Ivatt Way (management) Limited PETERBOROUGH


Ivatt Way (management) started in year 1991 as Private Limited Company with registration number 02626415. The Ivatt Way (management) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Peterborough at 97 Vere Road. Postal code: PE1 3EB.

The company has 2 directors, namely Norman S., Sean H.. Of them, Sean H. has been with the company the longest, being appointed on 1 September 2006 and Norman S. has been with the company for the least time - from 11 November 2014. Currently 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.

Ivatt Way (management) Limited Address / Contact

Office Address 97 Vere Road
Town Peterborough
Post code PE1 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02626415
Date of Incorporation Thu, 4th Jul 1991
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Norman S.

Position: Director

Appointed: 11 November 2014

Sean H.

Position: Director

Appointed: 01 September 2006

Spyridon D.

Position: Director

Appointed: 14 November 2012

Resigned: 11 November 2014

Mohammad M.

Position: Director

Appointed: 14 July 2011

Resigned: 11 November 2014

Michael H.

Position: Director

Appointed: 04 October 2001

Resigned: 14 November 2012

Alistair B.

Position: Secretary

Appointed: 19 September 2000

Resigned: 28 February 2015

Leslie M.

Position: Director

Appointed: 19 September 2000

Resigned: 06 October 2005

Roderick K.

Position: Secretary

Appointed: 17 September 1998

Resigned: 19 September 2000

Alistair B.

Position: Director

Appointed: 19 September 1996

Resigned: 11 November 2014

Brian H.

Position: Director

Appointed: 11 October 1994

Resigned: 31 May 1997

Leslie M.

Position: Director

Appointed: 16 September 1993

Resigned: 17 September 1998

Brian T.

Position: Director

Appointed: 31 July 1992

Resigned: 17 September 1998

Leslie M.

Position: Secretary

Appointed: 31 July 1992

Resigned: 17 September 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 1992

Resigned: 31 July 1992

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 July 1992

Resigned: 31 July 1992

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Norman S. The abovementioned PSC has significiant influence or control over the company,.

Norman S.

Notified on 4 July 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth49 15159 23961 980       
Balance Sheet
Cash Bank On Hand       41 51542 685 
Current Assets29 86340 68338 55159 68164 88243 60742 91843 54843 92339 143
Debtors3 4654 680     2 0331 238 
Net Assets Liabilities       57 02458 21352 332
Property Plant Equipment       19 03218 212 
Cash Bank In Hand26 39836 003        
Net Assets Liabilities Including Pension Asset Liability49 15159 23961 980       
Tangible Fixed Assets20 28519 750        
Reserves/Capital
Called Up Share Capital3030        
Profit Loss Account Reserve49 12159 209        
Shareholder Funds49 15159 23961 980       
Other
Version Production Software        2 0232 023
Accrued Liabilities       1 660720 
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 0561 506   1 0261 377
Accumulated Depreciation Impairment Property Plant Equipment       10 89211 712 
Creditors   3951 5062 1063 4865 5552 8962 990
Deferred Income       306306 
Fixed Assets20 28519 75024 73322 20522 94021 33920 05719 03218 21217 556
Increase From Depreciation Charge For Year Property Plant Equipment        820 
Net Current Assets Liabilities28 86639 48937 24760 87363 37641 50139 43237 99340 00136 153
Other Creditors        230 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 5871 026     
Property Plant Equipment Gross Cost       29 92429 924 
Recoverable Value-added Tax       601  
Total Assets Less Current Liabilities49 15159 23961 98083 07886 31662 84059 48957 02559 23953 709
Trade Creditors Trade Payables       3 5902 184 
Trade Debtors Trade Receivables       1 4321 238 
Value-added Tax Payable        482 
Creditors Due Within One Year9971 1941 304       
Number Shares Allotted 30        
Par Value Share 1        
Share Capital Allotted Called Up Paid3030        
Tangible Fixed Assets Cost Or Valuation35 66235 662        
Tangible Fixed Assets Depreciation15 37715 912        
Tangible Fixed Assets Depreciation Charged In Period 535        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 27th, January 2024
Free Download (5 pages)

Company search