St Andrews Ivel Manor Management Company Limited SALISBURY


Founded in 2015, St Andrews Ivel Manor Management Company, classified under reg no. 09893772 is an active company. Currently registered at Fisher House SP2 7QY, Salisbury the company has been in the business for 9 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Sat, 30th Sep 2023.

The firm has 4 directors, namely Liam B., Trevor J. and Lea M. and others. Of them, Sara M. has been with the company the longest, being appointed on 17 January 2023 and Liam B. and Trevor J. have been with the company for the least time - from 25 January 2023. As of 16 April 2024, there were 8 ex directors - Kathryn W., David R. and others listed below. There were no ex secretaries.

St Andrews Ivel Manor Management Company Limited Address / Contact

Office Address Fisher House
Office Address2 84 Fisherton Street
Town Salisbury
Post code SP2 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09893772
Date of Incorporation Mon, 30th Nov 2015
Industry Residents property management
End of financial Year 30th September
Company age 9 years old
Account next due date Mon, 30th Jun 2025 (440 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Liam B.

Position: Director

Appointed: 25 January 2023

Trevor J.

Position: Director

Appointed: 25 January 2023

Lea M.

Position: Director

Appointed: 20 January 2023

Sara M.

Position: Director

Appointed: 17 January 2023

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 05 January 2017

Kathryn W.

Position: Director

Appointed: 27 January 2023

Resigned: 01 September 2023

David R.

Position: Director

Appointed: 26 October 2021

Resigned: 25 November 2021

Elyse E.

Position: Director

Appointed: 01 February 2021

Resigned: 17 January 2023

David S.

Position: Director

Appointed: 30 November 2015

Resigned: 25 March 2021

Dinesh M.

Position: Director

Appointed: 30 November 2015

Resigned: 25 March 2021

Neil G.

Position: Director

Appointed: 30 November 2015

Resigned: 25 March 2021

Jonathan U.

Position: Director

Appointed: 30 November 2015

Resigned: 25 March 2021

David T.

Position: Director

Appointed: 30 November 2015

Resigned: 25 March 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Bellway Homes Limited from Seaton Burn, United Kingdom. The abovementioned PSC is classified as "a corporate", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Bloor Homes Limited that entered Swadlincote, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Bellway Homes Limited

Seaton Burn House Dudley Lane, Seaton Burn, Newcastle Upon Tyne, NE13 6BE, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 00670176
Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Bloor Homes Limited

Ashby Road Measham, Swadlincote, Derbyshire, DE12 7JP, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 02162561
Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wed, 29th Nov 2023
filed on: 29th, November 2023
Free Download (3 pages)

Company search