Ivorgate Property Management Limited


Founded in 1995, Ivorgate Property Management, classified under reg no. 03096210 is an active company. Currently registered at 67 Guilford Avenue KT5 8DG, the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Nicholas C., Alexandra H. and Ronald H. and others. Of them, Petros P. has been with the company the longest, being appointed on 1 November 2012 and Nicholas C. has been with the company for the least time - from 4 March 2024. At the moment 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.

Ivorgate Property Management Limited Address / Contact

Office Address 67 Guilford Avenue
Office Address2 Surbiton
Town
Post code KT5 8DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03096210
Date of Incorporation Tue, 29th Aug 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Nicholas C.

Position: Director

Appointed: 04 March 2024

Alexandra H.

Position: Director

Appointed: 07 January 2018

Ronald H.

Position: Director

Appointed: 20 July 2015

Richard K.

Position: Director

Appointed: 15 July 2015

Petros P.

Position: Director

Appointed: 01 November 2012

Sarah T.

Position: Director

Appointed: 20 June 2016

Resigned: 14 February 2024

Jennifer F.

Position: Secretary

Appointed: 25 March 2013

Resigned: 22 January 2015

Matthew O.

Position: Director

Appointed: 31 July 2012

Resigned: 16 December 2017

Sarah B.

Position: Secretary

Appointed: 24 July 2012

Resigned: 25 March 2013

Angela M.

Position: Secretary

Appointed: 17 February 2012

Resigned: 21 July 2012

Elizabeth E.

Position: Secretary

Appointed: 24 January 2008

Resigned: 12 February 2012

Jennifer F.

Position: Secretary

Appointed: 29 March 2006

Resigned: 23 January 2008

Jennifer F.

Position: Director

Appointed: 11 May 2005

Resigned: 22 January 2015

Angela M.

Position: Director

Appointed: 06 May 2005

Resigned: 27 July 2012

Stephanie L.

Position: Director

Appointed: 05 December 2003

Resigned: 16 February 2016

Guy H.

Position: Director

Appointed: 01 May 2002

Resigned: 10 May 2005

Elizabeth E.

Position: Secretary

Appointed: 01 May 2002

Resigned: 28 March 2006

Annette R.

Position: Director

Appointed: 10 December 2001

Resigned: 05 December 2003

Elizabeth E.

Position: Director

Appointed: 21 August 1998

Resigned: 01 November 2012

Rachael O.

Position: Secretary

Appointed: 21 August 1998

Resigned: 30 April 2002

Rachael O.

Position: Director

Appointed: 21 August 1998

Resigned: 30 April 2002

Alexandra V.

Position: Director

Appointed: 21 August 1998

Resigned: 19 August 2005

Huw D.

Position: Director

Appointed: 07 April 1997

Resigned: 17 August 1998

Paula K.

Position: Director

Appointed: 07 April 1997

Resigned: 17 August 1998

Sarah B.

Position: Director

Appointed: 16 April 1996

Resigned: 29 May 2015

Jane T.

Position: Director

Appointed: 28 March 1996

Resigned: 22 March 1997

Louise T.

Position: Director

Appointed: 28 March 1996

Resigned: 26 March 1997

George F.

Position: Director

Appointed: 16 November 1995

Resigned: 01 October 2000

Huw D.

Position: Secretary

Appointed: 16 November 1995

Resigned: 17 August 1998

Location Matters Limited

Position: Nominee Secretary

Appointed: 29 August 1995

Resigned: 16 November 1995

Property Holdings Limited

Position: Nominee Director

Appointed: 29 August 1995

Resigned: 16 November 1995

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 Worth3 9314 2655 9248 320     
Balance Sheet
Current Assets3 9314 2555 9248 3209 7769 1447 7033 3974 707
Net Assets Liabilities   8 3209 5768 6198 3404 1886 854
Cash Bank In Hand3 9314 255       
Net Assets Liabilities Including Pension Asset Liability3 9314 2655 9248 320     
Reserves/Capital
Profit Loss Account Reserve3 9314 255       
Shareholder Funds3 9314 2655 9248 320     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    200250421  
Creditors     30050100209
Net Current Assets Liabilities3 9314 2655 9248 3209 7768 8698 7614 1886 854
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     251 1088912 356
Total Assets Less Current Liabilities3 9314 2655 9248 3209 7768 8698 7614 1886 854

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 25th, September 2023
Free Download (3 pages)

Company search

Advertisements