IVY LEIGH FLAT MANAGEMENT COMPANY LIMITED - CHIPPENHAM


Company Profile Company Filings

Overview

IVY LEIGH FLAT MANAGEMENT COMPANY LIMITED is a Private Limited Company from CHIPPENHAM and has the status: Active.
IVY LEIGH FLAT MANAGEMENT COMPANY LIMITED was incorporated 38 years ago on 05/03/1986 and has the registered number: 01996131. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

IVY LEIGH FLAT MANAGEMENT COMPANY LIMITED - CHIPPENHAM

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

16 DOVER STREET
CHIPPENHAM
WILTSHIRE
SN14 0EE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/02/2023 24/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK COCKLIN Mar 1983 British Director 2024-05-01 CURRENT
MRS SUSANNA ALICE COE Apr 1966 British Director 2024-05-01 CURRENT
MR DARYL MICHAEL FARMILO Nov 1989 British Director 2024-05-01 CURRENT
CLIVE WILLIAM GREENE May 1960 British Director 2024-05-01 CURRENT
CHRISTOPHER MICHAEL HUNT Nov 1962 British Director 2003-09-12 CURRENT
MICAH LEITCH Sep 1945 British Director 2024-05-01 CURRENT
MRS KAREN MARY PADGETT-CHANDLER Apr 1943 British Director 2024-05-01 CURRENT
MRS VICTORIA ANNABELLA LARNACH TYE-DAVIES Aug 1983 British Director 2024-05-01 CURRENT
MRS QIUYAN XU Aug 1982 Chinese Director 2024-05-01 CURRENT
MR VINCENT WILLIAM BOYLE Jun 1957 British Director 2024-05-01 CURRENT
MRS KATARZYNA AGNIESZKA BERESFORD Jul 1979 Polish Director 2024-05-01 CURRENT
SALLY ANNE GIDDINGS Secretary 2000-09-28 UNTIL 2002-06-28 RESIGNED
ADRIAN JOHN SCOTT SMITH Aug 1965 British Director RESIGNED
GERALD TIMOTHY FALLON Apr 1938 Director 1993-11-15 UNTIL 1997-12-12 RESIGNED
MELANIE JANE SCOTT Apr 1957 British Director 1993-11-22 UNTIL 1998-06-30 RESIGNED
DARREN NIXON Mar 1975 British Director 2002-04-04 UNTIL 2007-06-01 RESIGNED
DARREN NIXON Mar 1975 British Secretary 2002-06-28 UNTIL 2003-09-12 RESIGNED
CHRISTOPHER MICHAEL HUNT Nov 1962 British Secretary 1998-01-01 UNTIL 2000-01-15 RESIGNED
ADRIAN JOHN SCOTT SMITH Aug 1965 British Secretary 1992-04-09 UNTIL 1996-04-01 RESIGNED
MR CHRISTOPHER ADRIAN GALE Secretary RESIGNED
GERALD TIMOTHY FALLON Apr 1938 Secretary 1996-04-01 UNTIL 1998-01-01 RESIGNED
ANGELA JANE DUNN Oct 1978 Secretary 2000-02-08 UNTIL 2000-09-28 RESIGNED
JOHN STEPHEN DAVIS British Secretary 2006-04-18 UNTIL 2022-03-11 RESIGNED
FEI KEI Nov 1973 Secretary 2003-09-12 UNTIL 2005-07-01 RESIGNED
CLIVE WILLIAM GREENE May 1960 British Director 2002-03-25 UNTIL 2002-06-26 RESIGNED
GILLIAN MARY COLE Apr 1962 British Director RESIGNED
MARTIN HUGHES Mar 1957 British Director RESIGNED
CHARLES JINKS Oct 1931 British Director 2002-04-05 UNTIL 2007-03-01 RESIGNED
KEVIN JINKS Feb 1968 British Director 2007-03-01 UNTIL 2020-02-01 RESIGNED
MICAH LEITCH Sep 1945 British Director 2002-03-25 UNTIL 2008-09-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Kevin Jinks 2016-09-10 - 2019-07-22 2/1968 Chippenham   Significant influence or control
Mr Christopher Michael Hunt 2016-09-10 11/1962 Chippenham   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MICHAEL ANTONY LTD CHIPPENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
GROUNDRATE PROPERTY MANAGEMENT LIMITED TROWBRIDGE Active MICRO ENTITY 98000 - Residents property management
AARDMAN HOLDINGS LIMITED Active GROUP 64209 - Activities of other holding companies n.e.c.
BISHOPS COURT MANAGEMENT (PLOTS 88-93) LIMITED CHIPPENHAM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
OAKFIELD TRUSTEES LIMITED BRISTOL Active DORMANT 99999 - Dormant Company
GRAHAM CARRUTHERS PARTNERSHIP LIMITED BRISTOL Active TOTAL EXEMPTION FULL 71111 - Architectural activities
OAKDALE HOMES LIMITED RETFORD Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
ALL BUSINESS CONSULTANCY LIMITED CORSHAM Dissolved... DORMANT 99999 - Dormant Company
LANSDOWNE ESTATE SERVICES LTD CHIPPENHAM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
Ivy Leigh Flat Management Company Ltd,Ltd - AccountsLtd - Accounts 2023-07-05 31-03-2023 £17,025 Cash £17,432 equity
Ivy Leigh Flat Management Company Ltd,Ltd - AccountsLtd - Accounts 2022-05-05 31-03-2022 £16,098 Cash £16,507 equity
Ivy Leigh Flat Management Company Ltd,Ltd - AccountsLtd - Accounts 2021-05-26 31-03-2021 £15,603 Cash £16,016 equity
Ivy Leigh Flat Management Company Ltd,Ltd - AccountsLtd - Accounts 2020-06-12 31-03-2020 £14,887 Cash £15,303 equity
Ivy Leigh Flat Management Company Ltd,Ltd - AccountsLtd - Accounts 2019-11-14 31-03-2019 £12,937 Cash £13,357 equity
Ivy Leigh Flat Management Company Ltd,Ltd - AccountsLtd - Accounts 2018-04-28 31-03-2018 £11,667 Cash £11,274 equity
Ivy Leigh Flat Management Company Ltd,Ltd - AccountsLtd - Accounts 2017-06-10 31-03-2017 £13,352 Cash £12,729 equity
Ivy Leigh Flat Management Company Ltd,Ltd - Accounts 2016-05-07 31-03-2016 £11,766 Cash £12,199 equity
Ivy Leigh Flat Management Company Ltd - Limited company accounts 11.7 2015-04-21 31-03-2015 £9,899 Cash £10,339 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BISHOPS COURT MANAGEMENT (PLOTS 88-93) LIMITED CHIPPENHAM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
LANSDOWNE ESTATE SERVICES LTD CHIPPENHAM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BLUE SKY ASSEMBLIES LTD CHIPPENHAM Active MICRO ENTITY 27900 - Manufacture of other electrical equipment