UKBizDB.co.uk

IVYRING PROPERTY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Old Church, 48 Verulam Road, St. Albans, England, AL3 4DH

Director22 May 2019Active
The Old Church, 48 Verulam Road, St. Albans, England, AL3 4DH

Director22 May 2019Active
The Old Church, 48 Verulam Road, St. Albans, England, AL3 4DH

Director22 May 2019Active
The Old Church, 48 Verulam Road, St. Albans, England, AL3 4DH

Director12 April 2019Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Secretary15 April 1992Active
93 Sherwood Avenue, St Albans, AL4 9PW

Secretary01 July 1999Active
58 Wheathampstead Road, Harpenden, AL5 1NE

Secretary05 June 2006Active
Templars Highfield Way, Potters Bar, EN6 1UL

Secretary07 December 1992Active
53 Ashley Piece, Ramsbury, Marlborough, SN8 2QE

Director05 May 1993Active
12 Penman Close, St Albans, AL2 3DJ

Director05 May 1993Active
Demelza, Trevone Road, Trevone, Padstow, England, PL28 8QQ

Director05 May 1993Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Director15 April 1992Active
4 Bridge Place, Nether Compton, Sherborne, DT9 4QA

Director05 May 1993Active
93 Sherwood Avenue, St Albans, AL4 9PW

Director05 May 1993Active
8 Coronation Road, Bath, BA1 3BH

Director05 May 1993Active
58 Wheathampstead Road, Harpenden, AL5 1NE

Director07 December 1992Active
20 Bull Pond Lane, Dunstable, LU6 3BJ

Director05 May 1993Active
The Priory, High Street, Redbourn, St. Albans, England, AL3 7LZ

Director16 August 2011Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control 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 (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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Mortgage

Mortgage satisfy charge full.

Download
2023-10-26Mortgage

Mortgage satisfy charge full.

Download
2023-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Address

Change registered office address company with date old address new address.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Appoint person director company with name date.

Download
2019-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.