UKBizDB.co.uk

IVY HOUSE SERVICES LIMITED

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

This company is commonly known as Ivy House Services Limited. The company was founded 27 years ago and was given the registration number 03280664. The firm's registered office is in LONDON. You can find them at 49 Birchington Road, Crouch End, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:IVY HOUSE SERVICES LIMITED
Company Number:03280664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:49 Birchington Road, Crouch End, London, N8 8HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49 Birchington Road, Crouch End, London, N8 8HP

Secretary04 December 1996Active
49 Birchington Road, Crouch End, London, N8 8HP

Director04 December 1996Active
49a, Birchington Road, London, England, N8 8HP

Director07 November 2022Active
59 Hillfield Court, Belsize Avenue, London, NW3 4BG

Director31 July 2006Active
1st Floor, 19-20 Garlick Hill, London, EC4V 2AL

Corporate Nominee Secretary19 November 1996Active
49a Birchington Road, London, N8 8HP

Director31 July 2006Active
49 Birchington Road, Crouch End, London, N8 8HP

Director01 July 2016Active
49 Birchington Road, London, N8 8HP

Director04 December 1996Active
49 Birchington Road, Crouch End, London, N8 8HP

Director10 October 2010Active
49 Birchington Road, Crouch End, London, N8 8HP

Director28 February 2014Active
49 Birchington Road, Crouch End, London, N8 8HP

Director04 December 1996Active
1st Floor, 19-20 Garlick Hill, London, EC4V 2AL

Corporate Nominee Director19 November 1996Active

People with Significant Control

Mr Jeffrey Asher Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:United Kingdom
Address:49 Birchington Road, London, N8 8HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jennifer Beeston
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:United Kingdom
Address:49 Birchington Road, London, N8 8HP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type dormant.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type dormant.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type dormant.

Download
2019-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type dormant.

Download
2018-12-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type micro entity.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2016-12-01Officers

Appoint person director company with name.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Officers

Appoint person director company with name date.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2015-12-11Accounts

Accounts with accounts type dormant.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type dormant.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.