Company NameIvy Mews (Bingley) Management Company Limited
DirectorRichard James Bryan
Company StatusActive
Company Number06200317
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard James Bryan
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(16 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClose House Giggleswick
Settle
BD24 0EA
Secretary NameAngie Leach
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleSecretary
Correspondence Address4 Altar Drive
Heaton
Bradford
West Yorkshire
BD9 5QD
Director NamePhilip Bryan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 15 February 2024)
RoleBuilder
Correspondence Address33 Bradley Lane
Pudsey
Leeds
West Yorkshire
LS28 8LH
Secretary NameRachael Elizabeth O'Driscoll
StatusResigned
Appointed09 March 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2011)
RoleCompany Director
Correspondence Address1 Rylands Avenue
Gilstead
Bingley
BD16 3NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClose House
Giggleswick
Settle
BD24 0EA
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGiggleswick
WardPenyghent
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1John Bryan
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

29 June 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
4 April 2023Confirmation statement made on 3 April 2023 with updates (5 pages)
16 October 2022Registered office address changed from Carlton House, Grammar School Street, Bradford West Yorkshire BD1 4NS to Close House Giggleswick Settle BD24 0EA on 16 October 2022 (1 page)
29 June 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
11 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
13 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
21 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
14 May 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
15 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
13 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
18 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
16 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
24 August 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 18
(3 pages)
24 August 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 18
(3 pages)
11 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
11 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
29 January 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
29 January 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(3 pages)
10 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(3 pages)
10 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 1
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
8 May 2012Termination of appointment of Company Directors Limited as a director (1 page)
8 May 2012Termination of appointment of Company Directors Limited as a director (1 page)
8 May 2012Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
8 May 2012Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
12 April 2012Termination of appointment of Rachael O'driscoll as a secretary (1 page)
12 April 2012Termination of appointment of Rachael O'driscoll as a secretary (1 page)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
1 April 2010Termination of appointment of Angie Leach as a secretary (1 page)
1 April 2010Appointment of Rachael Elizabeth O'driscoll as a secretary (1 page)
1 April 2010Appointment of Rachael Elizabeth O'driscoll as a secretary (1 page)
1 April 2010Termination of appointment of Angie Leach as a secretary (1 page)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 April 2009Return made up to 03/04/09; full list of members (4 pages)
29 April 2009Return made up to 03/04/09; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Return made up to 03/04/08; full list of members (4 pages)
28 April 2008Return made up to 03/04/08; full list of members (4 pages)
9 April 2008Location of register of members (1 page)
9 April 2008Location of register of members (1 page)
10 September 2007Registered office changed on 10/09/07 from: 2ND floor kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page)
10 September 2007Registered office changed on 10/09/07 from: 2ND floor kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
23 April 2007Registered office changed on 23/04/07 from: 2ND floor kirkgate house, kirkgate, shipley west yorkshire BD18 3QN (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007Registered office changed on 23/04/07 from: 2ND floor kirkgate house, kirkgate, shipley west yorkshire BD18 3QN (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007Location of register of members (1 page)
23 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
23 April 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
23 April 2007Location of register of members (1 page)
3 April 2007Incorporation (16 pages)
3 April 2007Incorporation (16 pages)