This company is commonly known as Ivyring Property Limited. The company was founded 32 years ago and was given the registration number 02707452. The firm's registered office is in ST. ALBANS. You can find them at The Old Church, 48 Verulam Road, St. Albans, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | IVYRING PROPERTY LIMITED |
---|---|---|
Company Number | : | 02707452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1992 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Church, 48 Verulam Road, St. Albans, England, AL3 4DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Church, 48 Verulam Road, St. Albans, England, AL3 4DH | Director | 22 May 2019 | Active |
The Old Church, 48 Verulam Road, St. Albans, England, AL3 4DH | Director | 22 May 2019 | Active |
The Old Church, 48 Verulam Road, St. Albans, England, AL3 4DH | Director | 22 May 2019 | Active |
The Old Church, 48 Verulam Road, St. Albans, England, AL3 4DH | Director | 12 April 2019 | Active |
27 Holywell Hill, St Albans, AL1 1EZ | Nominee Secretary | 15 April 1992 | Active |
93 Sherwood Avenue, St Albans, AL4 9PW | Secretary | 01 July 1999 | Active |
58 Wheathampstead Road, Harpenden, AL5 1NE | Secretary | 05 June 2006 | Active |
Templars Highfield Way, Potters Bar, EN6 1UL | Secretary | 07 December 1992 | Active |
53 Ashley Piece, Ramsbury, Marlborough, SN8 2QE | Director | 05 May 1993 | Active |
12 Penman Close, St Albans, AL2 3DJ | Director | 05 May 1993 | Active |
Demelza, Trevone Road, Trevone, Padstow, England, PL28 8QQ | Director | 05 May 1993 | Active |
27 Holywell Hill, St Albans, AL1 1EZ | Nominee Director | 15 April 1992 | Active |
4 Bridge Place, Nether Compton, Sherborne, DT9 4QA | Director | 05 May 1993 | Active |
93 Sherwood Avenue, St Albans, AL4 9PW | Director | 05 May 1993 | Active |
8 Coronation Road, Bath, BA1 3BH | Director | 05 May 1993 | Active |
58 Wheathampstead Road, Harpenden, AL5 1NE | Director | 07 December 1992 | Active |
20 Bull Pond Lane, Dunstable, LU6 3BJ | Director | 05 May 1993 | Active |
The Priory, High Street, Redbourn, St. Albans, England, AL3 7LZ | Director | 16 August 2011 | Active |
Mr Martin David Hemmings | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Church, 48 Verulam Road, St. Albans, England, AL3 4DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.