2 IVYWELL ROAD MANAGEMENT CO. LTD

Register to unlock more data on OkredoRegister

2 IVYWELL ROAD MANAGEMENT CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03412104

Incorporation date

30/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

The Lodge, Park Road, Shepton Mallet BA4 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1997)
dot icon28/10/2025
Micro company accounts made up to 2025-07-31
dot icon08/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon16/10/2024
Micro company accounts made up to 2024-07-31
dot icon30/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon27/10/2023
Appointment of Mrs Alexandra Mary Geal as a director on 2023-10-27
dot icon07/10/2023
Micro company accounts made up to 2023-07-31
dot icon05/09/2023
Termination of appointment of Ian David Hendy as a director on 2023-09-05
dot icon30/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon13/04/2023
Micro company accounts made up to 2022-07-31
dot icon10/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon21/03/2022
Appointment of Barbara Crass as a director on 2022-03-18
dot icon04/11/2021
Appointment of Miss Melanie Jane Hancock as a secretary on 2021-11-04
dot icon04/11/2021
Registered office address changed from C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN England to The Lodge Park Road Shepton Mallet BA4 5BS on 2021-11-04
dot icon03/11/2021
Termination of appointment of Fraser Allen Limited as a secretary on 2021-11-01
dot icon28/09/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon14/08/2021
Termination of appointment of Jane Ann Birakos as a director on 2021-08-14
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon30/03/2021
Registered office address changed from Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England to C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN on 2021-03-30
dot icon30/03/2021
Appointment of Fraser Allen Limited as a secretary on 2020-11-01
dot icon30/03/2021
Termination of appointment of Easton Bevins Block Management as a secretary on 2020-11-01
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon27/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon22/06/2018
Appointment of Easton Bevins Block Management as a secretary on 2018-06-22
dot icon22/06/2018
Termination of appointment of Alan Mcdade as a secretary on 2018-06-22
dot icon14/05/2018
Appointment of Mr Alan Mcdade as a secretary on 2018-05-08
dot icon14/05/2018
Termination of appointment of Simon Hodges as a secretary on 2018-05-08
dot icon11/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/09/2017
Rectified the form CH03 was removed from the public register on 08/05/2018 as it was invalid or ineffective.
dot icon01/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon25/05/2017
Secretary's details changed for Simon Hodges on 2017-05-25
dot icon25/05/2017
Registered office address changed from Easton Bevins 436-440 Gloucester Road Horfield Bristol BS7 8TX to Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 2017-05-25
dot icon11/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon10/01/2016
Total exemption full accounts made up to 2015-07-31
dot icon04/08/2015
Appointment of Mr Ian David Hendy as a director on 2015-07-01
dot icon04/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon14/07/2015
Termination of appointment of Elizabeth Louise Fox as a director on 2015-07-01
dot icon23/02/2015
Total exemption full accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon04/06/2014
Appointment of Miss Alexandra Kate Crass as a director
dot icon04/06/2014
Termination of appointment of Edward Moore as a director
dot icon13/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon28/02/2013
Total exemption full accounts made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon23/02/2012
Total exemption full accounts made up to 2011-07-31
dot icon08/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon08/08/2011
Director's details changed for Miss Elizabeth Louise Fox on 2011-08-08
dot icon08/08/2011
Director's details changed for Jane Ann Birakos on 2011-08-08
dot icon08/08/2011
Director's details changed for Edward Moore on 2011-08-08
dot icon08/08/2011
Director's details changed for Mr Gordon Alexander Boyd on 2011-08-08
dot icon05/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon02/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon02/08/2010
Director's details changed for Edward Moore on 2010-07-30
dot icon02/08/2010
Director's details changed for Mr Gordon Alexander Boyd on 2010-07-30
dot icon02/08/2010
Director's details changed for Miss Elizabeth Louise Fox on 2010-07-30
dot icon05/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon04/08/2009
Return made up to 30/07/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon11/08/2008
Return made up to 30/07/08; change of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon27/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon21/08/2007
Return made up to 30/07/07; no change of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon14/08/2006
Return made up to 30/07/06; full list of members
dot icon13/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon24/08/2005
Return made up to 30/07/05; full list of members
dot icon09/08/2005
Director resigned
dot icon09/08/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon26/01/2005
Director resigned
dot icon13/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon07/10/2004
Director resigned
dot icon07/10/2004
New director appointed
dot icon09/09/2004
Director resigned
dot icon09/09/2004
New director appointed
dot icon10/08/2004
Return made up to 30/07/04; full list of members
dot icon10/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon10/08/2003
Return made up to 30/07/03; full list of members
dot icon08/11/2002
New director appointed
dot icon08/11/2002
Director resigned
dot icon28/10/2002
Total exemption small company accounts made up to 2002-07-31
dot icon07/08/2002
Return made up to 30/07/02; full list of members
dot icon05/07/2002
New director appointed
dot icon05/07/2002
Director resigned
dot icon16/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon07/08/2001
Return made up to 30/07/01; full list of members
dot icon05/04/2001
Accounts for a small company made up to 2000-07-31
dot icon03/08/2000
Return made up to 30/07/00; full list of members
dot icon30/11/1999
Full accounts made up to 1999-07-31
dot icon09/08/1999
Return made up to 30/07/99; full list of members
dot icon26/11/1998
Full accounts made up to 1998-07-31
dot icon11/08/1998
Return made up to 30/07/98; full list of members
dot icon18/12/1997
Director resigned
dot icon18/12/1997
New director appointed
dot icon30/10/1997
Ad 30/07/97--------- £ si 2@1=2 £ ic 2/4
dot icon19/08/1997
Registered office changed on 19/08/97 from: 2 ivywell road sneyd park bristol BS9 1NX
dot icon19/08/1997
Secretary resigned
dot icon19/08/1997
Director resigned
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New director appointed
dot icon19/08/1997
New secretary appointed
dot icon30/07/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Gordon Alexander
Director
07/11/2007 - Present
206
Miss Alexandra Kate Crass
Director
30/04/2014 - Present
2
Hendy, Ian David
Director
01/07/2015 - 05/09/2023
1
Geal, Alexandra Mary
Director
27/10/2023 - Present
-
Crass, Barbara
Director
18/03/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 IVYWELL ROAD MANAGEMENT CO. LTD

2 IVYWELL ROAD MANAGEMENT CO. LTD is an(a) Active company incorporated on 30/07/1997 with the registered office located at The Lodge, Park Road, Shepton Mallet BA4 5BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 IVYWELL ROAD MANAGEMENT CO. LTD?

toggle

2 IVYWELL ROAD MANAGEMENT CO. LTD is currently Active. It was registered on 30/07/1997 .

Where is 2 IVYWELL ROAD MANAGEMENT CO. LTD located?

toggle

2 IVYWELL ROAD MANAGEMENT CO. LTD is registered at The Lodge, Park Road, Shepton Mallet BA4 5BS.

What does 2 IVYWELL ROAD MANAGEMENT CO. LTD do?

toggle

2 IVYWELL ROAD MANAGEMENT CO. LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 IVYWELL ROAD MANAGEMENT CO. LTD?

toggle

The latest filing was on 28/10/2025: Micro company accounts made up to 2025-07-31.