Company NameIvyhouse Management Limited
DirectorClifford Alan Willis
Company StatusActive
Company Number04678977
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameClifford Alan Willis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Brakefield Road Southfleet
Gravesend
Kent
DA13 9PZ
Secretary NameJacqueline Ann Willis
NationalityBritish
StatusCurrent
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Brakefield Road Southfleet
Gravesend
Kent
DA13 9PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAVAR Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2006(3 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 September 2016)
Correspondence AddressAvar Suites, Building 3, North London Business Par
Oakleigh Road South
London
N11 1GN

Location

Registered AddressReynolds
Ground Floor Windmill House
127-128 Windmill Street
Gravesend
Kent
DA12 1BL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

55 at £1Mr Clifford Alan Willis
55.00%
Ordinary
45 at £1Mrs Jacqueline Ann Willis
45.00%
Ordinary

Financials

Year2014
Net Worth£78,904
Cash£10,783
Current Liabilities£19,971

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
13 December 2022Change of details for Mr Cliff Willis as a person with significant control on 8 December 2022 (2 pages)
13 December 2022Change of details for Mrs Jacqueline Anne Willis as a person with significant control on 8 December 2022 (2 pages)
13 December 2022Director's details changed for Clifford Alan Willis on 8 December 2022 (2 pages)
13 December 2022Secretary's details changed for Jacqueline Ann Willis on 8 December 2022 (1 page)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 October 2018Notification of Jacqueline Anne Willis as a person with significant control on 9 October 2018 (2 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Registered office address changed from 32 Brakefield Road Southfleet Gravesend Kent DA13 9PZ United Kingdom to C/O Reynolds Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 32 Brakefield Road Southfleet Gravesend Kent DA13 9PZ United Kingdom to C/O Reynolds Ground Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 5 December 2016 (1 page)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Termination of appointment of Avar Secretaries Limited as a secretary on 30 September 2016 (1 page)
11 October 2016Secretary's details changed for Jacqueline Ann Willis on 30 September 2016 (1 page)
11 October 2016Registered office address changed from Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN England to 32 Brakefield Road Southfleet Gravesend Kent DA13 9PZ on 11 October 2016 (1 page)
11 October 2016Director's details changed for Clifford Alan Willis on 30 September 2016 (2 pages)
11 October 2016Registered office address changed from Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN England to 32 Brakefield Road Southfleet Gravesend Kent DA13 9PZ on 11 October 2016 (1 page)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Termination of appointment of Avar Secretaries Limited as a secretary on 30 September 2016 (1 page)
11 October 2016Director's details changed for Clifford Alan Willis on 30 September 2016 (2 pages)
11 October 2016Secretary's details changed for Jacqueline Ann Willis on 30 September 2016 (1 page)
6 October 2016Secretary's details changed for Avar Secretaries Limited on 30 September 2016 (1 page)
6 October 2016Secretary's details changed for Jacqueline Ann Willis on 30 September 2016 (1 page)
6 October 2016Director's details changed for Clifford Alan Willis on 30 September 2016 (2 pages)
6 October 2016Director's details changed for Clifford Alan Willis on 30 September 2016 (2 pages)
6 October 2016Secretary's details changed for Jacqueline Ann Willis on 30 September 2016 (1 page)
6 October 2016Registered office address changed from Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 6 October 2016 (1 page)
6 October 2016Registered office address changed from Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 6 October 2016 (1 page)
6 October 2016Secretary's details changed for Avar Secretaries Limited on 30 September 2016 (1 page)
4 October 2016Secretary's details changed for Jacqueline Ann Willis on 30 September 2016 (1 page)
4 October 2016Secretary's details changed for Avar Secretaries Limited on 30 September 2016 (1 page)
4 October 2016Registered office address changed from Avar Suites Central House 1 Ballards Lane London N3 1LQ to Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP on 4 October 2016 (1 page)
4 October 2016Director's details changed for Clifford Alan Willis on 30 September 2016 (2 pages)
4 October 2016Registered office address changed from Avar Suites Central House 1 Ballards Lane London N3 1LQ to Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP on 4 October 2016 (1 page)
4 October 2016Secretary's details changed for Jacqueline Ann Willis on 30 September 2016 (1 page)
4 October 2016Director's details changed for Clifford Alan Willis on 30 September 2016 (2 pages)
4 October 2016Secretary's details changed for Avar Secretaries Limited on 30 September 2016 (1 page)
17 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
17 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
19 January 2015Second filing of AR01 previously delivered to Companies House made up to 30 September 2014 (16 pages)
19 January 2015Second filing of AR01 previously delivered to Companies House made up to 30 September 2014 (16 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100

Statement of capital on 2014-10-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/2015.
(5 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100

Statement of capital on 2014-10-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/2015.
(5 pages)
9 May 2014Registered office address changed from , Suite 2.8 Central House, 1 Ballards Lane, London, N3 1LQ on 9 May 2014 (1 page)
9 May 2014Secretary's details changed for Jacqueline Ann Willis on 7 May 2014 (1 page)
9 May 2014Secretary's details changed for Avar Secretaries Limited on 7 May 2014 (1 page)
9 May 2014Secretary's details changed for Avar Secretaries Limited on 7 May 2014 (1 page)
9 May 2014Director's details changed for Clifford Alan Willis on 7 May 2014 (2 pages)
9 May 2014Secretary's details changed for Jacqueline Ann Willis on 7 May 2014 (1 page)
9 May 2014Secretary's details changed for Avar Secretaries Limited on 7 May 2014 (1 page)
9 May 2014Secretary's details changed for Jacqueline Ann Willis on 7 May 2014 (1 page)
9 May 2014Director's details changed for Clifford Alan Willis on 7 May 2014 (2 pages)
9 May 2014Registered office address changed from , Suite 2.8 Central House, 1 Ballards Lane, London, N3 1LQ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from , Suite 2.8 Central House, 1 Ballards Lane, London, N3 1LQ on 9 May 2014 (1 page)
9 May 2014Director's details changed for Clifford Alan Willis on 7 May 2014 (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
29 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Jacqueline Ann Willis on 1 June 2010 (1 page)
4 June 2010Registered office address changed from , Interactive House, 46 Great Eastern Street, London, EC2A 3EP on 4 June 2010 (1 page)
4 June 2010Registered office address changed from , Interactive House, 46 Great Eastern Street, London, EC2A 3EP on 4 June 2010 (1 page)
4 June 2010Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page)
4 June 2010Director's details changed for Clifford Alan Willis on 1 June 2010 (2 pages)
4 June 2010Secretary's details changed for Jacqueline Ann Willis on 1 June 2010 (1 page)
4 June 2010Director's details changed for Clifford Alan Willis on 1 June 2010 (2 pages)
4 June 2010Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page)
4 June 2010Secretary's details changed for Jacqueline Ann Willis on 1 June 2010 (1 page)
4 June 2010Director's details changed for Clifford Alan Willis on 1 June 2010 (2 pages)
4 June 2010Registered office address changed from , Interactive House, 46 Great Eastern Street, London, EC2A 3EP on 4 June 2010 (1 page)
4 June 2010Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Director's change of particulars / clifford willis / 01/10/2007 (1 page)
22 October 2008Return made up to 30/09/08; full list of members (3 pages)
22 October 2008Director's change of particulars / clifford willis / 01/10/2007 (1 page)
22 October 2008Return made up to 30/09/08; full list of members (3 pages)
18 July 2008Secretary's change of particulars / cosecxpress LIMITED / 15/07/2008 (2 pages)
18 July 2008Secretary's change of particulars / cosecxpress LIMITED / 15/07/2008 (2 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Return made up to 30/09/07; full list of members (2 pages)
17 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 October 2006Return made up to 30/09/06; full list of members (2 pages)
25 October 2006Return made up to 30/09/06; full list of members (2 pages)
28 September 2006Registered office changed on 28/09/06 from: the 1929 building, merton abbey mills, 18 watermill way, london SW19 2RD (1 page)
28 September 2006Registered office changed on 28/09/06 from: the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page)
28 September 2006New secretary appointed (1 page)
28 September 2006New secretary appointed (1 page)
23 February 2006Return made up to 26/02/06; full list of members (3 pages)
23 February 2006Return made up to 26/02/06; full list of members (3 pages)
29 July 2005Registered office changed on 29/07/05 from: c/o thomas harris the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page)
29 July 2005Registered office changed on 29/07/05 from: c/o thomas harris the 1929, building merton abbey mills, 18 watermill way, london SW19 2RD (1 page)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (12 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (12 pages)
12 April 2005Registered office changed on 12/04/05 from: sutherland chambers 128 sutherland road croydon surrey CR0 3QJ (1 page)
12 April 2005Registered office changed on 12/04/05 from: sutherland chambers, 128 sutherland road, croydon, surrey CR0 3QJ (1 page)
4 April 2005Return made up to 26/02/05; full list of members (2 pages)
4 April 2005Return made up to 26/02/05; full list of members (2 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
28 April 2004Return made up to 26/02/04; full list of members (6 pages)
28 April 2004Return made up to 26/02/04; full list of members (6 pages)
2 March 2004Registered office changed on 02/03/04 from: 52 the cooperage old bexley business park old bexley kent DA5 1LR (1 page)
2 March 2004Registered office changed on 02/03/04 from: 52 the cooperage, old bexley business park, old bexley, kent DA5 1LR (1 page)
4 July 2003Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 July 2003Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
26 February 2003Incorporation (19 pages)
26 February 2003Incorporation (19 pages)