Ivebury W10 Limited EASTBOURNE


Ivebury W10 started in year 2013 as Private Limited Company with registration number 08815147. The Ivebury W10 company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Eastbourne at 29 Gildredge Road. Postal code: BN21 4RU.

At the moment there are 2 directors in the the company, namely Kamal H. and Andre M.. In addition one secretary - Andre M. - is with the firm. Currenlty, the company lists one former director, whose name is Amnah S. and who left the the company on 5 June 2018. In addition, there is one former secretary - Elsa S. who worked with the the company until 5 June 2018.

Ivebury W10 Limited Address / Contact

Office Address 29 Gildredge Road
Town Eastbourne
Post code BN21 4RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08815147
Date of Incorporation Fri, 13th Dec 2013
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Kamal H.

Position: Director

Appointed: 05 June 2018

Andre M.

Position: Director

Appointed: 05 June 2018

Andre M.

Position: Secretary

Appointed: 05 June 2018

Elsa S.

Position: Secretary

Appointed: 13 December 2013

Resigned: 05 June 2018

Amnah S.

Position: Director

Appointed: 13 December 2013

Resigned: 05 June 2018

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Andre M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Kamal H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Amnah S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andre M.

Notified on 5 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Kamal H.

Notified on 5 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Amnah S.

Notified on 6 April 2016
Ceased on 5 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth53 381        
Balance Sheet
Cash Bank In Hand23 659        
Cash Bank On Hand23 95984 404119 016197 840189 87033 02722 93165 84736 317
Current Assets28 44088 376122 988197 841284 42368 89724 18166 787108 473
Debtors4 7813 9723 972194 55335 8701 25094072 156
Net Assets Liabilities53 681150 857205 376      
Other Debtors   1    70 000
Tangible Fixed Assets1 099 056        
Reserves/Capital
Called Up Share Capital-150        
Profit Loss Account Reserve53 531        
Shareholder Funds53 381        
Other
Accrued Liabilities7331 1571 2831 1781 1785 63515 10119 61721 157
Accrued Liabilities Deferred Income      1 9871 79311 015
Additional Provisions Increase From New Provisions Recognised 10 000-10 000      
Average Number Employees During Period     2222
Corporation Tax Payable13 38314 09612 27616 09018 21211 17114 2087 9528 909
Creditors1 074 1151 077 5191 067 6121 074 9571 083 898820 906761 925770 869797 198
Creditors Due Within One Year1 074 115        
Investment Property1 099 0561 150 0001 150 0001 200 0001 200 0001 200 0001 200 0001 200 0001 200 000
Investment Property Fair Value Model1 099 0561 150 0001 150 0001 200 0001 200 0001 200 0001 200 0001 200 000 
Net Current Assets Liabilities-1 045 375-989 143-944 624-877 116-799 475-752 009-737 744-704 082-688 725
Number Shares Allotted150        
Other Creditors9 50011 0533 5536 3036 3034 503  14 500
Par Value Share1        
Prepayments2 9911 7601 760   1 2509401 125
Prepayments Accrued Income        1 031
Profit Loss 97 17654 519117 50877 64147 46614 26533 66215 357
Provisions 10 000       
Provisions For Liabilities Balance Sheet Subtotal 10 000       
Share Capital Allotted Called Up Paid150        
Tangible Fixed Assets Additions1 099 056        
Tangible Fixed Assets Cost Or Valuation1 099 056        
Total Assets Less Current Liabilities53 381160 857205 376322 884400 525447 991462 256495 918511 275
Trade Creditors Trade Payables-1713 8867 705731 1059831 093
Trade Debtors Trade Receivables1 7902 2122 212 94 55335 870   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-12-13
filed on: 15th, February 2024
Free Download (3 pages)

Company search

Advertisements