Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IVYARCH LIMITED
Company Information for

IVYARCH LIMITED

29 HIGHBURY PLACE, LONDON, N5 1QP,
Company Registration Number
01424930
Private Limited Company
Active

Company Overview

About Ivyarch Ltd
IVYARCH LIMITED was founded on 1979-06-01 and has its registered office in . The organisation's status is listed as "Active". Ivyarch Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IVYARCH LIMITED
 
Legal Registered Office
29 HIGHBURY PLACE
LONDON
N5 1QP
Other companies in N5
 
Filing Information
Company Number 01424930
Company ID Number 01424930
Date formed 1979-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 19:40:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVYARCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IVYARCH LIMITED

Current Directors
Officer Role Date Appointed
PETER ANDREW JESTYN PHILLIPS
Company Secretary 1998-04-18
CLAIRE LOUISE HAVERFIELD
Director 1998-07-30
CLARE ELIZABETH PHILLIPS
Director 1995-07-10
PETER ANDREW JESTYN PHILLIPS
Director 1991-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN ADAMS SPEERS
Director 2013-11-03 2014-03-25
MARY DE WINDT SPEERS
Director 1998-04-18 2012-12-04
CHRISTOPHER DAVID ASTLEY MILNE
Director 1991-10-11 1998-07-30
IAN DUNCAN FERGUSON
Company Secretary 1995-07-10 1998-03-26
IAN DUNCAN FERGUSON
Director 1994-05-09 1998-03-23
MAVIS GREGSON
Company Secretary 1994-01-17 1995-07-10
RACHEL JANE FERGUSON
Director 1994-05-09 1995-07-10
MAVIS GREGSON
Director 1991-10-11 1995-07-10
MIRANDA OKEEFFE
Director 1991-10-11 1994-05-09
MIRANDA OKEEFFE
Company Secretary 1991-10-11 1994-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE LOUISE HAVERFIELD MB NOMINEES LIMITED Director 2006-10-03 CURRENT 1999-05-07 Active
CLAIRE LOUISE HAVERFIELD MB SECRETARIES LIMITED Director 2006-10-03 CURRENT 2003-06-27 Active
CLARE ELIZABETH PHILLIPS THE SOCIETY OF JEWELLERY HISTORIANS Director 2013-06-25 CURRENT 2009-09-29 Active
PETER ANDREW JESTYN PHILLIPS OXFORD CAMBRIDGE AND RSA EXAMINATIONS Director 2017-09-26 CURRENT 1997-12-16 Active
PETER ANDREW JESTYN PHILLIPS THE PUBLISHERS ASSOCIATION LIMITED Director 2015-05-13 CURRENT 1996-11-22 Active
PETER ANDREW JESTYN PHILLIPS ONCOWEB LIMITED Director 2012-07-25 CURRENT 1996-05-30 Active
PETER ANDREW JESTYN PHILLIPS CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED Director 2012-07-25 CURRENT 2002-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-15CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2020-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2017-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-26AR0111/10/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-02LATEST SOC02/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-02AR0111/10/14 ANNUAL RETURN FULL LIST
2014-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOAN SPEERS
2014-11-02CH01Director's details changed for Peter Andrew Jestyn Phillips on 2014-01-01
2014-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOAN SPEERS
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-04AR0111/10/13 ANNUAL RETURN FULL LIST
2013-11-04AP01DIRECTOR APPOINTED MS JOAN ADAMS SPEERS
2013-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY SPEERS
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-05AR0111/10/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-31AR0111/10/11 ANNUAL RETURN FULL LIST
2011-01-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-01AR0111/10/10 ANNUAL RETURN FULL LIST
2010-11-01CH01Director's details changed for Peter Andrew Jestyn Phillips on 2010-10-04
2010-01-28AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-05AR0111/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY DE WINDT SPEERS / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW JESTYN PHILLIPS / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH PHILLIPS / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE HAVERFIELD / 04/11/2009
2009-02-02AA31/03/08 TOTAL EXEMPTION FULL
2008-11-03363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-02363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-30363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-10-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-02363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-19363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-27363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-27363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-05363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-07363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-03363sRETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS
1999-01-04363sRETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS
1998-08-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-06288aNEW SECRETARY APPOINTED
1998-08-06288aNEW DIRECTOR APPOINTED
1998-08-06288bDIRECTOR RESIGNED
1998-04-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-04-28288aNEW DIRECTOR APPOINTED
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-17363sRETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS
1997-01-22AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-21363sRETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS
1996-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-15AUDAUDITOR'S RESIGNATION
1995-10-26363(288)DIRECTOR RESIGNED
1995-10-26363sRETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS
1995-10-13SRES01ALTER MEM AND ARTS 26/09/95
1995-10-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-07-13288DIRECTOR RESIGNED
1995-07-13288NEW SECRETARY APPOINTED
1995-07-13288SECRETARY RESIGNED
1995-07-13288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to IVYARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IVYARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IVYARCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 3,839

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IVYARCH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Cash Bank In Hand 2012-04-01 £ 11,121
Current Assets 2012-04-01 £ 18,743
Debtors 2012-04-01 £ 7,622
Fixed Assets 2012-04-01 £ 1,000
Shareholder Funds 2012-04-01 £ 15,904
Tangible Fixed Assets 2012-04-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IVYARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVYARCH LIMITED
Trademarks
We have not found any records of IVYARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVYARCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as IVYARCH LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where IVYARCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IVYARCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IVYARCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.