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

IVY LODGE COURT LIMITED

THE STABLES, HORTHAM FARM HORTHAM LANE, ALMONDSBURY, BRISTOL, GLOUCESTERSHIRE, BS32 4JW,
Company Registration Number
02135217
Private Limited Company
Active

Company Overview

About Ivy Lodge Court Ltd
IVY LODGE COURT LIMITED was founded on 1987-05-28 and has its registered office in Bristol. The organisation's status is listed as "Active". Ivy Lodge Court Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IVY LODGE COURT LIMITED
 
Legal Registered Office
THE STABLES, HORTHAM FARM HORTHAM LANE
ALMONDSBURY
BRISTOL
GLOUCESTERSHIRE
BS32 4JW
Other companies in BS32
 
Filing Information
Company Number 02135217
Company ID Number 02135217
Date formed 1987-05-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 18:58:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVY LODGE COURT 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 LODGE COURT LIMITED

Current Directors
Officer Role Date Appointed
LINDA DAWNE FISHER
Company Secretary 2013-04-25
JAMES CROFT
Director 2013-12-11
JANET MORRISON
Director 2015-10-26
RICHARD PARRY
Director 2013-06-25
DEBRA REDWOOD
Director 2015-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE SMALE
Director 2013-06-25 2014-11-20
BILL BENNETT
Director 2013-06-25 2013-07-13
LINDA MARY BAKER
Company Secretary 2010-04-28 2013-05-21
JAMES CROFT
Director 2010-04-28 2013-03-19
ANTHONY KEITH HUDSON
Director 2007-04-03 2013-03-19
ROYSTON FREDRICK CAREY
Director 2003-05-07 2012-07-11
FREDA SOFIA JOHNSTON
Director 2007-04-03 2010-04-28
MAUREEN ANNE SMALE
Company Secretary 1998-06-15 2010-04-05
HENRY ROBERT HARTLAND
Director 1999-05-25 2007-02-20
CLIVE JOHN LEWIS
Director 1991-12-14 2003-02-24
HAROLD GEORGE WILLIS
Director 1998-02-14 1999-05-25
THOMAS EDGAR ROY BEACHAM
Company Secretary 1995-06-19 1998-06-01
THOMAS EDGAR ROY BEACHAM
Director 1995-06-19 1998-06-01
JOY DIANE WILCOX
Company Secretary 1991-12-14 1995-06-19
SYDNEY JOHN BONE
Director 1991-12-14 1995-06-19

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
2022-11-21CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-20DIRECTOR APPOINTED MR GRAHAM SNELL
2022-01-20AP01DIRECTOR APPOINTED MR GRAHAM SNELL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JANET MORRISON
2021-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA REDWOOD
2020-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-13CH01Director's details changed for Mr James Croft on 2020-03-13
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-11-11PSC02Notification of S W Relocations Ltd as a person with significant control on 2019-11-11
2019-11-11PSC07CESSATION OF LINDA DAWNE FISHER AS A PERSON OF SIGNIFICANT CONTROL
2019-10-30AP04Appointment of S W Relocations Ltd as company secretary on 2019-09-01
2019-10-30TM02Termination of appointment of Linda Dawne Fisher on 2019-08-31
2019-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-11-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDA DAWNE FISHER on 2018-11-11
2018-11-21CH01Director's details changed for Mrs Janet Morrison on 2018-11-11
2018-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/18 FROM The Stables Hortham Farm, Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW England
2018-11-07PSC04Change of details for Mrs Linda Dawne Fisher as a person with significant control on 2018-11-07
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM Unit5C Hortham Farm Hortham Lane Almondsbury Bristol BS32 4JW
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 23
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-04-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 23
2015-11-16AR0111/11/15 ANNUAL RETURN FULL LIST
2015-10-26AP01DIRECTOR APPOINTED MRS JANET MORRISON
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27AP01DIRECTOR APPOINTED MS DEBRA REDWOOD
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 23
2014-11-20AR0111/11/14 ANNUAL RETURN FULL LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SMALE
2014-08-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19AA01Current accounting period shortened from 31/03/14 TO 31/12/13
2013-12-11AP01DIRECTOR APPOINTED MR JAMES CROFT
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 23
2013-11-19AR0111/11/13 ANNUAL RETURN FULL LIST
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR BILL BENNETT
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR BILL BENNETT
2013-06-25AP01DIRECTOR APPOINTED MR RICHARD PARRY
2013-06-25AP01DIRECTOR APPOINTED MR RICHARD PARRY
2013-06-25AP01DIRECTOR APPOINTED MR CLIVE SMALE
2013-06-25AP01DIRECTOR APPOINTED MR BILL BENNETT
2013-05-21TM02APPOINTMENT TERMINATED, SECRETARY LINDA BAKER
2013-04-25AP03SECRETARY APPOINTED MRS LINDA DAWNE FISHER
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 49 NEWMAN CLOSE WESTERLEIGH BRISTOL SOUTH GLOS BS37 8QT
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CROFT
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUDSON
2012-11-26AR0111/11/12 FULL LIST
2012-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON CAREY
2011-11-24AR0111/11/11 FULL LIST
2011-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-11-26AR0111/11/10 FULL LIST
2010-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-11AP03SECRETARY APPOINTED LINDA MARY BAKER
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR FREDA JOHNSTON
2010-05-11AP01DIRECTOR APPOINTED JAMES CROFT
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 38 NEWMAN CLOSE WESTERLEIGH BRISTOL SOUTH GLOUCESTERSHIRE BS37 8QT
2010-05-10TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN SMALE
2009-11-21AR0111/11/09 FULL LIST
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-08363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-06363sRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-04288aNEW DIRECTOR APPOINTED
2007-05-21288bDIRECTOR RESIGNED
2007-04-30288aNEW DIRECTOR APPOINTED
2006-12-14363sRETURN MADE UP TO 06/12/06; CHANGE OF MEMBERS
2006-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-12-28363sRETURN MADE UP TO 06/12/05; CHANGE OF MEMBERS
2005-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-01-08363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2004-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-10288aNEW DIRECTOR APPOINTED
2003-03-17288bDIRECTOR RESIGNED
2002-12-20363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-18363sRETURN MADE UP TO 14/12/01; CHANGE OF MEMBERS
2000-12-18363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-12-20363sRETURN MADE UP TO 14/12/99; CHANGE OF MEMBERS
1999-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-06-14288bDIRECTOR RESIGNED
1999-06-14288aNEW DIRECTOR APPOINTED
1999-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-01-04363sRETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-10-22287REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 31 NEWMAN CLOSE WESTERLEIGH BRISTOL AVON BS17 4QT
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to IVY LODGE COURT 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 LODGE COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IVY LODGE COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-04-01 £ 3,816

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

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 LODGE COURT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 23
Cash Bank In Hand 2012-04-01 £ 29,245
Current Assets 2012-04-01 £ 29,245
Shareholder Funds 2012-04-01 £ 25,429

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IVY LODGE COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVY LODGE COURT LIMITED
Trademarks
We have not found any records of IVY LODGE COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVY LODGE COURT 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 (68320 - Management of real estate on a fee or contract basis) as IVY LODGE COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where IVY LODGE COURT 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 LODGE COURT 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 LODGE COURT 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1