IVY LODGE COURT LIMITED
Overview
Company Name | IVY LODGE COURT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02135217 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IVY LODGE COURT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is IVY LODGE COURT LIMITED located?
Registered Office Address | The Stables, Hortham Farm Hortham Lane Almondsbury BS32 4JW Bristol Gloucestershire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IVY LODGE COURT LIMITED?
Company Name | From | Until |
---|---|---|
SECTORMANOR RESIDENTS MANAGEMENT LIMITED | May 28, 1987 | May 28, 1987 |
What are the latest accounts for IVY LODGE COURT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IVY LODGE COURT LIMITED?
Last Confirmation Statement Made Up To | Nov 11, 2025 |
---|---|
Next Confirmation Statement Due | Nov 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 11, 2024 |
Overdue | No |
What are the latest filings for IVY LODGE COURT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Mrs Maureen Smale as a director on Dec 17, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Janet Morrison as a director on Dec 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Graham Snell as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard Parry as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Croft as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 11, 2024 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 11, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 11, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Mr Graham Snell as a director on Jan 20, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 11, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Janet Morrison as a director on Nov 02, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Nov 11, 2020 with updates | 6 pages | CS01 | ||
Termination of appointment of Debra Redwood as a director on Jun 08, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Director's details changed for Mr James Croft on Mar 13, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 11, 2019 with updates | 6 pages | CS01 | ||
Notification of S W Relocations Ltd as a person with significant control on Nov 11, 2019 | 2 pages | PSC02 | ||
Cessation of Linda Dawne Fisher as a person with significant control on Nov 11, 2019 | 1 pages | PSC07 | ||
Appointment of S W Relocations Ltd as a secretary on Sep 01, 2019 | 2 pages | AP04 | ||
Termination of appointment of Linda Dawne Fisher as a secretary on Aug 31, 2019 | 1 pages | TM02 | ||
Who are the officers of IVY LODGE COURT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S W RELOCATIONS LTD | Secretary | Hortham Farm, Hortham Lane Almondsbury BS32 4JW Bristol The Stables Gloucestershire England |
| 263896460001 | ||||||||||||||
MORRISON, Janet | Director | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm Gloucestershire United Kingdom | England | British | Retired | 202125120001 | ||||||||||||
SMALE, Maureen | Director | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm Gloucestershire United Kingdom | England | British | Retired | 330430560001 | ||||||||||||
BAKER, Linda Mary | Secretary | Newman Close Westerleigh BS37 8QT Bristol 49 South Gloustershire | British | 151170310001 | ||||||||||||||
BEACHAM, Thomas Edgar Roy | Secretary | Ivy Lodge Court 31 Newman Close Westerleigh BS37 8QT Bristol | British | Training And Safty Consultant | 43797650001 | |||||||||||||
FISHER, Linda Dawne | Secretary | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm Gloucestershire United Kingdom | 177792520001 | |||||||||||||||
SMALE, Maureen Anne | Secretary | 38 Newman Close Westerleigh BS37 8QT Bristol South Gloucestershire | British | 59006690001 | ||||||||||||||
WILCOX, Joy Diane | Secretary | 40 Newman Close Westerleigh BS17 4QT Bristol Avon | British | 21598720001 | ||||||||||||||
BEACHAM, Thomas Edgar Roy | Director | Ivy Lodge Court 31 Newman Close Westerleigh BS37 8QT Bristol | British | Training And Safty Consultant | 43797650001 | |||||||||||||
BENNETT, Bill | Director | Newman Close Westerleigh BS37 8QT Bristol 51 England | England | British | Retired | 179303700001 | ||||||||||||
BONE, Sydney John | Director | 42 Newman Close Westerleigh BS17 4QT Bristol Avon | British | Retired | 21598730001 | |||||||||||||
CAREY, Royston Fredrick | Director | 34 Newman Close Westerleigh BS37 8QT Bristol South Gloucestershire | British | Retired Master Builder | 81469460001 | |||||||||||||
CROFT, James | Director | Newman Close Newman Close Westerleigh BS37 8QT Bristol 38 England | England | British | Retired | 151170290002 | ||||||||||||
CROFT, James | Director | Newman Close Westerleigh BS37 8QT Bristol 35 South Gloustershire | England | British | None | 151170290002 | ||||||||||||
HARTLAND, Henry Robert | Director | 30 Newman Close Westerleigh BS37 8QT Bristol Avon | British | Retired | 64574360001 | |||||||||||||
HUDSON, Anthony Keith | Director | 57 Newman Close BS37 8QT Westerleigh Avon | British | Lgv Driver | 121974270001 | |||||||||||||
JOHNSTON, Freda Sofia | Director | 47 Newman Close Westerleigh BS37 8QT Bristol Avon | British | Retired | 121087820001 | |||||||||||||
LEWIS, Clive John | Director | 39 Newman Close Westerleigh BS17 4QT Bristol Avon | British | Retired | 21598740001 | |||||||||||||
MORRISON, Janet | Director | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm Gloucestershire United Kingdom | England | British | Retired | 202125120001 | ||||||||||||
PARRY, Richard | Director | Newman Close Westerleigh BS37 8QT Bristol 53 England | England | British | Retired | 179304240001 | ||||||||||||
REDWOOD, Debra | Director | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm Gloucestershire United Kingdom | England | British | Care Assistant | 197150960001 | ||||||||||||
SMALE, Clive | Director | Newman Close Westerleigh BS37 8QT Bristol 38 England | England | British | Retired | 179304060001 | ||||||||||||
SNELL, Graham | Director | Hortham Lane Almondsbury BS32 4JW Bristol The Stables, Hortham Farm Gloucestershire United Kingdom | England | British | Retired | 291624490001 | ||||||||||||
WILLIS, Harold George | Director | 43 Ivy Lodge Court Newman Close Westerleigh BS37 8QT Bristol South Gloucestershire | British | Retired | 57078520001 |
Who are the persons with significant control of IVY LODGE COURT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S W Relocations Ltd | Nov 11, 2019 | Hortham Farm, Hortham Lane Almondsbury BS32 4JW Bristol The Stables Gloucestershire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Linda Dawne Fisher | Nov 11, 2016 | Hortham Farm, Hortham Lane Almondsbury BS32 4JW Bristol The Stables Gloucestershire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0