Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Invelarochay Properties Limited
Invelarochay Properties Limited is an active company incorporated on 29 November 1984 with the registered office located in . Invelarochay Properties Limited was registered 40 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01867522
Private limited company
Age
40 years
Incorporated
29 November 1984
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 April 2025
(4 months ago)
Next confirmation dated
30 April 2026
Due by
14 May 2026
(8 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Invelarochay Properties Limited
Contact
Address
20 Mill Field Drive
Grundisburgh
Woodbridge
IP13 6FF
England
Address changed on
24 Sep 2024
(11 months ago)
Previous address was
Bridge Farm Cottage Grundisburgh Woodbridge Suffolk IP13 6UQ
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Harvey Chapman
PSC • Director • Secretary • British • Lives in England • Born in Sep 1969 • Manager
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£305.2K
Decreased by £6.02K (-2%)
Total Liabilities
-£109.24K
Decreased by £9.49K (-8%)
Net Assets
£195.96K
Increased by £3.47K (+2%)
Debt Ratio (%)
36%
Decreased by 2.36% (-6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 9 May 2025
Micro Accounts Submitted
11 Months Ago on 12 Oct 2024
Registered Address Changed
11 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 30 Apr 2024
Barry David Chapman Resigned
1 Year 5 Months Ago on 9 Apr 2024
Mr Harvey Chapman Details Changed
1 Year 5 Months Ago on 9 Apr 2024
Harvey Chapman (PSC) Appointed
1 Year 7 Months Ago on 1 Feb 2024
Barry David Chapman (PSC) Resigned
1 Year 7 Months Ago on 1 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 31 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 8 May 2023
Get Alerts
Get Credit Report
Discover Invelarochay Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 April 2025 with no updates
Submitted on 9 May 2025
Micro company accounts made up to 31 March 2024
Submitted on 12 Oct 2024
Registered office address changed from Bridge Farm Cottage Grundisburgh Woodbridge Suffolk IP13 6UQ to 20 Mill Field Drive Grundisburgh Woodbridge IP13 6FF on 24 September 2024
Submitted on 24 Sep 2024
Confirmation statement made on 30 April 2024 with no updates
Submitted on 30 Apr 2024
Director's details changed for Mr Harvey Chapman on 9 April 2024
Submitted on 22 Apr 2024
Cessation of Barry David Chapman as a person with significant control on 1 February 2024
Submitted on 22 Apr 2024
Termination of appointment of Barry David Chapman as a director on 9 April 2024
Submitted on 22 Apr 2024
Notification of Harvey Chapman as a person with significant control on 1 February 2024
Submitted on 22 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 31 Oct 2023
Confirmation statement made on 3 May 2023 with no updates
Submitted on 8 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs