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

IVYHURST MANAGEMENT COMPANY LIMITED

FLAT 2 IVYHURST, THE BROADWAY, TOTLAND BAY, ISLE OF WIGHT, PO39 0AN,
Company Registration Number
03899959
Private Limited Company
Active

Company Overview

About Ivyhurst Management Company Ltd
IVYHURST MANAGEMENT COMPANY LIMITED was founded on 1999-12-24 and has its registered office in Totland Bay. The organisation's status is listed as "Active". Ivyhurst Management Company 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
IVYHURST MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
FLAT 2 IVYHURST
THE BROADWAY
TOTLAND BAY
ISLE OF WIGHT
PO39 0AN
Other companies in PO39
 
Filing Information
Company Number 03899959
Company ID Number 03899959
Date formed 1999-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 03:15:47
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 IVYHURST MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CATHRYN EMMA BALL
Director 2012-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA MARGARET BROCKWELL
Company Secretary 2007-02-23 2012-07-06
CHRISTINA MARGARET BROCKWELL
Director 2002-08-12 2012-07-06
PAUL DUNCAN PHILLIPS
Director 2007-02-02 2012-03-26
MICHAEL CECIL ROTHERA
Company Secretary 1999-12-24 2007-02-23
MARY PHILLIPS
Director 1999-12-24 2007-02-02
JOHN BRIAN BROCKWELL
Director 2001-06-03 2002-08-20
JASON PATRICK BUTCHERS
Director 1999-12-24 2001-05-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-12-24 1999-12-24
LONDON LAW SERVICES LIMITED
Nominated Director 1999-12-24 1999-12-24

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
2024-01-09CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-08-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-08CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2023-01-08CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE J HICKMAN
2021-06-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN WYATT
2021-06-28PSC09Withdrawal of a person with significant control statement on 2021-06-28
2021-06-28AP01DIRECTOR APPOINTED MR COLIN WYATT
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Flat 1 Ivyhurst the Broadway Totland Isle of Wight PO39 0AN
2021-06-24AP03Appointment of Mr Colin Wyatt as company secretary on 2021-06-24
2021-04-10PSC08Notification of a person with significant control statement
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN EMMA BALL
2021-04-08PSC07CESSATION OF CATHRYN EMMA BALL AS A PERSON OF SIGNIFICANT CONTROL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-09-28AP01DIRECTOR APPOINTED MS STEPHANIE JAYNE HICKMAN
2020-09-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-05-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-05-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-07-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-06-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-03AR0124/12/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0124/12/14 ANNUAL RETURN FULL LIST
2014-08-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-07AR0124/12/13 ANNUAL RETURN FULL LIST
2013-06-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0124/12/12 ANNUAL RETURN FULL LIST
2012-09-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINA BROCKWELL
2012-09-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AP01DIRECTOR APPOINTED CATHRYN EMMA BALL
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BROCKWELL
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS
2012-01-03AR0124/12/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-11AR0124/12/10 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-09CH01Director's details changed for Paul Duncan Phillips on 2010-08-09
2010-02-04AR0124/12/09 ANNUAL RETURN FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARGARET BROCKWELL / 04/02/2010
2009-09-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-24363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-09-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288bSECRETARY RESIGNED
2007-03-06288aNEW SECRETARY APPOINTED
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: THE CHAPEL CHURCH STREET, WOODHURST HUNTINGDON CAMBRIDGESHIRE PE28 3BN
2007-02-20288bDIRECTOR RESIGNED
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-29363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-29363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-09-09288bDIRECTOR RESIGNED
2002-09-09288aNEW DIRECTOR APPOINTED
2002-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-03363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-06-11288bDIRECTOR RESIGNED
2001-06-11288aNEW DIRECTOR APPOINTED
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/01
2001-01-03363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-02-1488(2)RAD 03/02/00--------- £ SI 1@1=1 £ IC 1/2
2000-01-14288bSECRETARY RESIGNED
2000-01-14288aNEW DIRECTOR APPOINTED
2000-01-14288bDIRECTOR RESIGNED
2000-01-14288aNEW SECRETARY APPOINTED
2000-01-14287REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-01-14288aNEW DIRECTOR APPOINTED
1999-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to IVYHURST 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 IVYHURST 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
IVYHURST MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-12-31 £ 1,378

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 IVYHURST MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 1,567
Debtors 2012-12-31 £ 1,104

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IVYHURST MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVYHURST MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of IVYHURST MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVYHURST 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 (68209 - Other letting and operating of own or leased real estate) as IVYHURST MANAGEMENT COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where IVYHURST 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 IVYHURST 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 IVYHURST 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 PO39 0AN

    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