UKBizDB.co.uk

IVORY PROPERTY INVESTMENT LTD

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

This company is commonly known as Ivory Property Investment Ltd. The company was founded 10 years ago and was given the registration number 08654877. The firm's registered office is in BARNET. You can find them at 107 Cat Hill, , Barnet, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:IVORY PROPERTY INVESTMENT LTD
Company Number:08654877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:107 Cat Hill, Barnet, Hertfordshire, EN4 8HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169, 5th Floor Great Portland Street, London, England, W1W 5PF

Director19 August 2013Active
167-169, 5th Floor Great Portland Street, London, England, W1W 5PF

Director28 September 2016Active
167-169, 5th Floor Great Portland Street, London, England, W1W 5PF

Director19 August 2013Active
167-169, 5th Floor Great Portland Street, London, England, W1W 5PF

Director28 September 2016Active
107, Cat Hill, Barnet, England, EN4 8HR

Director19 August 2013Active
107, Cat Hill, Barnet, England, EN4 8HR

Director19 August 2013Active
107, Cat Hill, Barnet, England, EN4 8HR

Director19 August 2013Active

People with Significant Control

Mrs Ila Vyas
Notified on:19 August 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:167-169, 5th Floor Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Dipen Joshi
Notified on:19 August 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:167-169, 5th Floor Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Ashwin Vyas
Notified on:19 August 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:167-169, 5th Floor Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mr Chirag Vyas
Notified on:19 August 2016
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:167-169, 5th Floor Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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
2024-02-06Address

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

Download
2023-08-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-04Capital

Legacy.

Download
2017-12-04Capital

Capital statement capital company with date currency figure.

Download
2017-12-04Insolvency

Legacy.

Download
2017-12-04Resolution

Resolution.

Download
2017-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Officers

Change person director company with change date.

Download
2017-08-31Officers

Change person director company with change date.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Officers

Appoint person director company with name date.

Download
2016-09-28Officers

Appoint person director company with name date.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.