IVY CARE HOMES 7 LIMITED - LONDON
Company Profile | Company Filings |
Overview
IVY CARE HOMES 7 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
IVY CARE HOMES 7 LIMITED was incorporated 5 years ago on 14/12/2018 and has the registered number: 11728326. The accounts status is SMALL and accounts are next due on 30/09/2024.
IVY CARE HOMES 7 LIMITED was incorporated 5 years ago on 14/12/2018 and has the registered number: 11728326. The accounts status is SMALL and accounts are next due on 30/09/2024.
IVY CARE HOMES 7 LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
8TH FLOOR, BERKELEY SQUARE HOUSE
LONDON
W1J 6DB
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
HAMBERLEY PROPERTIES FV (EASTLEIGH) LIMITED (until 21/04/2022)
HAMBERLEY PROPERTIES FV (EASTLEIGH) LIMITED (until 21/04/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/12/2023 | 21/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES CHARLES BRODIE | Jul 1977 | British | Director | 2022-04-14 | CURRENT |
MR JEAN-PHILIPPE JEAN-JACQUES BLANGY | Jul 1975 | French | Director | 2022-04-14 | CURRENT |
MR TIMOTHY WILLIAM STREET | Sep 1974 | Australian | Director | 2018-12-14 UNTIL 2022-04-14 | RESIGNED |
MR DUNCAN MCALEAR | Apr 1968 | British | Director | 2018-12-14 UNTIL 2022-04-14 | RESIGNED |
MR DANIEL KAY | May 1969 | British | Director | 2018-12-14 UNTIL 2022-04-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ivy Uk Pledgeco 1 Limited | 2023-02-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Richard Wayne Lewis | 2022-08-26 - 2022-09-09 | 12/1962 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Ccp 5 Gp Llp | 2022-04-14 - 2023-02-16 | London |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent Voting rights 25 to 50 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |
|
Patron Capital Advisers Llp | 2018-12-14 - 2022-08-26 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hamberley Properties FV (Eastleigh) Limited - Period Ending 2021-12-31 | 2022-04-07 | 31-12-2021 | £279,649 Cash £5,894,726 equity |
Hamberley Properties FV (Eastleigh) Limited - Period Ending 2020-12-31 | 2021-09-08 | 31-12-2020 | £10,790 Cash £5,442,858 equity |
Hamberley Properties FV (Eastleigh) Limi - Accounts to registrar (filleted) - small 18.2 | 2020-12-15 | 31-12-2019 | £1,604 Cash £427,874 equity |