UKBizDB.co.uk

23 IVY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 23 Ivy Limited. The company was founded 6 years ago and was given the registration number 11041332. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:23 IVY LIMITED
Company Number:11041332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Clarence Street Chambers, 32 Clarence Street, Southend-on-sea, Essex, England, SS1 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Rectory Grove, Leigh-On-Sea, England, SS9 2HA

Director08 January 2018Active
55, Rectory Grove, Leigh-On-Sea, England, SS9 2HA

Director30 April 2020Active
Clarence Street Chambers, 32 Clarence Street, Southend-On-Sea, England, SS1 1BD

Director01 November 2017Active

People with Significant Control

Mr Mark Christopher Lee Blackhall
Notified on:10 May 2022
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:55, Rectory Grove, Leigh-On-Sea, England, SS9 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mpb Developments Limited
Notified on:18 September 2018
Status:Active
Country of residence:England
Address:Lynton House, Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
111 Invest Limited
Notified on:10 May 2018
Status:Active
Country of residence:England
Address:Clarence Street Chambers, 32 Clarence Street, Southend-On-Sea, England, SS1 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Christopher Lee Blackhall
Notified on:15 January 2018
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Clarence Street Chambers, 32 Clarence Street, Southend-On-Sea, England, SS1 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
111 Invest Limited
Notified on:01 November 2017
Status:Active
Country of residence:England
Address:Clarence Street Chambers, 32 Clarence Street, Southend-On-Sea, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-03Dissolution

Dissolution application strike off company.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Accounts

Change account reference date company previous shortened.

Download
2023-01-14Gazette

Gazette filings brought up to date.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Gazette

Gazette notice compulsory.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Address

Change registered office address company with date old address new address.

Download
2021-04-21Officers

Change person director company with change date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.