This company is commonly known as Ivor Holdings Limited. The company was founded 74 years ago and was given the registration number 00477239. The firm's registered office is in CARDIFF. You can find them at The Marcol Suite East Wing Ivor House, Bridge Street, Cardiff, South Glamorgan. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | IVOR HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00477239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1950 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Marcol Suite East Wing Ivor House, Bridge Street, Cardiff, South Glamorgan, United Kingdom, CF10 2TH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Marcol Suite East Wing, Ivor House, Bridge Street, Cardiff, United Kingdom, CF10 2TH | Secretary | 25 March 2011 | Active |
The Marcol Suite East Wing, Ivor House, Bridge Street, Cardiff, United Kingdom, CF10 2TH | Director | - | Active |
The Marcol Suite East Wing, Ivor House, Bridge Street, Cardiff, United Kingdom, CF10 2TH | Director | 17 May 2000 | Active |
The Marcol Suite East Wing, Ivor House, Bridge Street, Cardiff, United Kingdom, CF10 2TH | Director | 08 June 2005 | Active |
The Marcol Suite East Wing, Ivor House, Bridge Street, Cardiff, United Kingdom, CF10 2TH | Director | 02 March 2006 | Active |
3 Farmleigh, Rumney, Cardiff, CF3 3LE | Secretary | 04 October 2000 | Active |
The Marcol Suite East Wing, Ivor House Bridge Street, Cardiff, CF10 2TH | Secretary | - | Active |
The Marcol Suite East Wing, Ivor House Bridge Street, Cardiff, CF10 2TH | Director | - | Active |
Cefn Coed House 37 Cefn Coed Road, Cyncoed, Cardiff, CF2 6AP | Director | - | Active |
Mr Derek Ivor Rapport | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Marcol Suite East Wing, Ivor House, Cardiff, United Kingdom, CF10 2TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-19 | Officers | Change person director company with change date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-11 | Officers | Change person director company with change date. | Download |
2016-07-11 | Address | Change registered office address company with date old address new address. | Download |
2016-07-11 | Officers | Change person director company with change date. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.