Company NameIvy Gate Property Group Limited
DirectorsMatthew John Martin and Stuart Paul Ripley
Company StatusActive
Company Number08361144
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Matthew John Martin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(7 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
SM1 4LA
Director NameMr Stuart Paul Ripley
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(5 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
SM1 4LA
Director NameMr Faisal Shahid Butt
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish,Belgian,Paki
StatusResigned
Appointed15 January 2013(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr David John Aylward
Date of BirthNovember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr Deepak Jalan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Grosvenor Street
Mayfair
London
W1K 3HZ
Director NameMr Jason Roy Tebb
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address5 Milton Close
Glaziers Lane
Guildford
Surrey
GU3 2DJ
Secretary NameGraham John Anthony Dolan
StatusResigned
Appointed08 April 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMr Edward David Holmes
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Grosvenor Street
Mayfair
London
W1K 3HZ
Director NameMiss Sarojini McKenna
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 08 May 2015)
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
Mayfair
London
W1K 3HZ

Contact

Websitewww.ivygate.co.uk/
Email address[email protected]
Telephone020 32827162
Telephone regionLondon

Location

Registered AddressAllen House
1 Westmead Road
Sutton
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

614.2k at £0.0001Syndicated Investor Group LTD
61.42%
Ordinary B
50k at £0.0001Matthew Martin
5.00%
Ordinary A
50k at £0.0001Stuart Ripley
5.00%
Ordinary A
166.7k at £0.0001Jason Tebb
16.67%
Ordinary A
100.8k at £0.0001Faisal Butt
10.08%
Ordinary B
18.3k at £0.0001Deepak Jalan
1.83%
Ordinary B

Financials

Year2014
Net Worth-£140,042
Cash£165,857
Current Liabilities£156,165

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 4 weeks ago)
Next Return Due12 May 2024 (3 weeks from now)

Charges

30 June 2015Delivered on: 30 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 May 2015Delivered on: 14 May 2015
Persons entitled: Syndicated Investor Group Limited

Classification: A registered charge
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
9 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (6 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
9 February 2021Second filing of Confirmation Statement dated 18 June 2020 (8 pages)
6 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
26 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-auth share cap of co be dispensed with/shares 02/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 January 2021Memorandum and Articles of Association (19 pages)
26 January 2021Statement of capital following an allotment of shares on 2 December 2019
  • GBP 500.00
(7 pages)
2 July 2020Confirmation statement made on 18 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09.02.2021.
(4 pages)
24 June 2020Change of details for Mr Matthew John Martin as a person with significant control on 23 June 2020 (2 pages)
24 June 2020Director's details changed for Mr Matthew John Martin on 23 June 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 November 2019Confirmation statement made on 18 June 2019 with updates (6 pages)
25 November 2019Change of share class name or designation (2 pages)
20 August 2019Cessation of Jason Roy Tebb as a person with significant control on 18 May 2019 (1 page)
20 August 2019Notification of Stuart Paul Ripley as a person with significant control on 18 May 2019 (2 pages)
20 August 2019Cessation of Syndicated Investor Group Limited as a person with significant control on 17 May 2019 (1 page)
20 August 2019Notification of Matthew John Martin as a person with significant control on 18 May 2019 (2 pages)
9 May 2019Satisfaction of charge 083611440001 in full (1 page)
28 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 April 2018Appointment of Mr Stuart Paul Ripley as a director on 1 April 2018 (2 pages)
15 March 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
21 November 2017Termination of appointment of Jason Tebb as a director on 30 September 2017 (1 page)
21 November 2017Termination of appointment of Jason Tebb as a director on 30 September 2017 (1 page)
2 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 July 2017Registered office address changed from C/O Turpin Barker Armstrong Allen House 1 Westmead Road Sutton Surrey SM1 4LA United Kingdom to Allen House 1 Westmead Road Sutton SM1 4LA on 28 July 2017 (1 page)
28 July 2017Registered office address changed from C/O Turpin Barker Armstrong Allen House 1 Westmead Road Sutton Surrey SM1 4LA United Kingdom to Allen House 1 Westmead Road Sutton SM1 4LA on 28 July 2017 (1 page)
6 March 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
19 January 2017Termination of appointment of Graham John Anthony Dolan as a secretary on 31 March 2016 (1 page)
19 January 2017Termination of appointment of Graham John Anthony Dolan as a secretary on 31 March 2016 (1 page)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 March 2016Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to C/O Turpin Barker Armstrong Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to C/O Turpin Barker Armstrong Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 9 March 2016 (1 page)
28 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
28 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
7 August 2015Registered office address changed from 60 Grosvenor Street Mayfair London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 60 Grosvenor Street Mayfair London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 60 Grosvenor Street Mayfair London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015 (1 page)
30 June 2015Registration of charge 083611440002, created on 30 June 2015 (23 pages)
30 June 2015Registration of charge 083611440002, created on 30 June 2015 (23 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
28 May 2015Termination of appointment of Deepak Jalan as a director on 8 May 2015 (1 page)
28 May 2015Termination of appointment of Deepak Jalan as a director on 8 May 2015 (1 page)
28 May 2015Termination of appointment of Sarojini Mckenna as a director on 8 May 2015 (1 page)
28 May 2015Termination of appointment of Faisal Shahid Butt as a director on 8 May 2015 (1 page)
28 May 2015Termination of appointment of Sarojini Mckenna as a director on 8 May 2015 (1 page)
28 May 2015Termination of appointment of Sarojini Mckenna as a director on 8 May 2015 (1 page)
28 May 2015Termination of appointment of Faisal Shahid Butt as a director on 8 May 2015 (1 page)
28 May 2015Termination of appointment of Deepak Jalan as a director on 8 May 2015 (1 page)
28 May 2015Termination of appointment of Faisal Shahid Butt as a director on 8 May 2015 (1 page)
14 May 2015Registration of charge 083611440001, created on 8 May 2015 (24 pages)
14 May 2015Registration of charge 083611440001, created on 8 May 2015 (24 pages)
14 May 2015Registration of charge 083611440001, created on 8 May 2015 (24 pages)
18 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(8 pages)
18 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(8 pages)
9 December 2014Appointment of Miss Sarojini Mckenna as a director on 4 December 2014 (2 pages)
9 December 2014Termination of appointment of Edward David Holmes as a director on 4 December 2014 (1 page)
9 December 2014Appointment of Miss Sarojini Mckenna as a director on 4 December 2014 (2 pages)
9 December 2014Termination of appointment of Edward David Holmes as a director on 4 December 2014 (1 page)
9 December 2014Termination of appointment of Edward David Holmes as a director on 4 December 2014 (1 page)
9 December 2014Appointment of Miss Sarojini Mckenna as a director on 4 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Faisal Shahid Butt on 1 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Faisal Shahid Butt on 1 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Faisal Shahid Butt on 1 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages)
10 November 2014Appointment of Mr Edward David Holmes as a director on 20 October 2014 (2 pages)
10 November 2014Appointment of Mr Edward David Holmes as a director on 20 October 2014 (2 pages)
4 November 2014Termination of appointment of David John Aylward as a director on 20 October 2014 (1 page)
4 November 2014Termination of appointment of David John Aylward as a director on 20 October 2014 (1 page)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(8 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(8 pages)
22 January 2014Secretary's details changed for Graham John Anthony Dolan on 3 January 2014 (1 page)
22 January 2014Secretary's details changed for Graham John Anthony Dolan on 3 January 2014 (1 page)
22 January 2014Secretary's details changed for Graham John Anthony Dolan on 3 January 2014 (1 page)
15 September 2013Secretary's details changed for Graham John Anthony Dolan on 1 September 2013 (2 pages)
15 September 2013Secretary's details changed for Graham John Anthony Dolan on 1 September 2013 (2 pages)
15 September 2013Secretary's details changed for Graham John Anthony Dolan on 1 September 2013 (2 pages)
15 August 2013Director's details changed for Mr Matt Martin on 14 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Matt Martin on 14 August 2013 (2 pages)
14 August 2013Appointment of Mr Matt Martin as a director (2 pages)
14 August 2013Appointment of Mr Matt Martin as a director (2 pages)
9 May 2013Director's details changed for Mr Faisal Shahid Butt on 1 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Faisal Shahid Butt on 1 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Faisal Shahid Butt on 1 May 2013 (2 pages)
8 May 2013Appointment of Graham John Anthony Dolan as a secretary (2 pages)
8 May 2013Appointment of Graham John Anthony Dolan as a secretary (2 pages)
15 April 2013Appointment of Mr Deepak Jalan as a director (3 pages)
15 April 2013Sub-division of shares on 8 April 2013 (5 pages)
15 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100.000
(4 pages)
15 April 2013Appointment of Jason Tebb as a director (3 pages)
15 April 2013Appointment of Jason Tebb as a director (3 pages)
15 April 2013Change of share class name or designation (2 pages)
15 April 2013Sub-division of shares on 8 April 2013 (5 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 08/04/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
15 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 08/04/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
15 April 2013Appointment of Mr Deepak Jalan as a director (3 pages)
15 April 2013Change of share class name or designation (2 pages)
15 April 2013Appointment of Mr David John Aylward as a director (3 pages)
15 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100.000
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100.000
(4 pages)
15 April 2013Appointment of Mr David John Aylward as a director (3 pages)
15 April 2013Sub-division of shares on 8 April 2013 (5 pages)
15 January 2013Incorporation (36 pages)
15 January 2013Incorporation (36 pages)