UKBizDB.co.uk

IVER MANAGEMENT LIMITED

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

This company is commonly known as Iver Management Limited. The company was founded 21 years ago and was given the registration number 04487353. The firm's registered office is in WEST BYFLEET. You can find them at 2 Park Court, Pyrford Road, , West Byfleet, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:IVER MANAGEMENT LIMITED
Company Number:04487353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Limes House, Lodge, Wood Lane, Stanmore, United Kingdom, HA7 4LF

Director21 June 2004Active
Halbarne House, 1 Cambridge Road, Beaconsfield, HP9 1HW

Director21 June 2004Active
Halbarne House, 1 Cambridge Road, Beaconsfield, HP9 1HW

Secretary01 September 2006Active
9 Wellesley Road, Chiswick, London, W4 4BS

Secretary20 November 2002Active
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS

Nominee Secretary16 July 2002Active
1a Sandy Lane, Petersham, Richmond, TW10 7EW

Secretary21 June 2004Active
Beacon House, Pyrford Road, West Byfleet, KT14 6LD

Corporate Secretary01 August 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 July 2002Active
Tintels, Ricksons Lane, West Horsley, KT24 6HU

Director20 November 2002Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Nominee Director16 July 2002Active
1a Sandy Lane, Petersham, Richmond, TW10 7EW

Director21 June 2004Active
20, Langhams Way, Wargrave, Reading, United Kingdom, RG10 8AX

Director20 November 2002Active

People with Significant Control

Mr Eoin Alan Macleod
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:2 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Significant influence or control
Mr Samuel Bazini
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:2 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Resolution

Resolution.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type micro entity.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Accounts

Accounts with accounts type total exemption full.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption full.

Download
2013-09-25Accounts

Accounts with accounts type total exemption small.

Download
2013-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.