Inveravon Residents Association Limited CHRISTCHURCH


Inveravon Residents Association started in year 1974 as Private Limited Company with registration number 01183328. The Inveravon Residents Association company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Christchurch at 65 Mudeford Lane. Postal code: BH23 3HW.

At present there are 6 directors in the the firm, namely Russell T., Ian J. and Edward E. and others. In addition one secretary - Ann C. - is with the company. As of 22 May 2025, there were 15 ex directors - Barbara S., Christopher L. and others listed below. There were no ex secretaries.

Inveravon Residents Association Limited Address / Contact

Office Address 65 Mudeford Lane
Town Christchurch
Post code BH23 3HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01183328
Date of Incorporation Mon, 9th Sep 1974
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (234 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Russell T.

Position: Director

Appointed: 06 March 2021

Ian J.

Position: Director

Appointed: 16 February 2019

Edward E.

Position: Director

Appointed: 16 February 2019

Sheridan L.

Position: Director

Appointed: 21 February 2009

Martyn E.

Position: Director

Appointed: 20 February 2005

Paul B.

Position: Director

Appointed: 25 February 2001

Ann C.

Position: Secretary

Appointed: 27 May 1991

Barbara S.

Position: Director

Resigned: 04 March 2023

Christopher L.

Position: Director

Appointed: 19 February 2011

Resigned: 24 October 2016

Doreen F.

Position: Director

Appointed: 20 February 2005

Resigned: 05 November 2009

Gary M.

Position: Director

Appointed: 22 February 2004

Resigned: 21 February 2005

Alan D.

Position: Director

Appointed: 25 February 2001

Resigned: 04 March 2023

Bruce T.

Position: Director

Appointed: 25 February 2001

Resigned: 24 September 2010

Keith S.

Position: Director

Appointed: 25 February 2001

Resigned: 06 March 2021

Ellen M.

Position: Director

Appointed: 13 February 2000

Resigned: 16 February 2003

Evelyn P.

Position: Director

Appointed: 28 February 1999

Resigned: 04 June 2004

Martin P.

Position: Director

Appointed: 10 March 1996

Resigned: 20 February 2005

Frederick B.

Position: Director

Appointed: 18 July 1994

Resigned: 25 February 2001

Leonard M.

Position: Director

Appointed: 27 May 1991

Resigned: 10 March 1996

Alan T.

Position: Director

Appointed: 27 May 1991

Resigned: 08 July 1994

Queenie T.

Position: Director

Appointed: 27 May 1991

Resigned: 01 April 1998

Gerard C.

Position: Director

Appointed: 27 May 1991

Resigned: 09 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Current Assets36 48240 64943 94942 326
Cash Bank On Hand36 05740 198  
Debtors425451  
Other Debtors425451  
Property Plant Equipment321321  
Other
Creditors648714744780
Fixed Assets 321321321
Net Current Assets Liabilities35 83439 93543 20541 546
Total Assets Less Current Liabilities36 15540 25643 52641 867
Accumulated Depreciation Impairment Property Plant Equipment780   
Other Creditors648714  
Property Plant Equipment Gross Cost1 101   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Tue, 31st Dec 2024
filed on: 10th, March 2025
Free Download (5 pages)

Company search

Advertisements