IVANHOE (ASHBY) MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

IVANHOE (ASHBY) MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05582410

Incorporation date

04/10/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire DE6 3FACopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2005)
dot icon29/01/2026
Amended accounts made up to 2025-03-31
dot icon09/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon01/05/2024
Change of share class name or designation
dot icon26/04/2024
Notification of a person with significant control statement
dot icon25/04/2024
Cessation of Clowes Developments (Uk) Limited as a person with significant control on 2024-03-28
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon19/05/2023
Termination of appointment of Ian David Dickinson as a director on 2023-05-15
dot icon12/10/2022
Accounts for a small company made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon30/03/2022
Termination of appointment of Ian David Dickinson as a secretary on 2022-03-29
dot icon30/03/2022
Appointment of Mr Richard Matthew Tavernor as a secretary on 2022-03-29
dot icon14/10/2021
Accounts for a small company made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon20/02/2021
Accounts for a small company made up to 2020-03-31
dot icon19/11/2020
Appointment of Mr Ian David Dickinson as a secretary on 2020-10-30
dot icon19/11/2020
Termination of appointment of Natalie Clair Stevenson as a secretary on 2020-10-30
dot icon12/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon13/02/2020
Appointment of Mrs Natalie Clair Stevenson as a secretary on 2019-12-20
dot icon13/02/2020
Termination of appointment of Ian David Dickinson as a secretary on 2019-12-20
dot icon12/11/2019
Confirmation statement made on 2019-10-04 with updates
dot icon05/09/2019
Accounts for a small company made up to 2019-03-31
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-10-04 with updates
dot icon27/03/2018
Registered office address changed from Brailsford Hall Brailsford Derby Derbyshire DE6 3BU to Ednaston Park Painters Lane Ednaston Ashbourne Derbyshire DE6 3FA on 2018-03-27
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon21/09/2017
Accounts for a small company made up to 2017-03-31
dot icon30/01/2017
Director's details changed for Mr David Charles Clowes on 2016-10-14
dot icon30/01/2017
Director's details changed for Mr James David Andrew Richards on 2016-11-17
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon02/11/2016
Director's details changed for Mr Ian David Dickinson on 2016-09-19
dot icon11/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon15/01/2016
Appointment of Mr James David Andrew Richards as a director on 2015-12-30
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon05/05/2015
Termination of appointment of Charles William Clowes as a director on 2015-02-22
dot icon30/10/2014
Full accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon07/10/2013
Appointment of Mr David Charles Clowes as a director
dot icon22/10/2012
Full accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon10/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon01/08/2011
Full accounts made up to 2011-03-31
dot icon03/12/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon18/10/2010
Certificate of change of name
dot icon18/10/2010
Change of name notice
dot icon25/08/2010
Full accounts made up to 2010-03-31
dot icon22/03/2010
Resolutions
dot icon22/03/2010
Change of name notice
dot icon09/11/2009
Termination of appointment of Laurence Dent as a secretary
dot icon09/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon09/11/2009
Director's details changed for Ian David Dickinson on 2009-10-01
dot icon27/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon18/05/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary
dot icon08/05/2009
Director and secretary appointed ian david dickinson
dot icon20/04/2009
Director appointed charles william clowes
dot icon20/04/2009
Registered office changed on 20/04/2009 from barratt house cartwright way forest business park bardon hill coalville leics LE67 1UF
dot icon27/01/2009
Appointment terminated director stephen pedrick moyle
dot icon26/01/2009
Appointment terminated director laurence dent
dot icon23/12/2008
Appointment terminated director adrian silber
dot icon23/12/2008
Director appointed laurence dent
dot icon31/10/2008
Return made up to 04/10/08; full list of members
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon20/06/2008
Ad 28/05/08\gbp si 3@1=3\gbp ic 25/28\
dot icon19/03/2008
Registered office changed on 19/03/2008 from wilson bowden house leicester road ibstock leics LE67 W13
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
New secretary appointed
dot icon21/11/2007
Ad 15/11/07--------- £ si 6@1=6 £ ic 19/25
dot icon21/11/2007
Ad 15/11/07--------- £ si 6@1=6 £ ic 13/19
dot icon06/11/2007
Return made up to 04/10/07; full list of members
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon11/05/2007
Ad 30/04/07--------- £ si 6@1=6 £ ic 7/13
dot icon22/12/2006
Ad 14/12/06--------- £ si 5@1=5 £ ic 2/7
dot icon30/10/2006
Return made up to 04/10/06; full list of members
dot icon07/04/2006
Certificate of change of name
dot icon21/03/2006
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon21/03/2006
Director's particulars changed
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Secretary resigned;director resigned
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Registered office changed on 14/02/06 from: 1 mitchell lane bristol BS1 6BU
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon24/01/2006
Certificate of change of name
dot icon04/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silber, Adrian Giles
Director
14/10/2005 - 18/12/2008
98
Clowes, David Charles
Director
07/10/2013 - Present
79
Richards, James David Andrew
Director
30/12/2015 - Present
26
Dickinson, Ian David
Director
16/01/2009 - 15/05/2023
63

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IVANHOE (ASHBY) MANAGEMENT COMPANY LTD

IVANHOE (ASHBY) MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 04/10/2005 with the registered office located at Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire DE6 3FA. There are currently 2 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 IVANHOE (ASHBY) MANAGEMENT COMPANY LTD?

toggle

IVANHOE (ASHBY) MANAGEMENT COMPANY LTD is currently Active. It was registered on 04/10/2005 .

Where is IVANHOE (ASHBY) MANAGEMENT COMPANY LTD located?

toggle

IVANHOE (ASHBY) MANAGEMENT COMPANY LTD is registered at Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire DE6 3FA.

What does IVANHOE (ASHBY) MANAGEMENT COMPANY LTD do?

toggle

IVANHOE (ASHBY) MANAGEMENT COMPANY LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for IVANHOE (ASHBY) MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 29/01/2026: Amended accounts made up to 2025-03-31.