Intire Limited NEW MILTON


Intire started in year 2007 as Private Limited Company with registration number 06395985. The Intire company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in New Milton at Queensway House. Postal code: BH25 5NR. Since 23rd November 2009 Intire Limited is no longer carrying the name Oakbury Property.

The firm has 2 directors, namely Steve P., Ouda S.. Of them, Ouda S. has been with the company the longest, being appointed on 12 April 2022 and Steve P. has been with the company for the least time - from 31 May 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Humera J. who worked with the the firm until 12 April 2022.

Intire Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06395985
Date of Incorporation Thu, 11th Oct 2007
Industry Real estate agencies
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Steve P.

Position: Director

Appointed: 31 May 2022

Ouda S.

Position: Director

Appointed: 12 April 2022

Rory C.

Position: Director

Appointed: 12 April 2022

Resigned: 12 May 2023

Atif J.

Position: Director

Appointed: 11 October 2007

Resigned: 12 April 2022

Humera J.

Position: Secretary

Appointed: 11 October 2007

Resigned: 12 April 2022

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Campions Property Letting and Management Limited from New Milton, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Atif J. This PSC owns 75,01-100% shares.

Campions Property Letting And Management Limited

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Atif J.

Notified on 16 September 2016
Ceased on 12 April 2022
Nature of control: 75,01-100% shares

Company previous names

Oakbury Property November 23, 2009
Sa Lettings March 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-115 898-238 173-399 088      
Balance Sheet
Cash Bank In Hand28 5459 7759 353      
Cash Bank On Hand  9 35333 63728 94213 5652 0738 95731 175
Current Assets181 682214 989203 989240 590221 365128 36783 70656 41966 528
Debtors153 137205 214194 636206 953192 423114 80281 63347 46234 135
Other Debtors  191 516206 283191 75330 53229 97028 43534 135
Property Plant Equipment  134 84756 86418 94910 1379 8079511
Tangible Fixed Assets202 021172 454134 847      
Reserves/Capital
Called Up Share Capital335 000335 000335 000      
Profit Loss Account Reserve-450 898-573 173-734 088      
Shareholder Funds-115 898-238 173-399 088      
Other
Accumulated Depreciation Impairment Property Plant Equipment  163 206167 303158 276167 564174 160184 039184 989
Average Number Employees During Period   764444
Creditors  737 924802 332714 911519 831354 531171 76462 412
Creditors Due Within One Year499 601625 616737 924      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   22 60324 530    
Disposals Property Plant Equipment   77 84451 466    
Increase From Depreciation Charge For Year Property Plant Equipment   26 70015 5039 2886 5969 879950
Net Current Assets Liabilities-317 919-410 627-533 935-561 742-493 546-391 464-270 825-115 3454 116
Number Shares Allotted 335 000335 000      
Other Creditors  577 569637 707563 198359 584190 252117 33548 513
Other Taxation Social Security Payable  7 99919 2048 03321 97719 69353 50613 472
Par Value Share 11      
Property Plant Equipment Gross Cost  298 053224 167177 225177 701183 967184 990 
Share Capital Allotted Called Up Paid335 000335 000335 000      
Tangible Fixed Assets Additions 10 1143 960      
Tangible Fixed Assets Cost Or Valuation283 979294 093298 053      
Tangible Fixed Assets Depreciation81 958121 639163 206      
Tangible Fixed Assets Depreciation Charged In Period 39 68141 567      
Total Additions Including From Business Combinations Property Plant Equipment   3 9584 5244766 2661 023 
Total Assets Less Current Liabilities-115 898-238 173-399 088-504 878-474 597-381 327-261 018-114 3944 117
Trade Creditors Trade Payables  152 356145 421143 680138 270144 586923427
Trade Debtors Trade Receivables  3 120670670670   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        1 218
Profit Loss      120 309146 624118 511

Company filings

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

Company search