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

Ivco Management Company Limited NEW MILTON


Founded in 1992, Ivco Management Company, classified under reg no. 02776476 is an active company. Currently registered at Queensway House BH25 5NR, New Milton the company has been in the business for 32 years. Its financial year was closed on March 25 and its latest financial statement was filed on 25th March 2023.

The firm has 5 directors, namely David F., Peter S. and Daniel S. and others. Of them, Carola B. has been with the company the longest, being appointed on 23 November 2009 and David F. and Peter S. and Daniel S. and Nike K. have been with the company for the least time - from 29 October 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gordon B. who worked with the the firm until 24 June 2011.

Ivco Management Company Limited Address / Contact

Office Address Queensway House
Office Address2 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02776476
Date of Incorporation Thu, 24th Dec 1992
Industry Residents property management
End of financial Year 25th March
Company age 32 years old
Account next due date Wed, 25th Dec 2024 (246 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Fairfield Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2023

David F.

Position: Director

Appointed: 29 October 2020

Peter S.

Position: Director

Appointed: 29 October 2020

Daniel S.

Position: Director

Appointed: 29 October 2020

Nike K.

Position: Director

Appointed: 29 October 2020

Carola B.

Position: Director

Appointed: 23 November 2009

James B.

Position: Director

Appointed: 29 May 2015

Resigned: 11 April 2019

Carol L.

Position: Director

Appointed: 11 December 2014

Resigned: 29 October 2020

John G.

Position: Director

Appointed: 19 November 2012

Resigned: 18 October 2016

Blenheims Estate And Asset Management Limited

Position: Corporate Secretary

Appointed: 27 June 2011

Resigned: 07 December 2023

Andrija K.

Position: Director

Appointed: 23 November 2009

Resigned: 29 October 2020

James B.

Position: Director

Appointed: 23 November 2009

Resigned: 01 December 2014

David W.

Position: Director

Appointed: 03 March 1993

Resigned: 22 March 2011

Simon N.

Position: Director

Appointed: 03 March 1993

Resigned: 23 November 2009

Gordon B.

Position: Secretary

Appointed: 03 March 1993

Resigned: 24 June 2011

Richard K.

Position: Director

Appointed: 03 March 1993

Resigned: 02 November 1998

Helen F.

Position: Director

Appointed: 03 March 1993

Resigned: 23 February 1996

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 24 December 1992

Resigned: 03 March 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 December 1992

Resigned: 03 March 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 1992

Resigned: 03 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-252020-03-252021-03-25
Balance Sheet
Current Assets36 41449 55240 015
Net Assets Liabilities33 71744 94637 836
Other
Average Number Employees During Period445
Creditors2 6974 6062 179
Net Current Assets Liabilities33 71744 94637 836
Total Assets Less Current Liabilities33 71744 94637 836

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 25th March 2023
filed on: 31st, August 2023
Free Download (4 pages)

Company search