Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IVATT WAY (MANAGEMENT) LIMITED
Company Information for

IVATT WAY (MANAGEMENT) LIMITED

97 VERE ROAD, PETERBOROUGH, PE1 3EB,
Company Registration Number
02626415
Private Limited Company
Active

Company Overview

About Ivatt Way (management) Ltd
IVATT WAY (MANAGEMENT) LIMITED was founded on 1991-07-04 and has its registered office in Peterborough. The organisation's status is listed as "Active". Ivatt Way (management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IVATT WAY (MANAGEMENT) LIMITED
 
Legal Registered Office
97 VERE ROAD
PETERBOROUGH
PE1 3EB
Other companies in PE2
 
Filing Information
Company Number 02626415
Company ID Number 02626415
Date formed 1991-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB694268392  
Last Datalog update: 2024-03-06 04:51:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVATT WAY (MANAGEMENT) 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 IVATT WAY (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
SEAN GEORGE HARRIS
Director 2006-09-01
NORMAN CLIFFORD SMITH
Director 2014-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR JONATHAN BROWN
Company Secretary 2000-09-19 2015-02-28
ALISTAIR JONATHAN BROWN
Director 1996-09-19 2014-11-11
SPYRIDON DOUKAS
Director 2012-11-14 2014-11-11
MOHAMMAD VIQAR AHMED MAJID
Director 2011-07-14 2014-11-11
MICHAEL BARRY HYDE
Director 2001-10-04 2012-11-14
LESLIE GRAHAM MILLS
Director 2000-09-19 2005-10-06
RODERICK IAN KENNEDY
Company Secretary 1998-09-17 2000-09-19
LESLIE GRAHAM MILLS
Company Secretary 1992-07-31 1998-09-17
LESLIE GRAHAM MILLS
Director 1993-09-16 1998-09-17
BRIAN THORNTON
Director 1992-07-31 1998-09-17
BRIAN GEORGE HOPKINS
Director 1994-10-11 1997-05-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-07-04 1992-07-31
WATERLOW NOMINEES LIMITED
Nominated Director 1992-07-04 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN GEORGE HARRIS WATFORD CONTROL INSTRUMENTS LTD Director 2016-05-18 CURRENT 2016-05-18 Active
SEAN GEORGE HARRIS JMS INFOTEC LIMITED Director 2014-04-23 CURRENT 2005-06-21 Active
SEAN GEORGE HARRIS JMS TRANSFORMERS LIMITED Director 2002-04-25 CURRENT 2002-04-25 Active

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
2024-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-09CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-07-09Register inspection address changed from 7 Swan Court Forder Way, Cygnet Park Hampton Peterborough PE7 8GX England to 97 Vere Road Peterborough PE1 3EB
2023-03-1830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM Unit 7 Swan Court Forder Way, Cygnet Park Hampton Peterborough PE7 8GX United Kingdom
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-08-17AA30/06/17 UNAUDITED ABRIDGED
2017-08-17AA30/06/17 UNAUDITED ABRIDGED
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 30
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-07AD02Register inspection address changed from 68 Cherry Orton Road Peterborough PE2 5EH United Kingdom to 7 Swan Court Forder Way, Cygnet Park Hampton Peterborough PE7 8GX
2016-06-15AA01Current accounting period shortened from 31/07/16 TO 30/06/16
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/16 FROM 68 Cherry Orton Road Orton Waterville Peterborough Cambridgeshire PE2 5EH
2015-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 30
2015-08-03AR0104/07/15 ANNUAL RETURN FULL LIST
2015-03-04AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04TM02Termination of appointment of Alistair Johnathon Brown on 2015-02-28
2014-12-01AP01DIRECTOR APPOINTED MR NORMAN CLIFFORD SMITH
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD MAJID
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SPYRIDON DOUKAS
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BROWN
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 30
2014-08-04AR0104/07/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0104/07/13 ANNUAL RETURN FULL LIST
2013-08-06CH01Director's details changed for Mr Mohammad Viqar Ahmed Majid on 2013-01-01
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HYDE
2012-11-15AP01DIRECTOR APPOINTED MR SPYRIDON DOUKAS
2012-08-06AR0104/07/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-21AR0104/07/11 FULL LIST
2011-07-20AP01DIRECTOR APPOINTED MR MOHAMMAD VIQAR AHMED MAJID
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-17AR0104/07/10 FULL LIST
2010-08-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-17AD02SAIL ADDRESS CREATED
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRY HYDE / 01/07/2010
2009-10-19AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-01-20AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-05-13AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-28363sRETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-09-01363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-19363sRETURN MADE UP TO 04/07/05; NO CHANGE OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-29363sRETURN MADE UP TO 04/07/04; CHANGE OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-06363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-21363sRETURN MADE UP TO 04/07/02; NO CHANGE OF MEMBERS
2002-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-10-24288aNEW DIRECTOR APPOINTED
2001-08-14288bSECRETARY RESIGNED
2001-08-14288aNEW SECRETARY APPOINTED
2001-08-14287REGISTERED OFFICE CHANGED ON 14/08/01 FROM: MONKSTONE HOUSE CITY ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 1JE
2001-08-14288aNEW DIRECTOR APPOINTED
2001-08-14363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-08-14363sRETURN MADE UP TO 04/07/01; CHANGE OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-21363(288)SECRETARY RESIGNED
2000-09-21363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-01-07287REGISTERED OFFICE CHANGED ON 07/01/00 FROM: MONKSTONE HOUSE CITY ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 1JY
1999-11-29287REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 30 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JE
1999-08-25363(288)DIRECTOR RESIGNED
1999-08-25363sRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-12-15288aNEW SECRETARY APPOINTED
1998-12-15288aNEW DIRECTOR APPOINTED
1998-12-15288bDIRECTOR RESIGNED
1998-07-30363sRETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS
1998-05-14AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-07-18363sRETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS
1997-06-08288bDIRECTOR RESIGNED
1997-02-24AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-08-02363sRETURN MADE UP TO 04/07/96; CHANGE OF MEMBERS
1996-06-04AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-08-03363sRETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS
1995-06-27288NEW DIRECTOR APPOINTED
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 IVATT WAY (MANAGEMENT) 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 IVATT WAY (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IVATT WAY (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 IVATT WAY (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of IVATT WAY (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVATT WAY (MANAGEMENT) LIMITED
Trademarks
We have not found any records of IVATT WAY (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVATT WAY (MANAGEMENT) 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 IVATT WAY (MANAGEMENT) 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 IVATT WAY (MANAGEMENT) 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 IVATT WAY (MANAGEMENT) 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 IVATT WAY (MANAGEMENT) 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.