Ivywood Car Parks Limited BELFAST


Founded in 2008, Ivywood Car Parks, classified under reg no. NI069714 is an active company. Currently registered at Titanic House BT3 9DT, Belfast the company has been in the business for 16 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Patrick P., Jonathan C. and James E.. Of them, James E. has been with the company the longest, being appointed on 25 January 2016 and Patrick P. has been with the company for the least time - from 23 May 2017. 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 - John N. who worked with the the firm until 13 December 2018.

Ivywood Car Parks Limited Address / Contact

Office Address Titanic House
Office Address2 Queens Road
Town Belfast
Post code BT3 9DT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI069714
Date of Incorporation Tue, 24th Jun 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Patrick P.

Position: Director

Appointed: 23 May 2017

Jonathan C.

Position: Director

Appointed: 01 May 2017

James E.

Position: Director

Appointed: 25 January 2016

John N.

Position: Director

Appointed: 25 January 2016

Resigned: 13 December 2018

David G.

Position: Director

Appointed: 25 June 2013

Resigned: 17 February 2015

Conal H.

Position: Director

Appointed: 01 July 2008

Resigned: 01 May 2017

Michael S.

Position: Director

Appointed: 01 July 2008

Resigned: 31 May 2012

Nicholas D.

Position: Director

Appointed: 01 July 2008

Resigned: 23 May 2017

John N.

Position: Secretary

Appointed: 01 July 2008

Resigned: 13 December 2018

Cypher Services Limited

Position: Corporate Secretary

Appointed: 24 June 2008

Resigned: 01 July 2008

Stephen C.

Position: Director

Appointed: 24 June 2008

Resigned: 01 July 2008

Jennifer E.

Position: Director

Appointed: 24 June 2008

Resigned: 01 July 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Dermot D. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Patrick D. This PSC has significiant influence or control over the company,.

Dermot D.

Notified on 6 April 2017
Nature of control: significiant influence or control

Patrick D.

Notified on 6 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search