Ivy House Gardens Management Co. Limited SKIPTON


Founded in 1988, Ivy House Gardens Management, classified under reg no. 02216052 is an active company. Currently registered at 11 Ivy House Gardens BD23 3SS, Skipton the company has been in the business for 36 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Beatrice F. and Graeme D.. In addition one secretary - Janette B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ivy House Gardens Management Co. Limited Address / Contact

Office Address 11 Ivy House Gardens
Office Address2 Gargrave
Town Skipton
Post code BD23 3SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02216052
Date of Incorporation Tue, 2nd Feb 1988
Industry Non-trading company
Industry Financial management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Beatrice F.

Position: Director

Appointed: 23 October 2021

Graeme D.

Position: Director

Appointed: 20 August 2016

Janette B.

Position: Secretary

Appointed: 04 October 2014

Neil T.

Position: Director

Appointed: 20 August 2016

Resigned: 15 December 2023

Janette B.

Position: Director

Appointed: 19 August 2016

Resigned: 21 March 2018

Colin T.

Position: Director

Appointed: 03 October 2015

Resigned: 12 July 2016

Janette B.

Position: Director

Appointed: 04 October 2014

Resigned: 15 July 2016

Peter W.

Position: Secretary

Appointed: 14 October 2000

Resigned: 04 October 2014

Peter W.

Position: Director

Appointed: 14 October 2000

Resigned: 04 October 2014

Joanne T.

Position: Director

Appointed: 14 October 2000

Resigned: 03 October 2015

Brian M.

Position: Secretary

Appointed: 30 July 1999

Resigned: 14 October 2000

Brian M.

Position: Director

Appointed: 30 July 1999

Resigned: 14 October 2000

Jacquie N.

Position: Director

Appointed: 15 March 1997

Resigned: 14 October 2000

Andrew P.

Position: Director

Appointed: 25 October 1995

Resigned: 15 March 1997

Terry S.

Position: Director

Appointed: 30 November 1992

Resigned: 25 October 1995

Terence H.

Position: Secretary

Appointed: 20 November 1992

Resigned: 21 June 1999

Terence H.

Position: Director

Appointed: 20 November 1992

Resigned: 21 June 1999

Gillian J.

Position: Director

Appointed: 05 October 1991

Resigned: 30 September 1992

David W.

Position: Director

Appointed: 01 August 1991

Resigned: 06 October 1991

Andrew P.

Position: Director

Appointed: 01 August 1991

Resigned: 20 November 1992

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, November 2023
Free Download (3 pages)

Company search

Advertisements