Ivory Close Management Limited HASLINGDEN


Founded in 2015, Ivory Close Management, classified under reg no. 09651775 is an active company. Currently registered at Suite 18 Link 665 Business Centre BB4 5HU, Haslingden the company has been in the business for nine years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 13 directors, namely Alexander T., Amy A. and Michael A. and others. Of them, Harrison K. has been with the company the longest, being appointed on 23 June 2015 and Alexander T. has been with the company for the least time - from 3 May 2022. As of 28 April 2024, there were 8 ex directors - Katy A., Matthew J. and others listed below. There were no ex secretaries.

Ivory Close Management Limited Address / Contact

Office Address Suite 18 Link 665 Business Centre
Office Address2 Todd Hall Road
Town Haslingden
Post code BB4 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09651775
Date of Incorporation Tue, 23rd Jun 2015
Industry Dormant Company
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Alexander T.

Position: Director

Appointed: 03 May 2022

Amy A.

Position: Director

Appointed: 23 December 2015

Michael A.

Position: Director

Appointed: 23 December 2015

Annelisse A.

Position: Director

Appointed: 23 December 2015

Christopher A.

Position: Director

Appointed: 23 December 2015

Andrew C.

Position: Director

Appointed: 23 December 2015

Thomas B.

Position: Director

Appointed: 23 December 2015

Sarah B.

Position: Director

Appointed: 23 December 2015

Simon D.

Position: Director

Appointed: 23 December 2015

Wesley H.

Position: Director

Appointed: 23 December 2015

Clara R.

Position: Director

Appointed: 23 December 2015

Nicola Y.

Position: Director

Appointed: 04 December 2015

Harrison K.

Position: Director

Appointed: 23 June 2015

Katy A.

Position: Director

Appointed: 07 September 2016

Resigned: 27 July 2018

Matthew J.

Position: Director

Appointed: 23 December 2015

Resigned: 13 May 2021

Nicola M.

Position: Director

Appointed: 23 December 2015

Resigned: 02 November 2020

Katy A.

Position: Director

Appointed: 23 December 2015

Resigned: 06 September 2016

Laura P.

Position: Director

Appointed: 23 December 2015

Resigned: 13 May 2021

Bobby R.

Position: Director

Appointed: 23 December 2015

Resigned: 06 September 2016

Lucy C.

Position: Director

Appointed: 23 December 2015

Resigned: 03 May 2022

Samuel G.

Position: Director

Appointed: 23 December 2015

Resigned: 03 May 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Net Assets Liabilities11111111111111
Other
Description Share Type     11
Called Up Share Capital Not Paid Not Expressed As Current Asset11111111111111
Number Shares Allotted 111111111111
Par Value Share 111111

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Dormant company accounts reported for the period up to 2023/06/30
filed on: 27th, March 2024
Free Download (2 pages)

Company search

Advertisements