Company NameIvy Court Management Company Limited
Company StatusActive
Company Number12443875
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 2020(4 years, 2 months 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 Stuart Fountain
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Nathan Anspach
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2022(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Matthew Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMrs Sarah Louise Hallam
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMrs Christina Bell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr David Andrew Edgar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameMulberry Pm Ltd (Corporation)
StatusCurrent
Appointed27 June 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Ian Craig McManaman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Micklegate
York
YO1 6LJ
Secretary NameJacob Peter McManaman
StatusResigned
Appointed05 February 2020(same day as company formation)
RoleCompany Director
Correspondence Address57 Micklegate
York
YO1 6LJ
Director NameMs Anya Louise Mathewson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2022(2 years, 4 months after company formation)
Appointment Duration2 months (resigned 26 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMrs Sarah Louise Brown
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2022(2 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Walmgate
York
YO1 9TX

Location

Registered Address11 Walmgate
York
YO1 9TX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
14 February 2023Director's details changed for Mrs Sarah Louise Hallam on 14 February 2023 (2 pages)
9 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
26 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
26 August 2022Termination of appointment of Anya Louise Mathewson as a director on 26 August 2022 (1 page)
26 August 2022Appointment of Mr Nathan Anspach as a director on 13 August 2022 (2 pages)
26 August 2022Appointment of Mrs Christina Bell as a director on 22 August 2022 (2 pages)
26 August 2022Appointment of Mr David Andrew Edgar as a director on 26 August 2022 (2 pages)
18 August 2022Appointment of Mrs Sarah Louise Hallam as a director on 16 August 2022 (2 pages)
17 August 2022Appointment of Mrs Sarah Louise Brown as a director on 17 August 2022 (2 pages)
17 August 2022Termination of appointment of Sarah Louise Brown as a director on 17 August 2022 (1 page)
17 August 2022Appointment of Mr Matthew Brown as a director on 16 August 2022 (2 pages)
11 August 2022Appointment of Mr Stuart Fountain as a director on 11 August 2022 (2 pages)
30 June 2022Notification of a person with significant control statement (2 pages)
27 June 2022Appointment of Mulberry Pm Ltd as a secretary on 27 June 2022 (2 pages)
27 June 2022Cessation of Mack & Lawler Builders Limited as a person with significant control on 27 June 2022 (1 page)
27 June 2022Termination of appointment of Ian Craig Mcmanaman as a director on 27 June 2022 (1 page)
27 June 2022Appointment of Ms Anya Louise Mathewson as a director on 27 June 2022 (2 pages)
27 June 2022Termination of appointment of Jacob Peter Mcmanaman as a secretary on 27 June 2022 (1 page)
27 June 2022Registered office address changed from 57 Micklegate York YO1 6LJ United Kingdom to 11 Walmgate York YO1 9TX on 27 June 2022 (1 page)
8 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
21 July 2021Accounts for a dormant company made up to 28 February 2021 (1 page)
15 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
5 February 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)