UKBizDB.co.uk

IVY LEIGH FLAT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ivy Leigh Flat Management Company Limited. The company was founded 38 years ago and was given the registration number 01996131. The firm's registered office is in CHIPPENHAM. You can find them at 16 Dover Street, , Chippenham, Wiltshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:IVY LEIGH FLAT MANAGEMENT COMPANY LIMITED
Company Number:01996131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:16 Dover Street, Chippenham, Wiltshire, SN14 0EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Dover Street, Chippenham, SN14 0EE

Director12 September 2003Active
59 East Yewstock Crescent, Chippenham, SN15 1QT

Secretary18 April 2006Active
23 James Close, Chippenham, SN15 3YA

Secretary08 February 2000Active
166 Charter Road, Chippenham, SN15 2RJ

Secretary01 April 1996Active
184 Charter Road, Chippenham, SN15 2RJ

Secretary-Active
Whitley Farm, Whitley, Melksham, SN12 8RG

Secretary28 September 2000Active
7 Corsham Road, Lacock, SN15 2NA

Secretary01 January 1998Active
44 Plantation Road, Chippenham, SN14 0EX

Secretary12 September 2003Active
184 Charter Road, Chippenham, SN15 2RJ

Secretary28 June 2002Active
182 Charter Road, Chippenham, SN15 2RJ

Secretary09 April 1992Active
180 Charter Road, Chippenham, SN15 2RJ

Director-Active
166 Charter Road, Chippenham, SN15 2RJ

Director15 November 1993Active
178 Charter Road, Chippenham, SN15 2RJ

Director25 March 2002Active
172 Charter Road, Chippenham, SN15 2RJ

Director-Active
166 Charter Road, Chippenham, SN15 2RJ

Director05 April 2002Active
166 Charter Road, Chippenham, SN15 2RJ

Director01 March 2007Active
4 Bruges Close, Chippenham, SN15 3SG

Director25 March 2002Active
184 Charter Road, Chippenham, SN15 2RJ

Director04 April 2002Active
184 Charter Road, Chippenham, SN15 2RJ

Director22 November 1993Active
182 Charter Road, Chippenham, SN15 2RJ

Director-Active

People with Significant Control

Mr Kevin Jinks
Notified on:10 September 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:166, Charter Road, Chippenham, England, SN15 2RJ
Nature of control:
  • Significant influence or control
Mr Christopher Michael Hunt
Notified on:10 September 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:16, Dover Street, Chippenham, England, SN14 0EE
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Officers

Termination secretary company with name termination date.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Accounts

Accounts with accounts type total exemption full.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-22Accounts

Accounts with accounts type total exemption full.

Download
2013-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.