LUCERNE FIELDS (IVYBRIDGE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LUCERNE FIELDS (IVYBRIDGE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10631111

Incorporation date

21/02/2017

Size

Dormant

Contacts

Registered address

Registered address

Woodwater House, Pynes Hill, Exeter, Devon EX2 5WRCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2017)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon13/02/2026
Termination of appointment of Robert James Leslie Hart as a director on 2026-02-04
dot icon13/02/2026
Appointment of Mr Andrew James Spicer as a director on 2026-02-04
dot icon07/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon30/06/2025
Termination of appointment of Andrea Frances Pilgrim as a director on 2025-06-30
dot icon30/06/2025
Appointment of Mr Richard Andrew Lawson as a director on 2025-06-30
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon05/12/2024
Appointment of Mrs Andrea Frances Pilgrim as a director on 2024-12-05
dot icon02/12/2024
Termination of appointment of Nicki Ann Reid as a director on 2024-12-02
dot icon02/12/2024
Appointment of Mr Robert James Leslie Hart as a director on 2024-12-02
dot icon02/12/2024
Appointment of Mr Frank Keers Singh-Porritt as a director on 2024-12-02
dot icon02/12/2024
Termination of appointment of Kee Yan Tse as a director on 2024-12-02
dot icon10/06/2024
Accounts for a dormant company made up to 2024-02-28
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon28/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon19/12/2022
Appointment of Mr Kee Yan Tse as a director on 2022-12-16
dot icon16/12/2022
Termination of appointment of Timothy Davies as a director on 2022-12-16
dot icon30/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon08/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon03/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon10/06/2021
Appointment of Mr Timothy Davies as a director on 2021-06-10
dot icon10/06/2021
Termination of appointment of Dafydd Llewellyn as a director on 2021-06-10
dot icon10/03/2021
Change of details for a person with significant control
dot icon09/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon24/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon24/09/2020
Termination of appointment of Matthew Edward Bennett as a director on 2020-06-30
dot icon24/09/2020
Termination of appointment of Steve Fowler as a director on 2020-06-30
dot icon24/09/2020
Appointment of Mrs Nicki Ann Reid as a director on 2020-06-30
dot icon24/09/2020
Appointment of Mr Dafydd Llewellyn as a director on 2020-06-30
dot icon25/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon19/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon12/10/2018
Appointment of Mr Steve Fowler as a director on 2018-10-01
dot icon12/10/2018
Termination of appointment of Paul Anthony Moran as a director on 2018-10-01
dot icon19/06/2018
Appointment of Michelmores Secretaries Limited as a secretary on 2018-06-18
dot icon19/06/2018
Director's details changed for Mr Paul Anthony Moran on 2018-06-18
dot icon19/06/2018
Director's details changed for Mr Matthew Edward Bennett on 2018-06-18
dot icon19/06/2018
Registered office address changed from Vanguard House Yeoford Way Matford Business Park Exeter Devon EX2 8HL United Kingdom to Woodwater House Pynes Hill Exeter Devon EX2 5WR on 2018-06-19
dot icon09/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon15/01/2018
Appointment of Mr Matthew Edward Bennett as a director on 2018-01-10
dot icon15/01/2018
Termination of appointment of Robert Matthews as a director on 2017-11-24
dot icon21/02/2017
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MICHELMORES SECRETARIES LIMITED
Corporate Secretary
18/06/2018 - Present
353
Hart, Robert James Leslie
Director
02/12/2024 - 04/02/2026
122
Reid, Nicki Ann
Director
30/06/2020 - 02/12/2024
28
Mr Dafydd Huw Llewellyn
Director
30/06/2020 - 10/06/2021
13
Matthews, Robert
Director
21/02/2017 - 24/11/2017
7

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 LUCERNE FIELDS (IVYBRIDGE) MANAGEMENT COMPANY LIMITED

LUCERNE FIELDS (IVYBRIDGE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/02/2017 with the registered office located at Woodwater House, Pynes Hill, Exeter, Devon EX2 5WR. 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 LUCERNE FIELDS (IVYBRIDGE) MANAGEMENT COMPANY LIMITED?

toggle

LUCERNE FIELDS (IVYBRIDGE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/02/2017 .

Where is LUCERNE FIELDS (IVYBRIDGE) MANAGEMENT COMPANY LIMITED located?

toggle

LUCERNE FIELDS (IVYBRIDGE) MANAGEMENT COMPANY LIMITED is registered at Woodwater House, Pynes Hill, Exeter, Devon EX2 5WR.

What does LUCERNE FIELDS (IVYBRIDGE) MANAGEMENT COMPANY LIMITED do?

toggle

LUCERNE FIELDS (IVYBRIDGE) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LUCERNE FIELDS (IVYBRIDGE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with no updates.