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

IRVING COURT MANAGEMENT COMPANY LIMITED

2 HARTING ROAD, BOURNEMOUTH, BH6 5QJ,
Company Registration Number
03785273
Private Limited Company
Active

Company Overview

About Irving Court Management Company Ltd
IRVING COURT MANAGEMENT COMPANY LIMITED was founded on 1999-06-09 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Irving Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IRVING COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
2 HARTING ROAD
BOURNEMOUTH
BH6 5QJ
Other companies in BH6
 
Filing Information
Company Number 03785273
Company ID Number 03785273
Date formed 1999-06-09
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 14/06/2016
Return next due 12/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 05:40:38
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 IRVING COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
REBECCA BRADY
Company Secretary 2009-06-16
REBECCA BRADY
Director 2003-04-15
MARTIN SVERRE MITCHELL
Director 2012-10-10
JOANNE SCOTT-DOUGLAS
Director 2014-04-01
TONY SMALL
Director 2009-10-01
DEREK RONALD ALFRED WAKEFIELD
Director 1999-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
GEMMA HEWITT
Director 2013-03-01 2018-06-01
BARBARA ELIZABETH KIMBER
Director 2009-06-19 2014-03-30
TERENCE PETER HUNT
Director 2004-11-15 2013-03-01
NORAH BERYL LAWRENCE
Director 1999-06-09 2012-03-08
JOYCE DOREEN SMALL
Director 1999-06-09 2011-07-11
PETER SYDNEY SKIPWORTH
Company Secretary 2007-03-01 2009-10-01
DINY ALBERDINA WILLIAMS
Director 1999-06-09 2007-09-01
PETER OSWALD DUNBAR
Company Secretary 2003-01-18 2007-01-04
HAROLD VICTOR WILLIAMS
Director 1999-06-09 2003-04-15
HAROLD VICTOR WILLIAMS
Company Secretary 1999-06-09 2003-01-18
MARY BERTHA MAPLESDEN
Director 1999-06-09 2002-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN SVERRE MITCHELL YOUR HOME ZONE LIMITED Director 2007-10-16 CURRENT 2007-10-16 Active
MARTIN SVERRE MITCHELL VISTA LAGO HOMES LIMITED Director 2003-04-25 CURRENT 2003-04-25 Active - Proposal to Strike off
JOANNE SCOTT-DOUGLAS BISHOPSROCK LIMITED Director 2014-05-01 CURRENT 2013-02-15 Dissolved 2017-07-07

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
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2023-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-04-24DIRECTOR APPOINTED MR SAMUAL MARK GIBBINS
2023-04-21APPOINTMENT TERMINATED, DIRECTOR TONY SMALL
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2022-08-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CH01Director's details changed for Mr Derek Ronald Alfred Wakefield on 2022-07-19
2022-06-22CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM Flat 1 126 Southbourne Road Southbourne Bournemouth Dorset BH6 3QJ
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM Flat 1 126 Southbourne Road Southbourne Bournemouth Dorset BH6 3QJ
2021-09-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-09-07AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-08-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-04-26AP01DIRECTOR APPOINTED MR GERARD JOHN SHEEHAN
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SCOTT-DOUGLAS
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18AP01DIRECTOR APPOINTED MS ELAINE ANNE SNOW
2018-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA HEWITT
2017-09-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2016-10-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 6
2016-07-07AR0114/06/16 ANNUAL RETURN FULL LIST
2015-09-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 6
2015-07-01AR0114/06/15 ANNUAL RETURN FULL LIST
2014-09-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-26AR0114/06/14 ANNUAL RETURN FULL LIST
2014-06-26AP01DIRECTOR APPOINTED MISS JOANNE SCOTT-DOUGLAS
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KIMBER
2013-09-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-29AR0114/06/13 ANNUAL RETURN FULL LIST
2013-06-29AP01DIRECTOR APPOINTED MRS GEMMA HEWITT
2013-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HUNT
2012-10-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-10AP01DIRECTOR APPOINTED MR MARTIN SVERRE MITCHELL
2012-10-08AP01DIRECTOR APPOINTED MR TONY SMALL
2012-09-05AR0114/06/12 ANNUAL RETURN FULL LIST
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM FLAT 1 126 SOUTHBOURNE ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 3QJ UNITED KINGDOM
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 50A HERBERTON ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 5HY UNITED KINGDOM
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NORAH LAWRENCE
2011-10-20AA30/06/11 TOTAL EXEMPTION FULL
2011-07-12AR0114/06/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SKIPWORTH / 03/07/2010
2011-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA SKIPWORTH / 03/07/2010
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM FLAT 6 IRVING COURT 2 IRVING ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 5LQ
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE SMALL
2010-09-29AA30/06/10 TOTAL EXEMPTION FULL
2010-06-15AR0114/06/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RONALD ALFRED WAKEFIELD / 14/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE DOREEN SMALL / 14/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA SKIPWORTH / 14/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NORAH BERYL LAWRENCE / 14/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PETER HUNT / 14/06/2010
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA SKIPWORTH / 14/06/2010
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY PETER SKIPWORTH
2009-08-12AA30/06/09 TOTAL EXEMPTION FULL
2009-07-04363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-04288aDIRECTOR APPOINTED BARBARA ELIZABETH KIMBER
2009-07-04288aSECRETARY APPOINTED REBECCA ELIZABETH SKIPWORTH
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 71 HARLAND ROAD SOUTHBOURNE BOURNEMOUTH BH6 4DW
2008-08-20AA30/06/08 TOTAL EXEMPTION FULL
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR DINY WILLIAMS
2007-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/07
2007-08-23363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2007-03-14288aNEW SECRETARY APPOINTED
2007-01-23288bSECRETARY RESIGNED
2006-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-27363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-04363sRETURN MADE UP TO 09/06/05; CHANGE OF MEMBERS
2005-07-04288aNEW DIRECTOR APPOINTED
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-07363sRETURN MADE UP TO 09/06/04; NO CHANGE OF MEMBERS
2004-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-08288bSECRETARY RESIGNED
2003-07-10288aNEW SECRETARY APPOINTED
2003-07-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-07-10363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-06-27288aNEW DIRECTOR APPOINTED
2003-05-14287REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 6 IRVING COURT 2 IRVING ROAD BOURNEMOUTH DORSET BH6 5BG
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-12363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-05363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-04-12AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-10363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
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 IRVING 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 IRVING 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
IRVING 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
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 IRVING COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of IRVING COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRVING COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of IRVING COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRVING 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 IRVING 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 IRVING 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 IRVING 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 IRVING 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.
    Other companies at postcode BH6 5QJ