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

IVY HOMES (LONDON) LIMITED

GROUND FLOOR, EGERTON HOUSE, 68 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AL,
Company Registration Number
05676107
Private Limited Company
Active

Company Overview

About Ivy Homes (london) Ltd
IVY HOMES (LONDON) LIMITED was founded on 2006-01-16 and has its registered office in Weybridge. The organisation's status is listed as "Active". Ivy Homes (london) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IVY HOMES (LONDON) LIMITED
 
Legal Registered Office
GROUND FLOOR, EGERTON HOUSE
68 BAKER STREET
WEYBRIDGE
SURREY
KT13 8AL
Other companies in KT7
 
Filing Information
Company Number 05676107
Company ID Number 05676107
Date formed 2006-01-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/01/2023
Account next due 29/10/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB880864781  
Last Datalog update: 2024-03-06 05:46:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVY HOMES (LONDON) 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 HOMES (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
STEWART PENNEY
Company Secretary 2010-12-31
STEWART PENNEY
Director 2006-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
RJP SECRETARIES LIMITED
Company Secretary 2009-02-04 2010-12-31
KEITH POPE
Company Secretary 2006-01-16 2009-02-04
KEITH POPE
Director 2006-01-16 2009-02-04
RJP SECRETARIES LIMITED
Company Secretary 2006-01-16 2006-01-16
JLS CORPORATE LIMITED
Director 2006-01-16 2006-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART PENNEY ORDNANCE YARD MANAGEMENT COMPANY LTD Director 2017-03-15 CURRENT 2017-03-15 Active
STEWART PENNEY MULBERRY DESIGN & BUILD (KENT) LTD Director 2016-04-08 CURRENT 2016-04-08 Active
STEWART PENNEY MULBERRY DESIGN & BUILD LIMITED Director 2008-02-05 CURRENT 2008-02-05 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
2024-02-07CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-08-18REGISTRATION OF A CHARGE / CHARGE CODE 056761070008
2023-01-2729/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-02-02CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-1029/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA29/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-11-15AA29/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2020-01-17PSC04Change of details for Julia Penney as a person with significant control on 2019-08-12
2020-01-17CH03SECRETARY'S DETAILS CHNAGED FOR STEWART PENNEY on 2019-08-12
2020-01-17CH01Director's details changed for Mr Stewart Penney on 2019-08-12
2019-12-10AA29/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24AA01Previous accounting period shortened from 30/01/19 TO 29/01/19
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 2 a C Court High Street Thames Ditton Surrey KT7 0SR
2019-01-30AA30/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-21CH01Director's details changed for Mr Stewart Penney on 2017-01-03
2019-01-21CH03SECRETARY'S DETAILS CHNAGED FOR STEWART PENNEY on 2017-01-03
2019-01-21PSC04Change of details for Mr Stewart Penney as a person with significant control on 2017-01-03
2018-10-30AA01Previous accounting period shortened from 31/01/18 TO 30/01/18
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-03CH03SECRETARY'S DETAILS CHNAGED FOR STEWART PENNEY on 2016-01-17
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-18AR0116/01/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-16AR0116/01/15 ANNUAL RETURN FULL LIST
2014-10-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-29SH02Sub-division of shares on 2014-03-20
2014-04-29RES13SUBDIVIDED 20/03/2014
2014-04-29RES13SUBDIVIDED 31/03/2014
2014-04-29SH08Change of share class name or designation
2014-01-21AR0116/01/14 ANNUAL RETURN FULL LIST
2013-10-29AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0116/01/13 ANNUAL RETURN FULL LIST
2012-11-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0116/01/12 ANNUAL RETURN FULL LIST
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-17AR0116/01/11 FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART PENNEY / 01/12/2010
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY RJP SECRETARIES LIMITED
2011-01-04AP03SECRETARY APPOINTED STEWART PENNEY
2010-11-01AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-22AR0116/01/10 FULL LIST
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-29AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-09169GBP IC 2/1 04/02/09 GBP SR 1@1=1
2009-02-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-02-09288aSECRETARY APPOINTED RJP SECRETARIES LIMITED
2009-02-06288bAPPOINTMENT TERMINATED SECRETARY KEITH POPE
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR KEITH POPE
2009-01-28363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-11-12AA31/01/08 TOTAL EXEMPTION FULL
2008-07-08363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-11-21ELRESS386 DISP APP AUDS 03/09/07
2007-11-21ELRESS366A DISP HOLDING AGM 03/09/07
2007-02-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-06363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07288bSECRETARY RESIGNED
2006-02-07288bDIRECTOR RESIGNED
2006-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing



Licences & Regulatory approval
We could not find any licences issued to IVY HOMES (LONDON) 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 HOMES (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-10 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2006-10-31 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2006-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2006-06-30 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-30
Annual Accounts
2019-01-29
Annual Accounts
2020-01-29
Annual Accounts
2021-01-29

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 HOMES (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of IVY HOMES (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVY HOMES (LONDON) LIMITED
Trademarks
We have not found any records of IVY HOMES (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVY HOMES (LONDON) 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 (41201 - Construction of commercial buildings) as IVY HOMES (LONDON) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where IVY HOMES (LONDON) 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 HOMES (LONDON) 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 HOMES (LONDON) 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.