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

IVYBRIDGE WOODLANDS COURT MANAGEMENT COMPANY LIMITED

LUDBROOK BANK UGBOROUGH ROAD, BITTAFORD, IVYBRIDGE, DEVON, PL21 0ER,
Company Registration Number
02869369
Private Limited Company
Active

Company Overview

About Ivybridge Woodlands Court Management Company Ltd
IVYBRIDGE WOODLANDS COURT MANAGEMENT COMPANY LIMITED was founded on 1993-11-05 and has its registered office in Ivybridge. The organisation's status is listed as "Active". Ivybridge Woodlands Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IVYBRIDGE WOODLANDS COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
LUDBROOK BANK UGBOROUGH ROAD
BITTAFORD
IVYBRIDGE
DEVON
PL21 0ER
Other companies in PL21
 
Filing Information
Company Number 02869369
Company ID Number 02869369
Date formed 1993-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 11:29:38
Primary Source:Companies House
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 IVYBRIDGE WOODLANDS COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ELAINE DIANNE EATON
Company Secretary 2007-12-04
AMY ELIZABETH AUTON
Director 2014-04-07
HAYLEY ANN GILBERT
Director 2017-04-12
JOY ANGELA GRIFFITHS
Director 2005-03-17
DIANE HUGHES
Director 1995-07-29
EMMA HUGHES
Director 2016-10-13
OLIVER JOHN LINDSEY-CLARK
Director 2014-04-07
MICHAEL PENDER
Director 2004-03-25
EDRIC STEPHEN SPENCER
Director 2005-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL LEWIS JONES
Director 1994-06-01 2016-11-02
JASON ANTHONY THOMASON
Director 2014-04-07 2015-09-18
CAROL ANNE WATTS
Director 2009-12-09 2014-07-01
ELIZABETH MILLS
Director 1994-01-01 2014-03-21
BRIAN ELLIOTT
Director 1994-01-01 2013-05-14
ALAN HARVEY
Director 1999-10-28 2009-11-10
MARGARET ELIZABETH NIEVERGELT
Director 1995-08-29 2009-09-12
JOYCE SUTCLIFFE ELLIOTT
Company Secretary 2001-11-21 2007-11-30
JOANNE RENDLE
Director 2000-12-01 2007-11-02
KENNETH RICHARD ARTHUR NORTHCOTT
Director 1999-03-03 2004-12-16
ELIZABETH ANN BAILEY
Director 2000-12-01 2004-11-18
RODNEY CHEEK
Director 1994-01-01 2004-11-18
DENNIS GEORGE BEECHING
Director 1997-11-18 2002-05-01
GLORIA BEECHING
Company Secretary 1999-07-01 2001-11-20
MARK COKER
Director 1999-10-21 2000-10-16
NORMA ALLEN
Company Secretary 1993-11-05 1999-07-01
GRAEME STUART KIRKUP
Director 1993-11-05 1994-05-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-11-05 1993-11-05
WATERLOW NOMINEES LIMITED
Nominated Director 1993-11-05 1993-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE HUGHES UBERSEC LTD Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2014-07-15

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
2023-04-09DIRECTOR APPOINTED MR RICHIE OGLE
2023-04-09MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-02-15APPOINTMENT TERMINATED, DIRECTOR JOY ANGELA GRIFFITHS
2022-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-10-06AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-26AP01DIRECTOR APPOINTED MISS CAROL ANN SHAKESHAFT
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PENDER
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-06-10AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-07-06AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-05-12AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-27AP01DIRECTOR APPOINTED MRS HAYLEY ANN GILBERT
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEWIS JONES
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 12
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-19AP01DIRECTOR APPOINTED MISS EMMA HUGHES
2016-06-13AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 12
2015-10-16AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JASON ANTHONY THOMASON
2015-06-16AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 12
2014-11-07AR0116/10/14 ANNUAL RETURN FULL LIST
2014-07-11AP01DIRECTOR APPOINTED MR OLIVER JOHN LINDSEY-CLARK
2014-07-11AP01DIRECTOR APPOINTED MR JASON ANTHONY THOMASON
2014-07-11AP01DIRECTOR APPOINTED MISS AMY ELIZABETH AUTON
2014-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WATTS
2014-06-03AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MILLS
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MILLS
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 12
2013-10-17AR0116/10/13 ANNUAL RETURN FULL LIST
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ELLIOTT
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ELLIOTT
2013-06-26AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0116/10/12 FULL LIST
2012-06-29AA30/11/11 TOTAL EXEMPTION SMALL
2011-10-24AR0116/10/11 FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MILLS / 24/08/2011
2011-05-20AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-13AR0116/10/10 FULL LIST
2010-06-22AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-09AP01DIRECTOR APPOINTED MRS CAROL ANNE WATTS
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARVEY
2009-10-26AR0116/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH NIEVERGELT / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEWIS JONES / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EDRIC STEPHEN SPENCER / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PENDER / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH MILLS / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE HUGHES / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARVEY / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOY ANGELA GRIFFITHS / 25/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ELLIOTT / 25/10/2009
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET NIEVERGELT
2009-06-06AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MILLS / 06/05/2008
2008-05-14AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-08288bSECRETARY RESIGNED
2008-01-08288aNEW SECRETARY APPOINTED
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 1 WOODLAND COURT WOODLANDS IVYBRIDGE DEVON PL21 9HG
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-11-16288bDIRECTOR RESIGNED
2007-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-27363sRETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-31363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-31363sRETURN MADE UP TO 16/10/05; CHANGE OF MEMBERS
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-02288bDIRECTOR RESIGNED
2004-11-25288bDIRECTOR RESIGNED
2004-11-25288bDIRECTOR RESIGNED
2004-11-02363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-04-07288cDIRECTOR'S PARTICULARS CHANGED
2004-04-07288cDIRECTOR'S PARTICULARS CHANGED
2004-04-07288aNEW DIRECTOR APPOINTED
2004-04-07288cDIRECTOR'S PARTICULARS CHANGED
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-22363sRETURN MADE UP TO 16/10/03; NO CHANGE OF MEMBERS
2003-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-10-23363sRETURN MADE UP TO 19/10/02; CHANGE OF MEMBERS
1994-11-22Return made up to 05/11/94; full list of members
1993-11-17Director resigned;new director appointed
1993-11-17Secretary resigned;new secretary appointed
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 IVYBRIDGE WOODLANDS COURT MANAGEMENT COMPANY 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 IVYBRIDGE WOODLANDS COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IVYBRIDGE WOODLANDS COURT MANAGEMENT COMPANY 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 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 IVYBRIDGE WOODLANDS COURT MANAGEMENT COMPANY LIMITED

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