Ivydown Limited LONDON


Founded in 1973, Ivydown, classified under reg no. 01119922 is an active company. Currently registered at 55 Northchurch Road N1 4EE, London the company has been in the business for 51 years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on April 5, 2022.

There is a single director in the company at the moment - Rebecca H., appointed on 11 November 2014. In addition, a secretary was appointed - Paul R., appointed on 15 December 2009. 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.

Ivydown Limited Address / Contact

Office Address 55 Northchurch Road
Town London
Post code N1 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01119922
Date of Incorporation Tue, 26th Jun 1973
Industry Residents property management
End of financial Year 30th March
Company age 51 years old
Account next due date Sat, 30th Dec 2023 (137 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Rebecca H.

Position: Director

Appointed: 11 November 2014

Paul R.

Position: Secretary

Appointed: 15 December 2009

Kim R.

Position: Secretary

Resigned: 24 August 1994

Louise R.

Position: Director

Appointed: 25 September 2007

Resigned: 19 November 2007

Michael L.

Position: Director

Appointed: 22 August 2007

Resigned: 03 June 2008

Anne L.

Position: Secretary

Appointed: 22 August 2007

Resigned: 28 October 2009

Anne L.

Position: Director

Appointed: 22 August 2007

Resigned: 22 March 2016

Peter R.

Position: Secretary

Appointed: 06 April 2002

Resigned: 13 August 2007

Peter R.

Position: Director

Appointed: 26 March 1997

Resigned: 13 August 2007

Vaneeta D.

Position: Secretary

Appointed: 26 March 1997

Resigned: 06 April 2002

Vaneeta D.

Position: Director

Appointed: 26 March 1997

Resigned: 13 August 2007

Robert C.

Position: Director

Appointed: 30 September 1995

Resigned: 01 September 1999

Kim R.

Position: Secretary

Appointed: 01 August 1995

Resigned: 26 March 1997

Louise C.

Position: Director

Appointed: 09 May 1995

Resigned: 30 September 1995

Ann B.

Position: Secretary

Appointed: 24 August 1994

Resigned: 01 August 1995

Michael K.

Position: Director

Appointed: 30 June 1993

Resigned: 19 September 2007

Anne K.

Position: Director

Appointed: 30 June 1992

Resigned: 09 May 1995

Kim R.

Position: Director

Appointed: 30 June 1992

Resigned: 26 March 1997

Ann B.

Position: Director

Appointed: 30 June 1992

Resigned: 16 July 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Current Assets118273259257 
Net Assets Liabilities100100100100100
Other
Average Number Employees During Period1111 
Creditors70 88670 88670 88670 88670 886
Fixed Assets71 16571 16571 16571 16571 165
Net Current Assets Liabilities-179-179-179-179-179
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 2553 3442 5454 5591 445
Total Assets Less Current Liabilities70 98670 98670 98670 98670 986
Other Operating Expenses Format25 8506 396   
Turnover Revenue5 8506 396   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on April 5, 2023
filed on: 21st, December 2023
Free Download (5 pages)

Company search

Advertisements