2 IVYWELL ROAD MANAGEMENT CO. LTD
Overview
| Company Name | 2 IVYWELL ROAD MANAGEMENT CO. LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03412104 |
| 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 2 IVYWELL ROAD MANAGEMENT CO. LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 2 IVYWELL ROAD MANAGEMENT CO. LTD located?
| Registered Office Address | The Lodge Park Road BA4 5BS Shepton Mallet England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 2 IVYWELL ROAD MANAGEMENT CO. LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for 2 IVYWELL ROAD MANAGEMENT CO. LTD?
| Last Confirmation Statement Made Up To | Jul 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2025 |
| Overdue | No |
What are the latest filings for 2 IVYWELL ROAD MANAGEMENT CO. LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Jul 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Jul 29, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jul 29, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mrs Alexandra Mary Geal as a director on Oct 27, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||
Termination of appointment of Ian David Hendy as a director on Sep 05, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jul 29, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||
Appointment of Barbara Crass as a director on Mar 18, 2022 | 2 pages | AP01 | ||
Appointment of Miss Melanie Jane Hancock as a secretary on Nov 04, 2021 | 2 pages | AP03 | ||
Registered office address changed from C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN England to The Lodge Park Road Shepton Mallet BA4 5BS on Nov 04, 2021 | 1 pages | AD01 | ||
Termination of appointment of Fraser Allen Limited as a secretary on Nov 01, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jane Ann Birakos as a director on Aug 14, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||
Registered office address changed from Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB England to C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN on Mar 30, 2021 | 1 pages | AD01 | ||
Appointment of Fraser Allen Limited as a secretary on Nov 01, 2020 | 2 pages | AP04 | ||
Termination of appointment of Easton Bevins Block Management as a secretary on Nov 01, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jul 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 29, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 3 pages | AA | ||
Who are the officers of 2 IVYWELL ROAD MANAGEMENT CO. LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HANCOCK, Melanie Jane | Secretary | Park Road BA4 5BS Shepton Mallet The Lodge England | 289118180001 | |||||||||||
| BOYD, Gordon Alexander | Director | Park Road BA4 5BS Shepton Mallet The Lodge England | England | British | 148856600001 | |||||||||
| CRASS, Alexandra Kate | Director | Park Road BA4 5BS Shepton Mallet The Lodge England | England | British | 188267280001 | |||||||||
| CRASS, Barbara | Director | Park Road BA4 5BS Shepton Mallet The Lodge England | England | British | 293810990001 | |||||||||
| GEAL, Alexandra Mary | Director | Park Road BA4 5BS Shepton Mallet The Lodge England | England | English | 315243310001 | |||||||||
| BLOCK MANAGEMENT, Easton Bevins | Secretary | Hawkfield Way Hawkfield Business Park BS14 0BB Bristol Unit 26, Osprey Court England | 247701000001 | |||||||||||
| HODGES, Simon | Secretary | Hawkfield Way Hawkfield Business Park BS14 0BB Bristol Unit 26, Osprey Court England | British | 54349370004 | ||||||||||
| MCDADE, Alan | Secretary | Hawkfield Way Hawkfield Business Park BS14 0BB Bristol Unit 26, Osprey Court England | 246328620001 | |||||||||||
| FRASER ALLEN LIMITED | Secretary | 29 Cambray Place GL50 1JN Cheltenham Harley House England |
| 245536930001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| ABERDEEN, David Dudart | Director | Flat D 2 Ivywell Road Sneyd Park BS9 1NX Bristol Avon | British | 100620090001 | ||||||||||
| BEESLEY, Richard | Director | 2a Ivywell Road Sneyd Park BS9 1NX Bristol | British | 54349550001 | ||||||||||
| BIRAKOS, Jane Ann | Director | Harley House 29 Cambray Place GL50 1JN Cheltenham C/O Fraser Allen Estate Management England | England | British | 62283970001 | |||||||||
| FOX, Elizabeth Louise, Dr | Director | Easton Bevins 436-440 Gloucester Road BS7 8TX Horfield Bristol | United Kingdom | British | 82906410002 | |||||||||
| HENDY, Ian David | Director | Park Road BA4 5BS Shepton Mallet The Lodge England | England | British | 199920150001 | |||||||||
| HIGGINS, Priscilla Jeanne, Dr | Director | 13015 Paramount Court Saratoga Ca 95070 Usa | British | 54349510001 | ||||||||||
| HUNT, Philip Andrew | Director | Garden Flat 2 Ivywell Road BS9 1NX Sneyd Park Bristol | British | 56117050004 | ||||||||||
| MOORE, Edward | Director | Easton Bevins 436-440 Gloucester Road BS7 8TX Horfield Bristol | United Kingdom | British | 106880140001 | |||||||||
| STROUD, Christine | Director | 2a Ivywell Road Sneyd Park BS9 1NX Bristol | British | 85499470001 | ||||||||||
| STUBBS, Damon Peter | Director | Flat B 2 Ivywell Road Sneyd Park BS9 1NX Bristol Avon | British | 100054170001 | ||||||||||
| TRAPNELL, Colin Graham | Director | Flat B 2 Ivywell Road BS9 1NX Bristol | British | 54349580001 | ||||||||||
| WILLIAMS, Michael | Director | 1 Westaway House High Street Yatton BS49 4JA Bristol North Sumerset | British | 54349630001 | ||||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
What are the latest statements on persons with significant control for 2 IVYWELL ROAD MANAGEMENT CO. LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 30, 2016 | The 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