Active
Company Information for IVRE LIMITED
UNIT 20 FIRST FLOOR, 211 TORRINGTON AVENUE, COVENTRY, CV4 9AP,
|
Company Registration Number
07521827
Private Limited Company
Active |
Company Name | ||
---|---|---|
IVRE LIMITED | ||
Legal Registered Office | ||
UNIT 20 FIRST FLOOR 211 TORRINGTON AVENUE COVENTRY CV4 9AP Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 07521827 | |
---|---|---|
Company ID Number | 07521827 | |
Date formed | 2011-02-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/06/2015 | |
Return next due | 13/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB111142091 |
Last Datalog update: | 2023-12-06 23:46:05 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IVRE (EASTBOURNE) LIMITED | Unit 20 211 Torrington Avenue 211 TORRINGTON AVENUE Coventry CV4 9AP | Active - Proposal to Strike off | Company formed on the 2017-06-27 | |
IVRE (LEAMINGTON) LIMITED | Unit 20 211 Torrington Avenue 211 TORRINGTON AVENUE Coventry CV4 9AP | Active - Proposal to Strike off | Company formed on the 2017-06-27 | |
IVRE (SHEPPERTON) LIMITED | Unit 20 211 Torrington Avenue 211 TORRINGTON AVENUE Coventry CV4 9AP | Active - Proposal to Strike off | Company formed on the 2017-06-27 | |
IVRE ANLEGGSSERVICE AS | Åsbieveien 16 ARENDAL 4848 | Active | Company formed on the 1998-12-22 | |
IVRE AS | Åsbiveien 16 Stoa, Idrettens hus ARENDAL 4848 | Active | Company formed on the 1983-10-11 | |
IVRE BON BONS LLC | 4031 155TH AVE SE BELLEVUE WA 980061757 | Active | Company formed on the 2022-08-05 | |
IVRE EIENDOM HOLDING AS | Åsbieveien 16 ARENDAL 4848 | Active | Company formed on the 2017-03-08 | |
IVRE INC. | NV | Permanently Revoked | Company formed on the 1999-02-23 | |
IVRE LLC | North Carolina | Unknown | ||
IVRE NO 2 LIMITED | UNIT 20 FIRST FLOOR 211 TORRINGTON AVENUE COVENTRY CV4 9AP | Active | Company formed on the 2015-09-29 | |
IVRE PROPERTIES LIMITED | 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU | Active - Proposal to Strike off | Company formed on the 2017-06-28 | |
IVRE REKRUTTERING OG BEMANNING AS | Stoa Åsbieveien 16 ARENDAL 4848 | Active | Company formed on the 2017-06-26 | |
IVRE SPORT OG ANLEGG AS | Åsbieveien 16 ARENDAL 4848 | Active | Company formed on the 1999-02-25 | |
IVRE SUR LA PLAGE LLC | 2330 SW WILLISTON RD #913 GAINESVILLE FL 32608 | Active | Company formed on the 2019-01-15 | |
IVRE UTLEIE BEMANNING AS | Åsbieveien 16 ARENDAL 4848 | Active | Company formed on the 2017-06-26 | |
IVRE, LLC | 7014 13TH AVENUE Westchester BROOKLYN NY 11228 | Active | Company formed on the 2018-03-23 | |
IVREA Biotechnologies Inc. | 1350 LAJOIE ST SUITE 9 OUTERMONT Quebec H2V1P5 | Dissolved | Company formed on the 1997-10-16 | |
Ivrea Corporation | Delaware | Unknown | ||
IVREA INVESTMENTS LLC | Delaware | Unknown | ||
IVREA LTD | 196 GILNAHIRK ROAD BELFAST CO. ANTRIM BT5 7QR | Active | Company formed on the 2013-01-11 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JAMES BROOK |
||
STEPHEN JOHN JOBBURN |
||
SIMON CHARLES RHOADES |
||
MARCUS ANDREW RICHARDSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IVRE (SHEPPERTON) LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active - Proposal to Strike off | |
IVRE (EASTBOURNE) LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active - Proposal to Strike off | |
IVRE (LEAMINGTON) LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active - Proposal to Strike off | |
IVRE NO 2 LIMITED | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
GREENHILLS ASSET SOLUTIONS NO 2 LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Active | |
GREENHILLS ASSET SOLUTIONS LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Active - Proposal to Strike off | |
GAM (HOLDINGS) LIMITED | Director | 2012-03-23 | CURRENT | 2012-03-23 | Active | |
BROOK 11 LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Active | |
GREENHILLS ASSET MANAGEMENT LIMITED | Director | 2006-02-01 | CURRENT | 2006-02-01 | Active | |
JHB ESTATES LIMITED | Director | 2005-09-09 | CURRENT | 2005-09-09 | Active | |
IVRE (SHEPPERTON) LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active - Proposal to Strike off | |
IVRE (EASTBOURNE) LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active - Proposal to Strike off | |
IVRE (LEAMINGTON) LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active - Proposal to Strike off | |
IVRE NO 2 LIMITED | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
GREENHILLS ASSET SOLUTIONS NO 2 LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Active | |
GREENHILLS ASSET SOLUTIONS LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Active - Proposal to Strike off | |
GAM (HOLDINGS) LIMITED | Director | 2012-03-23 | CURRENT | 2012-03-23 | Active | |
VOLPONE VENTURES LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Active | |
GREENHILLS PROPERTY (BATH) LIMITED | Director | 2006-02-27 | CURRENT | 2005-05-31 | Active - Proposal to Strike off | |
GREENHILLS ASSET MANAGEMENT LIMITED | Director | 2006-02-01 | CURRENT | 2006-02-01 | Active | |
IVRE (SHEPPERTON) LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active - Proposal to Strike off | |
IVRE (EASTBOURNE) LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active - Proposal to Strike off | |
IVRE (LEAMINGTON) LIMITED | Director | 2017-06-27 | CURRENT | 2017-06-27 | Active - Proposal to Strike off | |
HEMINGWAY PROPERTIES LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
HEMINGWAY GROUP HOLDINGS LIMITED | Director | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
IVRE NO 2 LIMITED | Director | 2015-09-29 | CURRENT | 2015-09-29 | Active | |
GREENHILLS ASSET SOLUTIONS NO 2 LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Active | |
GREENHILLS ASSET SOLUTIONS LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Active - Proposal to Strike off | |
GAM (HOLDINGS) LIMITED | Director | 2012-03-23 | CURRENT | 2012-03-23 | Active | |
CLEARVIEW NO 1 LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Active | |
THE GREENHILLS BASINGSTOKE GENERAL PARTNER (SCOTLAND) LIMITED | Director | 2006-10-18 | CURRENT | 2006-09-05 | Active | |
GREENHILLS PROPERTY (BATH) LIMITED | Director | 2006-02-27 | CURRENT | 2005-05-31 | Active - Proposal to Strike off | |
GREENHILLS ASSET MANAGEMENT LIMITED | Director | 2006-02-01 | CURRENT | 2006-02-01 | Active | |
GREENHILLS ASSET SOLUTIONS LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Active - Proposal to Strike off | |
MZ RICHARDSON LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Dissolved 2015-06-23 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075218270004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075218270002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES | |
PSC02 | Notification of Clearview No 1 Limited as a person with significant control on 2016-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES BROOK | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/16 FROM Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA | |
AA01 | Current accounting period extended from 31/12/15 TO 31/03/16 | |
RES01 | ADOPT ARTICLES 17/07/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075218270002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075218270001 | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/02/12 TO 31/12/11 | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 24/03/11 | |
RES15 | CHANGE OF NAME 21/02/2011 | |
CERTNM | Company name changed GAM2 LIMITED\certificate issued on 25/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as IVRE LIMITED are:
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. |