UKBizDB.co.uk

IVY GATE PROPERTY GROUP LIMITED

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

This company is commonly known as Ivy Gate Property Group Limited. The company was founded 11 years ago and was given the registration number 08361144. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:IVY GATE PROPERTY GROUP LIMITED
Company Number:08361144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, England, SM1 4LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen House, 1 Westmead Road, Sutton, England, SM1 4LA

Director14 August 2013Active
Allen House, 1 Westmead Road, Sutton, England, SM1 4LA

Director01 April 2018Active
3, Fry's Walk, Shepton Mallet, United Kingdom, BA4 5WT

Secretary08 April 2013Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director08 April 2013Active
60, Grosvenor Street, London, United Kingdom, W1K 3HZ

Director15 January 2013Active
60, Grosvenor Street, Mayfair, London, W1K 3HZ

Director20 October 2014Active
60, Grosvenor Street, Mayfair, London, W1K 3HZ

Director08 April 2013Active
60, Grosvenor Street, Mayfair, London, W1K 3HZ

Director04 December 2014Active
5, Milton Close, Glaziers Lane, Guildford, United Kingdom, GU3 2DJ

Director08 April 2013Active

People with Significant Control

Mr Matthew John Martin
Notified on:18 May 2019
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:Allen House, 1 Westmead Road, Sutton, England, SM1 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Paul Ripley
Notified on:18 May 2019
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Allen House, 1 Westmead Road, Sutton, England, SM1 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Roy Tebb
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:5, Milton Close, Guildford, England, GU3 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Syndicated Investor Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Hong Kong
Address:Room 906, 9/F Ocean Centre, Tsim Sha Tsui, Hong Kong,
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Capital

Capital allotment shares.

Download
2021-01-26Incorporation

Memorandum articles.

Download
2021-01-26Resolution

Resolution.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Capital

Capital name of class of shares.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Mortgage

Mortgage satisfy charge full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.