Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IVY PARK COURT OWNERS' ASSOCIATION LIMITED
Company Information for

IVY PARK COURT OWNERS' ASSOCIATION LIMITED

35 WILKINSON STREET, SHEFFIELD, S10 2GB,
Company Registration Number
01404027
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ivy Park Court Owners' Association Ltd
IVY PARK COURT OWNERS' ASSOCIATION LIMITED was founded on 1978-12-06 and has its registered office in Sheffield. The organisation's status is listed as "Active". Ivy Park Court Owners' Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IVY PARK COURT OWNERS' ASSOCIATION LIMITED
 
Legal Registered Office
35 WILKINSON STREET
SHEFFIELD
S10 2GB
Other companies in S10
 
Filing Information
Company Number 01404027
Company ID Number 01404027
Date formed 1978-12-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:44:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVY PARK COURT OWNERS' ASSOCIATION 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 IVY PARK COURT OWNERS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM RODGERS
Company Secretary 2018-05-07
ROY MARSDEN
Director 2016-11-15
CHRISTOPHER JOHN NIX
Director 2016-11-15
WILLIAM RODGERS
Director 2016-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
OMNIA ESTATES LIMITED
Company Secretary 2013-10-25 2018-05-07
MALCOLM BARNARD
Director 2012-07-23 2016-11-15
TIMOTHY WILLIAM SHEMWELL BRYAN
Director 2012-07-23 2016-11-15
RICHARD JOHN GRIMMER
Director 2015-12-15 2016-11-15
CHRISTOPHER JOHN NIX
Director 2012-07-23 2015-10-22
JONATHAN MARTIN PARSONS
Company Secretary 2009-07-20 2013-10-25
PAULINE BULLOCK
Director 2001-04-01 2012-07-30
JOHN DAVID EASTWOOD
Director 2008-06-01 2012-07-30
GEORGE DENNIS TURNER
Director 2009-10-26 2012-07-30
MICHAEL EDEN COLES
Director 2002-06-06 2009-10-26
JOHN DAVID EASTWOOD
Company Secretary 2007-07-10 2009-10-01
DEREK PAUL HARGRAVE
Director 2008-06-01 2009-01-20
WILLIAM JAMES RANDOLPH BURROWS
Director 2005-10-04 2009-01-17
WILLIAM JAMES RANDOLPH BURROWS
Company Secretary 2006-10-31 2007-07-10
THOMAS PAUL WATSON
Director 1996-07-24 2007-06-03
DAVID IAN TURNER
Director 1992-03-07 2006-11-27
THE MCDONALD PARTNERSHIP
Company Secretary 2006-10-05 2006-10-31
DAVID STUART MCDONALD
Company Secretary 1995-08-01 2006-10-05
ANTONY OLIVE DRAKE
Director 2001-04-01 2005-12-15
RONALD LESLIE CLAYTON
Director 1996-07-24 2000-05-17
JOHN MICHAEL VARLEY
Director 1996-07-24 1999-09-14
LESLIE CASS
Director 1992-03-07 1997-05-13
JAMES LISTER MCINTOSH
Director 1992-03-07 1997-05-13
LINDA TRIPPIER
Director 1992-03-07 1997-05-13
RUBEN VINER
Director 1992-03-07 1996-08-28
GWENDOLINE MARY SUMMERFIELD
Company Secretary 1992-03-07 1995-07-31
HYMAN FREEDA
Director 1992-03-07 1993-09-16
DEREK ALBERT LESLIE SIMMONS
Director 1992-03-07 1992-12-06

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
2024-04-02CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-05-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-16CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-05-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-09-22RES01ADOPT ARTICLES 22/09/21
2021-08-25MEM/ARTSARTICLES OF ASSOCIATION
2021-05-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-01-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-06-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09AP03Appointment of Mr William Rodgers as company secretary on 2018-05-07
2018-05-09TM02Termination of appointment of Omnia Estates Limited on 2018-05-07
2018-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY MARSDEN / 08/05/2018
2018-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN NIX / 08/05/2018
2018-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RODGERS / 09/05/2018
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM Omnia One 125 Queen Street Sheffield S1 2DU England
2017-09-16DISS40Compulsory strike-off action has been discontinued
2017-09-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM 35 Wilkinson Street Sheffield South Yorkshire S10 2GB
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-12AP01DIRECTOR APPOINTED MR ROY MARSDEN
2016-11-25AP01DIRECTOR APPOINTED MR WILLIAM RODGERS
2016-11-25AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN NIX
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRIMMER
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRYAN
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BARNARD
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04AR0107/03/16 ANNUAL RETURN FULL LIST
2015-12-15AP01DIRECTOR APPOINTED RICHARD JOHN GRIMMER
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NIX
2015-06-23AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-23AR0107/03/15 NO MEMBER LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-03AR0107/03/14 NO MEMBER LIST
2014-04-03AP04CORPORATE SECRETARY APPOINTED OMNIA ESTATES LIMITED
2014-04-03TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN PARSONS
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-03AR0107/03/13 NO MEMBER LIST
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TURNER
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EASTWOOD
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE BULLOCK
2012-07-26AP01DIRECTOR APPOINTED CHRISTOPHER JOHN NIX
2012-07-26AP01DIRECTOR APPOINTED MALCOLM BARNARD
2012-07-26AP01DIRECTOR APPOINTED TIMOTHY WILLIAM SHEMWELL BRYAN
2012-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-27AR0107/03/12 NO MEMBER LIST
2011-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-04AR0107/03/11 NO MEMBER LIST
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN EASTWOOD
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID EASTWOOD / 01/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BULLOCK / 01/10/2009
2010-06-21AR0107/03/10 NO MEMBER LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID EASTWOOD / 01/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE BULLOCK / 01/10/2009
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN EASTWOOD
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLES
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM PARADISE HOUSE 35 PARADISE STREET SHEFFIELD S YORKS S3 8PZ
2010-05-25AP01DIRECTOR APPOINTED GEORGE DENNIS TURNER
2010-05-25AP03SECRETARY APPOINTED JONATHAN MARTIN PARSONS
2009-04-02363aANNUAL RETURN MADE UP TO 07/03/09
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR DEREK HARGRAVE
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BURROWS
2008-12-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-01288aDIRECTOR APPOINTED DEREK PAUL HARGRAVE
2008-06-18288aDIRECTOR APPOINTED JOHN DAVID EASTWOOD
2008-04-25AA30/09/07 TOTAL EXEMPTION FULL
2008-04-03363aANNUAL RETURN MADE UP TO 07/03/08
2008-04-02190LOCATION OF DEBENTURE REGISTER
2007-08-07288aNEW SECRETARY APPOINTED
2007-08-07288bSECRETARY RESIGNED
2007-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-25288bDIRECTOR RESIGNED
2007-03-23363(288)DIRECTOR RESIGNED
2007-03-23363sANNUAL RETURN MADE UP TO 07/03/07
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 916 ECCLESALL ROAD, BANNER CROSS, SHEFFIELD, S11 8TR
2006-10-31288bSECRETARY RESIGNED
2006-10-31288aNEW SECRETARY APPOINTED
2006-10-05288aNEW SECRETARY APPOINTED
2006-10-05288bSECRETARY RESIGNED
2006-06-16AAFULL ACCOUNTS MADE UP TO 30/09/90
2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-05363aANNUAL RETURN MADE UP TO 07/03/06
2005-12-16288bDIRECTOR RESIGNED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-27363aANNUAL RETURN MADE UP TO 14/02/05
2004-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-12363sANNUAL RETURN MADE UP TO 07/03/04
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-25363sANNUAL RETURN MADE UP TO 07/03/03
2003-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to IVY PARK COURT OWNERS' ASSOCIATION 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 IVY PARK COURT OWNERS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1984-06-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 150,657
Creditors Due Within One Year 2011-09-30 £ 179,691

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IVY PARK COURT OWNERS' ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 18,764
Cash Bank In Hand 2011-09-30 £ 14,960
Current Assets 2012-09-30 £ 126,026
Current Assets 2011-09-30 £ 155,060
Debtors 2012-09-30 £ 107,262
Debtors 2011-09-30 £ 140,100
Tangible Fixed Assets 2012-09-30 £ 3,284
Tangible Fixed Assets 2011-09-30 £ 3,284

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IVY PARK COURT OWNERS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVY PARK COURT OWNERS' ASSOCIATION LIMITED
Trademarks
We have not found any records of IVY PARK COURT OWNERS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVY PARK COURT OWNERS' ASSOCIATION 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 (98000 - Residents property management) as IVY PARK COURT OWNERS' ASSOCIATION LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where IVY PARK COURT OWNERS' ASSOCIATION 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 IVY PARK COURT OWNERS' ASSOCIATION 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 IVY PARK COURT OWNERS' ASSOCIATION 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3