IBA DEVELOPMENT SERVICES LIMITED

IBA DEVELOPMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIBA DEVELOPMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02937179
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IBA DEVELOPMENT SERVICES LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is IBA DEVELOPMENT SERVICES LIMITED located?

    Registered Office Address
    77 Kingsway
    WC2B 6SR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IBA DEVELOPMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    IBC QUALITY SERVICES LIMITEDJun 09, 1994Jun 09, 1994

    What are the latest accounts for IBA DEVELOPMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for IBA DEVELOPMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for IBA DEVELOPMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 09, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    9 pagesAA

    Appointment of Mrs Ann Porter Francke as a director on Oct 01, 2018

    2 pagesAP01

    Termination of appointment of Simon Clement Charles Newlyn as a director on Oct 01, 2018

    1 pagesTM01

    Confirmation statement made on Jun 09, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Jun 09, 2017 with updates

    5 pagesCS01

    Termination of appointment of Valerie Hamill as a secretary on Dec 14, 2016

    1 pagesTM02

    Appointment of Mrs Elaine Mclean as a secretary on Dec 14, 2016

    2 pagesAP03

    Full accounts made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Ann Porter Francke as a director on Apr 15, 2016

    1 pagesTM01

    Who are the officers of IBA DEVELOPMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLEAN, Elaine
    Kingsway
    WC2B 6SR London
    77
    England
    Secretary
    Kingsway
    WC2B 6SR London
    77
    England
    220610480001
    FRANCKE, Ann Porter
    Kingsway
    WC2B 6SR London
    77
    England
    Director
    Kingsway
    WC2B 6SR London
    77
    England
    EnglandBritish169862900002
    DUNSBY, Brian Leslie
    8 Fulwith Avenue
    HG2 8HR Harrogate
    North Yorkshire
    Secretary
    8 Fulwith Avenue
    HG2 8HR Harrogate
    North Yorkshire
    British75230320001
    HAMILL, Valerie
    Kingsway
    WC2B 6SR London
    77
    England
    Secretary
    Kingsway
    WC2B 6SR London
    77
    England
    British104285410001
    HORNER, Michael James
    92 Moorland View Road
    Walton
    S40 3DF Chesterfield
    Derbyshire
    Secretary
    92 Moorland View Road
    Walton
    S40 3DF Chesterfield
    Derbyshire
    British16745540001
    THOMPSON, Ann Marie
    362 Springvale Road
    Crookes
    S10 1LN Sheffield
    South Yorkshire
    Secretary
    362 Springvale Road
    Crookes
    S10 1LN Sheffield
    South Yorkshire
    British39177230001
    ALLISON, Angela
    33 Mason Crescent
    S13 8LH Sheffield
    Director
    33 Mason Crescent
    S13 8LH Sheffield
    Great BritainBritish62131400002
    ARMSTRONG, Ian Archibald
    Tumbleton House
    Cragside
    NE65 7PX Rothbury
    Northumberland
    Director
    Tumbleton House
    Cragside
    NE65 7PX Rothbury
    Northumberland
    United KingdomBritish17079630001
    BETSON, Christopher
    80 King Georges Avenue
    IP16 4JG Leiston
    Suffolk
    Director
    80 King Georges Avenue
    IP16 4JG Leiston
    Suffolk
    EnglandBritish49020250001
    BETSON, Christopher
    80 King Georges Avenue
    IP16 4JG Leiston
    Suffolk
    Director
    80 King Georges Avenue
    IP16 4JG Leiston
    Suffolk
    EnglandBritish49020250001
    BROOKS, Martin
    Flat 10 Audley Park
    40 Neeld Crescent Hendon
    NW4 3RR London
    Director
    Flat 10 Audley Park
    40 Neeld Crescent Hendon
    NW4 3RR London
    British1934370001
    CALEB, Elsa Eugenie
    13 Tudor Road
    HA3 5PQ Harrow
    Middlesex
    Director
    13 Tudor Road
    HA3 5PQ Harrow
    Middlesex
    British81393180001
    CASEY, Philip Henry
    59 Merlin Drive
    SG19 2UN Sandy
    Bedfordshire
    Director
    59 Merlin Drive
    SG19 2UN Sandy
    Bedfordshire
    British13435540002
    CHAPMAN, Mary Madelaine
    22 Addison Grove
    W4 1ET London
    Director
    22 Addison Grove
    W4 1ET London
    British118914920001
    COPSEY, John Douglas
    Lampley House Lampley Road
    Kingston Seymour
    BS21 6XS Clevedon
    North Somerset
    Director
    Lampley House Lampley Road
    Kingston Seymour
    BS21 6XS Clevedon
    North Somerset
    British40306110001
    CRANGLE, Brian Joseph
    Cherry Green Blow Row
    Epworth
    DN9 1HP Doncaster
    South Yorkshire
    Director
    Cherry Green Blow Row
    Epworth
    DN9 1HP Doncaster
    South Yorkshire
    British5242150001
    DUNSBY, Brian Leslie
    8 Fulwith Avenue
    HG2 8HR Harrogate
    North Yorkshire
    Director
    8 Fulwith Avenue
    HG2 8HR Harrogate
    North Yorkshire
    United KingdomBritish75230320001
    FRANCKE, Ann Porter
    Savoy Court
    WC2R 0EZ London
    2
    England
    Director
    Savoy Court
    WC2R 0EZ London
    2
    England
    EnglandBritish,American192592700001
    GARD, Patricia Angela
    22 Longacre
    CM1 3BJ Chelmsford
    Essex
    Director
    22 Longacre
    CM1 3BJ Chelmsford
    Essex
    British30263560001
    GILPIN, Sylvia
    18 Lynden Gate Park
    BT63 5YJ Portadown
    County Armagh
    Director
    18 Lynden Gate Park
    BT63 5YJ Portadown
    County Armagh
    British103944490001
    HAMILTON-GRAY, Arthur Peter
    Wester Pitmenzie
    Glassart Glen
    KY14 7HT Auchtermuchty
    Fife
    Director
    Wester Pitmenzie
    Glassart Glen
    KY14 7HT Auchtermuchty
    Fife
    British73510020001
    HILDITCH-ROBERTS, Huw
    c/o Cmi
    2 Savoy Court
    WC2R 0EZ London
    4th Floor
    England
    Director
    c/o Cmi
    2 Savoy Court
    WC2R 0EZ London
    4th Floor
    England
    WalesBritish154038080001
    HORLOCK, Michael James
    18 Cabot Drive
    Grange Park
    SN5 6HG Swindon
    Wiltshire
    Director
    18 Cabot Drive
    Grange Park
    SN5 6HG Swindon
    Wiltshire
    United KingdomBritish57844060001
    INGRAM, Nevil Richard
    108 Charlton Road
    Westbury On Trym
    BS10 6NL Bristol
    Director
    108 Charlton Road
    Westbury On Trym
    BS10 6NL Bristol
    United KingdomBritish40306090002
    JENNINGS, John Hayden
    19 The Woodlands
    Corton
    NR32 5EZ Lowestoft
    Suffolk
    Director
    19 The Woodlands
    Corton
    NR32 5EZ Lowestoft
    Suffolk
    British22866150001
    LEONARD, William
    12 Fox Dene
    GU7 1YQ Godalming
    Surrey
    Director
    12 Fox Dene
    GU7 1YQ Godalming
    Surrey
    British12675690001
    MCDOWELL, Robert Edward
    33 Gatesmead
    RH16 1SN Haywards Heath
    West Sussex
    Director
    33 Gatesmead
    RH16 1SN Haywards Heath
    West Sussex
    British30687430001
    MCPHERSON, Donald Bartholomew
    158 Barnston Road
    Heswall
    L61 1BZ Wirral
    Merseyside
    Director
    158 Barnston Road
    Heswall
    L61 1BZ Wirral
    Merseyside
    British61872690002
    MILLAR, Dennis Frank
    Gainborough House
    South Street Hockwold Cum Wilton
    IP26 4JG Thetford
    Norfolk
    Director
    Gainborough House
    South Street Hockwold Cum Wilton
    IP26 4JG Thetford
    Norfolk
    British39654830001
    MINTY, Bruce Cruden
    3rd Floor 2 Savoy Court
    Strand
    WC2R 0EZ London
    Director
    3rd Floor 2 Savoy Court
    Strand
    WC2R 0EZ London
    United KingdomBritish139755350001
    MOUNTAIN, Michael Edward
    Highland House
    Old Brampton
    S42 7JG Chesterfield
    Director
    Highland House
    Old Brampton
    S42 7JG Chesterfield
    EnglandBritish5862880001
    NEWLYN, Simon Clement Charles
    Cottingham Road
    NN17 1TT Corby
    Management House
    Northamptonshire
    England
    Director
    Cottingham Road
    NN17 1TT Corby
    Management House
    Northamptonshire
    England
    United KingdomBritish205320150001
    NOTT, John Michael Hugh
    Highview 53 Beech Court
    Darras Hall
    NE20 9NE Ponteland
    Northumberland
    Director
    Highview 53 Beech Court
    Darras Hall
    NE20 9NE Ponteland
    Northumberland
    United KingdomBritish118542350001
    O REILLY, John Patrick
    Netherlea Barn
    Bracken Lane Holloway
    DE4 5AS Matlock
    Derbyshire
    Director
    Netherlea Barn
    Bracken Lane Holloway
    DE4 5AS Matlock
    Derbyshire
    British83014650001
    PHILIPS, Sylvia
    Brook Lodge Wood Lane
    Heskin
    PR7 5NS Chorley
    Lancashire
    Director
    Brook Lodge Wood Lane
    Heskin
    PR7 5NS Chorley
    Lancashire
    EnglandBritish73912160003

    What are the latest statements on persons with significant control for IBA DEVELOPMENT SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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