Ivy House (maisonettes) Limited WHITSTABLE


Founded in 1970, Ivy House (maisonettes), classified under reg no. 00991388 is an active company. Currently registered at 99 Canterbury Road CT5 4HG, Whitstable the company has been in the business for fifty four years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on February 28, 2023.

The company has 4 directors, namely Jane A., Neil B. and Sara B. and others. Of them, Ian H. has been with the company the longest, being appointed on 3 November 2016 and Jane A. has been with the company for the least time - from 15 September 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Debra R. who worked with the the company until 11 January 2017.

Ivy House (maisonettes) Limited Address / Contact

Office Address 99 Canterbury Road
Town Whitstable
Post code CT5 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00991388
Date of Incorporation Fri, 9th Oct 1970
Industry Residents property management
End of financial Year 28th February
Company age 54 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jane A.

Position: Director

Appointed: 15 September 2019

Neil B.

Position: Director

Appointed: 13 April 2017

Sara B.

Position: Director

Appointed: 13 April 2017

Ian H.

Position: Director

Appointed: 03 November 2016

Elizabeth B.

Position: Director

Appointed: 11 January 2017

Resigned: 13 April 2017

Morgan C.

Position: Director

Appointed: 05 September 2013

Resigned: 03 November 2016

Jane A.

Position: Director

Appointed: 31 January 2007

Resigned: 13 April 2017

Eunice L.

Position: Director

Appointed: 04 August 2003

Resigned: 31 January 2007

Tamsin C.

Position: Director

Appointed: 05 May 2000

Resigned: 01 August 2003

Ronald L.

Position: Director

Appointed: 06 September 1997

Resigned: 05 September 2013

Debra R.

Position: Secretary

Appointed: 02 September 1996

Resigned: 11 January 2017

Debra R.

Position: Director

Appointed: 02 September 1996

Resigned: 11 January 2017

Lee C.

Position: Director

Appointed: 02 September 1996

Resigned: 05 May 2000

Stephen R.

Position: Director

Appointed: 02 September 1996

Resigned: 05 September 1997

Rosemary L.

Position: Director

Appointed: 15 August 1991

Resigned: 06 September 1996

Eric L.

Position: Director

Appointed: 15 August 1991

Resigned: 02 September 1996

Eunice L.

Position: Director

Appointed: 15 August 1991

Resigned: 28 August 1996

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 7th, October 2023
Free Download (6 pages)

Company search

Advertisements