IVY COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

IVY COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01134710

Incorporation date

18/09/1973

Size

Dormant

Contacts

Registered address

Registered address

118-120 Cranbrook Road, Ilford, Greater London IG1 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1973)
dot icon26/11/2025
Confirmation statement made on 2025-11-21 with updates
dot icon02/09/2025
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 118-120 Cranbrook Road Ilford Greater London IG1 4LZ on 2025-09-02
dot icon02/09/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-08-31
dot icon07/03/2025
Accounts for a dormant company made up to 2024-08-30
dot icon22/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon29/04/2024
Accounts for a dormant company made up to 2023-08-30
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon12/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon12/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon28/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon22/05/2023
Accounts for a dormant company made up to 2022-08-30
dot icon21/11/2022
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-11-21
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon13/10/2022
Termination of appointment of Biyun Kennedy as a director on 2022-10-01
dot icon23/05/2022
Accounts for a dormant company made up to 2021-08-30
dot icon29/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-08-30
dot icon01/12/2020
Confirmation statement made on 2020-11-21 with updates
dot icon21/05/2020
Accounts for a dormant company made up to 2019-08-30
dot icon30/04/2020
Appointment of Mrs Joanne Bell as a director on 2020-04-29
dot icon02/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon10/05/2019
Accounts for a dormant company made up to 2018-08-30
dot icon13/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon05/04/2018
Accounts for a dormant company made up to 2017-08-30
dot icon01/12/2017
Notification of a person with significant control statement
dot icon01/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon01/12/2017
Withdrawal of a person with significant control statement on 2017-12-01
dot icon07/04/2017
Accounts for a dormant company made up to 2016-08-30
dot icon24/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon26/04/2016
Appointment of Dr Biyun Kennedy as a director on 2016-04-26
dot icon26/04/2016
Termination of appointment of Laura Correa Gonzalez as a director on 2016-04-26
dot icon26/04/2016
Termination of appointment of Charles Martin Brooks as a director on 2016-04-26
dot icon27/01/2016
Accounts for a dormant company made up to 2015-08-30
dot icon27/01/2016
Secretary's details changed for Peverel Secretarial Limited on 2015-11-06
dot icon27/01/2016
Registered office address changed from Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 2016-01-27
dot icon26/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon26/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon10/09/2014
Accounts for a dormant company made up to 2014-08-30
dot icon18/02/2014
Appointment of Miss Laura Correa Gonzalez as a director
dot icon04/02/2014
Termination of appointment of Andrea Milanese as a director
dot icon04/02/2014
Accounts for a dormant company made up to 2013-08-30
dot icon10/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon20/02/2013
Accounts for a dormant company made up to 2012-08-30
dot icon27/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon05/10/2012
Appointment of Peverel Secretarial Limited as a secretary
dot icon05/10/2012
Termination of appointment of Om Property Management Limited as a secretary
dot icon25/05/2012
Accounts for a dormant company made up to 2011-08-30
dot icon05/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon17/11/2011
Termination of appointment of Ingeborg Parker as a director
dot icon17/11/2011
Termination of appointment of Mark Epps as a director
dot icon27/07/2011
Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 2011-07-27
dot icon27/07/2011
Appointment of Om Property Management Limited as a secretary
dot icon21/06/2011
Total exemption small company accounts made up to 2010-08-30
dot icon16/06/2011
Termination of appointment of Rbms Ltd as a secretary
dot icon30/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon22/10/2010
Secretary's details changed for Rbms Management Services Ltd on 2010-10-22
dot icon16/07/2010
Appointment of Mr Andrea Milanese as a director
dot icon21/06/2010
Termination of appointment of Travis Winship as a director
dot icon09/06/2010
Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 2010-06-09
dot icon16/03/2010
Total exemption small company accounts made up to 2009-08-30
dot icon10/03/2010
Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 2010-03-10
dot icon01/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon01/12/2009
Secretary's details changed for Rbms Management Services Ltd on 2009-11-30
dot icon30/11/2009
Director's details changed for Ingeborg Berta Luie Parker on 2009-11-30
dot icon30/11/2009
Director's details changed for Mark Richard Epps on 2009-11-30
dot icon30/11/2009
Director's details changed for Travis Steven Winship on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Charles Martin Brooks on 2009-11-30
dot icon05/02/2009
Accounts for a dormant company made up to 2008-08-30
dot icon25/01/2009
Return made up to 21/11/08; full list of members
dot icon02/12/2008
Return made up to 21/11/07; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-30
dot icon02/11/2007
Registered office changed on 02/11/07 from: southernhay suite 7 207 hook road chessington surrey KT9 1HJ
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-30
dot icon06/12/2006
Return made up to 21/11/06; full list of members
dot icon12/06/2006
Secretary resigned
dot icon05/06/2006
New secretary appointed
dot icon05/06/2006
New secretary appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon31/05/2006
Secretary resigned;director resigned
dot icon04/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/11/2005
Return made up to 21/11/05; full list of members
dot icon10/05/2005
Director resigned
dot icon10/05/2005
New director appointed
dot icon29/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/11/2004
Return made up to 21/11/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon05/12/2003
Return made up to 21/11/03; full list of members
dot icon21/03/2003
Total exemption small company accounts made up to 2002-08-31
dot icon30/12/2002
Return made up to 21/11/02; full list of members
dot icon04/04/2002
New director appointed
dot icon14/12/2001
Return made up to 21/11/01; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon15/02/2001
Registered office changed on 15/02/01 from: 109/111 lee road blackheath london SE3 9EA
dot icon13/12/2000
Accounts for a small company made up to 2000-08-31
dot icon28/11/2000
New secretary appointed
dot icon28/11/2000
Return made up to 21/11/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-08-31
dot icon30/11/1999
Return made up to 21/11/99; full list of members
dot icon27/10/1999
Secretary resigned
dot icon27/10/1999
New secretary appointed
dot icon13/05/1999
Accounts for a small company made up to 1998-08-31
dot icon06/01/1999
Return made up to 21/11/98; full list of members
dot icon14/12/1998
Director resigned
dot icon18/11/1998
New secretary appointed;new director appointed
dot icon18/11/1998
New director appointed
dot icon18/11/1998
New director appointed
dot icon01/07/1998
Accounts for a small company made up to 1997-08-31
dot icon08/01/1998
Return made up to 21/11/97; no change of members
dot icon08/05/1997
Accounts for a small company made up to 1996-08-31
dot icon13/12/1996
Return made up to 21/11/96; full list of members
dot icon16/10/1996
New secretary appointed
dot icon16/10/1996
Secretary resigned
dot icon24/06/1996
Accounts for a small company made up to 1995-08-31
dot icon22/01/1996
Return made up to 21/11/95; change of members
dot icon21/11/1995
Director resigned
dot icon21/11/1995
Director resigned
dot icon21/11/1995
New director appointed
dot icon21/11/1995
New secretary appointed;new director appointed
dot icon28/06/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 21/11/94; full list of members
dot icon09/05/1994
Accounts for a small company made up to 1993-08-31
dot icon02/12/1993
Return made up to 21/11/93; no change of members
dot icon26/02/1993
Accounts for a small company made up to 1992-08-31
dot icon22/02/1993
Secretary resigned;new secretary appointed
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon15/12/1992
Return made up to 21/11/92; no change of members
dot icon26/11/1992
New secretary appointed
dot icon05/01/1992
Accounts for a small company made up to 1991-08-31
dot icon09/12/1991
Return made up to 21/11/91; full list of members
dot icon20/03/1991
Director resigned;new director appointed
dot icon20/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1991
Return made up to 19/12/90; full list of members
dot icon12/12/1990
Accounts for a small company made up to 1990-08-31
dot icon17/09/1990
Return made up to 21/11/89; full list of members
dot icon03/04/1990
Director resigned;new director appointed
dot icon09/03/1990
Accounts made up to 1989-08-31
dot icon04/10/1989
Return made up to 31/12/88; full list of members
dot icon12/01/1989
Accounts made up to 1988-08-31
dot icon12/01/1989
Secretary resigned;director resigned
dot icon16/02/1988
Accounts for a small company made up to 1987-08-31
dot icon16/02/1988
Return made up to 31/08/87; full list of members
dot icon24/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/03/1987
Accounts for a small company made up to 1985-08-31
dot icon16/02/1987
Accounts for a small company made up to 1986-08-31
dot icon10/02/1987
Return made up to 31/08/86; full list of members
dot icon10/02/1987
Return made up to 31/08/85; full list of members
dot icon22/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/09/1973
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
0.00
-
2022
-
10.00
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 31/08/2025
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
05/10/2012 - 07/12/2023
497
Bell, Joanne
Director
29/04/2020 - Present
6
RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/06/2006 - 31/01/2011
39
OM PROPERTY MANAGEMENT LIMITED
Corporate Secretary
25/07/2011 - 04/10/2012
85

Persons with Significant Control

2
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 IVY COURT RESIDENTS COMPANY LIMITED

IVY COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 18/09/1973 with the registered office located at 118-120 Cranbrook Road, Ilford, Greater London IG1 4LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IVY COURT RESIDENTS COMPANY LIMITED?

toggle

IVY COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 18/09/1973 .

Where is IVY COURT RESIDENTS COMPANY LIMITED located?

toggle

IVY COURT RESIDENTS COMPANY LIMITED is registered at 118-120 Cranbrook Road, Ilford, Greater London IG1 4LZ.

What does IVY COURT RESIDENTS COMPANY LIMITED do?

toggle

IVY COURT RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for IVY COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-21 with updates.