Company NameIvanhoe Property Development Limited
DirectorDavid Robert James
Company StatusActive
Company Number03759019
CategoryPrivate Limited Company
Incorporation Date26 April 1999(24 years, 11 months ago)
Previous NameEllco 207 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Robert James
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address8 Carrick Bay View
Colby
Iom
IM9 4DD
Director NameKatharine Margaret Mellor
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHeughfield 5 Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameDavid Storry Walton
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD
Director NameJohn Anthony Crassweller Hill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 October 1999)
RoleSolicitor
Correspondence Address48 Moreton Street
London
SW1V 2PB
Director NameMr Trevor John Tonks
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(1 month after company formation)
Appointment Duration18 years, 9 months (resigned 05 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Clifton Grove
Rotherham
South Yorkshire
S65 2AZ
Director NameAnthony John Noon
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(5 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 28 January 2008)
RoleSolicitor
Correspondence Address13 Dover Road
Poole
Dorset
BH13 6DZ
Secretary NameAnthony John Noon
NationalityBritish
StatusResigned
Appointed08 October 1999(5 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 28 January 2008)
RoleCompany Director
Correspondence Address13 Dover Road
Poole
Dorset
BH13 6DZ
Secretary NameMr Victor Hudspeth
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Hollow 3 Brecklands
Wickersley
Rotherham
South Yorkshire
S66 1AJ

Contact

Telephone01709 511222
Telephone regionRotherham

Location

Registered AddressIvanhoe Business Park, Wortley
Road, Rotherham
South Yorks
S61 1LT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Shareholders

24k at £1David Robert James
96.00%
Ordinary
1000 at £1Ivanhoe Property Development Holdings LTD
4.00%
Ordinary

Financials

Year2014
Net Worth£129,620
Cash£81,387
Current Liabilities£742,787

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Charges

16 September 2008Delivered on: 27 September 2008
Persons entitled: David James

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings lying to the south of wortley road rotherham t/no:SYK41363 all buildings fixtures(including trade fixtures)and fixed plant and machinery all rights all plant and machinery all moneys insurances see image for full details.
Outstanding
8 October 1999Delivered on: 18 October 1999
Satisfied on: 13 January 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 October 1997Delivered on: 13 October 1999
Satisfied on: 30 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land and premises at wortley road rotherham south yorkshire t/n SYK45628 and the proceeds of sale theref.
Fully Satisfied

Filing History

23 December 2023Compulsory strike-off action has been discontinued (1 page)
20 December 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
12 December 2023Compulsory strike-off action has been suspended (1 page)
7 November 2023First Gazette notice for compulsory strike-off (1 page)
16 September 2023Compulsory strike-off action has been discontinued (1 page)
13 September 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
15 August 2023Compulsory strike-off action has been suspended (1 page)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
26 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
5 August 2022Compulsory strike-off action has been discontinued (1 page)
4 August 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
11 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
2 June 2021Confirmation statement made on 26 April 2020 with no updates (2 pages)
2 June 2021Total exemption full accounts made up to 30 September 2019 (10 pages)
2 June 2021Total exemption full accounts made up to 30 September 2018 (17 pages)
2 June 2021Administrative restoration application (3 pages)
2 June 2021Confirmation statement made on 26 April 2021 with no updates (2 pages)
17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
5 September 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
9 August 2019Compulsory strike-off action has been suspended (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
28 November 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 September 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
4 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
24 May 2018Termination of appointment of Trevor John Tonks as a director on 5 March 2018 (1 page)
22 February 2018Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 February 2018Notification of David Robert James as a person with significant control on 6 April 2016 (2 pages)
6 February 2018Confirmation statement made on 26 April 2017 with updates (4 pages)
16 January 2018Compulsory strike-off action has been discontinued (1 page)
4 August 2017Compulsory strike-off action has been suspended (1 page)
4 August 2017Compulsory strike-off action has been suspended (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Annual return made up to 26 April 2016. List of shareholders has changed
Statement of capital on 2016-11-24
  • GBP 25,000
(14 pages)
24 November 2016Annual return made up to 26 April 2016. List of shareholders has changed
Statement of capital on 2016-11-24
  • GBP 25,000
(14 pages)
8 November 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 November 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
27 August 2015Termination of appointment of Victor Hudspeth as a secretary on 30 June 2015 (2 pages)
27 August 2015Termination of appointment of Victor Hudspeth as a secretary on 30 June 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
31 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 25,000
(5 pages)
31 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 25,000
(5 pages)
12 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 25,000
(5 pages)
12 August 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 25,000
(5 pages)
18 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 25,000
(5 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 25,000
(5 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
5 May 2009Secretary's change of particulars / victor hudspeth / 05/05/2009 (1 page)
5 May 2009Secretary's change of particulars / victor hudspeth / 05/05/2009 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 September 2008Ad 16/09/08\gbp si 24000@1=24000\gbp ic 1000/25000\ (2 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2008Ad 16/09/08\gbp si 24000@1=24000\gbp ic 1000/25000\ (2 pages)
23 September 2008Nc inc already adjusted 16/09/08 (1 page)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 September 2008Nc inc already adjusted 16/09/08 (1 page)
17 September 2008Return made up to 26/04/08; full list of members (7 pages)
17 September 2008Return made up to 26/04/08; full list of members (7 pages)
8 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 May 2008Secretary appointed victor hudspeth (1 page)
8 May 2008Appointment terminated director and secretary anthony noon (1 page)
8 May 2008Secretary appointed victor hudspeth (1 page)
8 May 2008Appointment terminated director and secretary anthony noon (1 page)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 May 2007Return made up to 26/04/07; full list of members (2 pages)
17 May 2007Return made up to 26/04/07; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 June 2006Return made up to 26/04/06; full list of members (2 pages)
20 June 2006Return made up to 26/04/06; full list of members (2 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
4 April 2006Registered office changed on 04/04/06 from: ivanhoe office centre ivanhoe business park wortley road, rotherham south yorks S61 1LT (1 page)
4 April 2006Registered office changed on 04/04/06 from: ivanhoe office centre ivanhoe business park wortley road, rotherham south yorks S61 1LT (1 page)
4 April 2006Registered office changed on 04/04/06 from: 13 dover road poole dorset BH13 6DZ (1 page)
4 April 2006Registered office changed on 04/04/06 from: 13 dover road poole dorset BH13 6DZ (1 page)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 June 2005Return made up to 26/04/05; full list of members (2 pages)
8 June 2005Return made up to 26/04/05; full list of members (2 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 June 2004Return made up to 26/04/04; full list of members (7 pages)
28 June 2004Return made up to 26/04/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 May 2003Return made up to 26/04/03; full list of members (7 pages)
19 May 2003Return made up to 26/04/03; full list of members (7 pages)
4 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
4 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
23 May 2002Return made up to 26/04/02; full list of members (7 pages)
23 May 2002Return made up to 26/04/02; full list of members (7 pages)
25 May 2001Return made up to 26/04/01; full list of members (7 pages)
25 May 2001Return made up to 26/04/01; full list of members (7 pages)
22 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 May 2000Return made up to 26/04/00; full list of members (7 pages)
17 May 2000Return made up to 26/04/00; full list of members (7 pages)
13 December 1999Ad 08/10/99--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
13 December 1999Ad 08/10/99--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
13 December 1999Statement of affairs (5 pages)
13 December 1999Statement of affairs (5 pages)
15 November 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
15 November 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
4 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Ad 01/10/99--------- £ si 998@1=998 £ ic 1/999 (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: wortley road rotherham south yorkshire S61 1LT (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Ad 01/10/99--------- £ si 998@1=998 £ ic 1/999 (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Registered office changed on 03/11/99 from: wortley road rotherham south yorkshire S61 1LT (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
30 October 1999Declaration of satisfaction of mortgage/charge (1 page)
30 October 1999Declaration of satisfaction of mortgage/charge (1 page)
18 October 1999Particulars of mortgage/charge (7 pages)
18 October 1999Particulars of mortgage/charge (7 pages)
13 October 1999Particulars of property mortgage/charge (3 pages)
13 October 1999Particulars of property mortgage/charge (3 pages)
30 July 1999Company name changed ellco 207 LIMITED\certificate issued on 02/08/99 (2 pages)
30 July 1999Company name changed ellco 207 LIMITED\certificate issued on 02/08/99 (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Secretary resigned (1 page)
15 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
15 July 1999New director appointed (3 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: centurion house deansgate manchester lancashire M3 3WT (1 page)
15 July 1999Registered office changed on 15/07/99 from: centurion house deansgate manchester lancashire M3 3WT (1 page)
15 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (3 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
26 April 1999Incorporation (70 pages)
26 April 1999Incorporation (70 pages)