2020Registration of charge 120793680002, created on 2 March 2020 (31 pages)
4 March 2020Registration of charge 120793680003, created on 21 February 2020 (31 pages)
26 February 2020Registration of charge 120793680001, created on 21 February 2020 (48 pages)
22 November 2019Confirmation statement made on 22 November 2019 with updates (5 pages)
19 November 2019Notification of Irvine Llp as a person with significant control on 4 November 2019 (2 pages)
19 November 2019Cessation of Andrew Spencer Berkeley as a person with significant control on 4 November 2019 (1 page)
4 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-04
(3 pages)
2 July 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-02
  • GBP 1
(31 pages)