This company is commonly known as Ivy Mansion (interests) Limited. The company was founded 42 years ago and was given the registration number 01566551. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at 2 French Street, , Sunbury-on-thames, Middlesex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | IVY MANSION (INTERESTS) LIMITED |
---|---|---|
Company Number | : | 01566551 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1981 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 French Street, Sunbury-on-thames, Middlesex, England, TW16 5JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, French Street, Sunbury-On-Thames, England, TW16 5JU | Secretary | 01 February 2016 | Active |
2, French Street, Sunbury-On-Thames, England, TW16 5JU | Director | 01 February 2016 | Active |
The Mews, French Street, Sunbury-On-Thames, England, TW16 5JU | Director | 01 February 2016 | Active |
3 The Ivy House, 92 French Street, Sunbury On Thames, TW16 5JU | Secretary | 01 January 2002 | Active |
Flat 6 Ivy House, 92 French Street, Lower Sunbury, TW16 5JU | Secretary | 19 February 2006 | Active |
1 The Ivy House, French Street, Sunbury On Thames, TW16 5JU | Secretary | - | Active |
7 Ivy House 92 French Street, Sunbury On Thames, TW16 5JU | Secretary | 21 April 1998 | Active |
2, French Street, Sunbury-On-Thames, England, TW16 5JU | Secretary | 08 August 2007 | Active |
3 The Ivy House, French Street, Sunbury On Thames, TW16 5JU | Director | 14 July 1994 | Active |
8 The Ivy House French Street, Sunbury-On-Thames, TW16 5JU | Director | - | Active |
3 92 French Street, Sunbury-On-Thames, TW16 5JU | Director | 08 August 2007 | Active |
No2 The Ivy House, 92 French Street, Sunbury On Thames, TW16 5JU | Director | 25 September 1996 | Active |
Flat 6 Ivy House, 92 French Street, Lower Sunbury, TW16 5JU | Director | 19 February 2006 | Active |
Ivy Mews 92 French Street, Sunbury On Thames, TW16 5JU | Director | - | Active |
2 The Ivy House, French Street, Sunbury On Thames, TW16 5JU | Director | - | Active |
Flat 8 Ivy House, 92 French Street, Lower Sunbury, TW16 5JU | Director | 19 February 2006 | Active |
The Pump House, Walton Lane, Walton-On-Thames, KT12 1QP | Director | 03 September 1998 | Active |
1 The Ivy House, French Street, Sunbury On Thames, TW16 5JU | Director | - | Active |
1 Ivy House French Street, Sunbury On Thames, TW16 5JU | Director | - | Active |
8 The Ivy House, French Street, Sunbury On Thames, TW16 5JU | Director | 14 July 1994 | Active |
3 92 French Street, Sunbury On Thames, TW16 5JU | Director | 19 February 2006 | Active |
Mr Malcolm Davies | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 2 Ivy House, French Street, Sunbury-On-Thames, England, TW16 5JU |
Nature of control | : |
|
Mr Stephen Reynolds | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | The Mews, French Street, Sunbury-On-Thames, England, TW16 5JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Officers | Appoint person director company with name date. | Download |
2016-03-22 | Officers | Change person director company with change date. | Download |
2016-03-22 | Officers | Termination director company with name termination date. | Download |
2016-03-22 | Officers | Appoint person secretary company with name date. | Download |
2016-03-22 | Officers | Appoint person director company with name date. | Download |
2016-03-21 | Officers | Termination secretary company with name termination date. | Download |
2016-02-23 | Address | Change registered office address company with date old address new address. | Download |
2015-09-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.