You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Ivywell Road Management Co. Ltd SHEPTON MALLET


Founded in 1997, 2 Ivywell Road Management, classified under reg no. 03412104 is an active company. Currently registered at The Lodge BA4 5BS, Shepton Mallet the company has been in the business for 27 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2023/07/31.

Currently there are 4 directors in the the firm, namely Alexandra G., Barbara C. and Alexandra C. and others. In addition one secretary - Melanie H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

2 Ivywell Road Management Co. Ltd Address / Contact

Office Address The Lodge
Office Address2 Park Road
Town Shepton Mallet
Post code BA4 5BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03412104
Date of Incorporation Wed, 30th Jul 1997
Industry Residents property management
End of financial Year 31st July
Company age 27 years old
Account next due date Wed, 30th Apr 2025 (376 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Alexandra G.

Position: Director

Appointed: 27 October 2023

Barbara C.

Position: Director

Appointed: 18 March 2022

Melanie H.

Position: Secretary

Appointed: 04 November 2021

Alexandra C.

Position: Director

Appointed: 30 April 2014

Gordon B.

Position: Director

Appointed: 07 November 2007

Fraser Allen Limited

Position: Corporate Secretary

Appointed: 01 November 2020

Resigned: 01 November 2021

Easton B.

Position: Secretary

Appointed: 22 June 2018

Resigned: 01 November 2020

Alan M.

Position: Secretary

Appointed: 08 May 2018

Resigned: 22 June 2018

Ian H.

Position: Director

Appointed: 01 July 2015

Resigned: 05 September 2023

Edward M.

Position: Director

Appointed: 22 July 2005

Resigned: 30 April 2014

Jane B.

Position: Director

Appointed: 10 December 2004

Resigned: 14 August 2021

David A.

Position: Director

Appointed: 05 August 2004

Resigned: 07 November 2007

Damon S.

Position: Director

Appointed: 05 August 2004

Resigned: 10 December 2004

Christine S.

Position: Director

Appointed: 11 October 2002

Resigned: 22 July 2005

Elizabeth F.

Position: Director

Appointed: 21 June 2002

Resigned: 01 July 2015

Philip H.

Position: Director

Appointed: 14 October 1997

Resigned: 11 October 2002

Michael W.

Position: Director

Appointed: 30 July 1997

Resigned: 21 June 2002

Colin T.

Position: Director

Appointed: 30 July 1997

Resigned: 05 August 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1997

Resigned: 30 July 1997

Priscilla H.

Position: Director

Appointed: 30 July 1997

Resigned: 05 August 2004

Richard B.

Position: Director

Appointed: 30 July 1997

Resigned: 14 October 1997

Simon H.

Position: Secretary

Appointed: 30 July 1997

Resigned: 08 May 2018

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 July 1997

Resigned: 30 July 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-07-31
Balance Sheet
Current Assets1 547
Net Assets Liabilities1 132
Other
Creditors415
Net Current Assets Liabilities1 132
Total Assets Less Current Liabilities1 132

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
New director appointment on 2023/10/27.
filed on: 27th, October 2023
Free Download (2 pages)

Company search