Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IVES STREET DEVELOPMENTS LIMITED
Company Information for

IVES STREET DEVELOPMENTS LIMITED

25 IVES STREET, LONDON, SW3 2ND,
Company Registration Number
02569755
Private Limited Company
Active

Company Overview

About Ives Street Developments Ltd
IVES STREET DEVELOPMENTS LIMITED was founded on 1990-12-19 and has its registered office in . The organisation's status is listed as "Active". Ives Street Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IVES STREET DEVELOPMENTS LIMITED
 
Legal Registered Office
25 IVES STREET
LONDON
SW3 2ND
Other companies in SW3
 
Filing Information
Company Number 02569755
Company ID Number 02569755
Date formed 1990-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 02:16:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVES STREET DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IVES STREET DEVELOPMENTS LIMITED
The following companies were found which have the same name as IVES STREET DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IVES STREET DEVELOPMENTS FIVE LIMITED 25 Ives Street London SW3 2ND Active - Proposal to Strike off Company formed on the 2011-06-08
IVES STREET DEVELOPMENTS FOUR LIMITED 25 IVES STREET LONDON SW3 2ND Active Company formed on the 2011-06-08
IVES STREET DEVELOPMENTS ONE LIMITED 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG Liquidation Company formed on the 2011-06-08
IVES STREET DEVELOPMENTS SIX LIMITED Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street NEWCASTLE UPON TYNE NE1 1PG Liquidation Company formed on the 2011-06-08
IVES STREET DEVELOPMENTS THREE LIMITED 25 IVES STREET LONDON SW3 2ND Active Company formed on the 2011-06-08
IVES STREET DEVELOPMENTS TWO LIMITED 25 IVES STREET LONDON SW3 2ND Active Company formed on the 2011-06-08
IVES STREET DEVELOPMENTS SEVEN LIMITED 25 IVES STREET LONDON SW3 2ND Active Company formed on the 2022-05-20

Company Officers of IVES STREET DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
VENETIA CAROLINE CARPENTER
Company Secretary 1992-01-17
NICHOLAS JAMES PRICE
Director 2017-01-01
JOHN ANTHONY SMITH
Director 1992-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROBIN MOORE
Director 1994-05-24 2016-12-31
ANTHONY GEORGE BANKS
Director 1992-01-17 1994-05-24
PHILIP DAVID CHARLES COLLINS
Director 1992-01-17 1994-05-24
MICHAEL JOHN CLOETE CRAWFORD RUTHERFORD
Director 1992-01-17 1994-05-24
RICHARD HAROLD CARPENTER
Company Secretary 1991-12-19 1992-01-17
VENETIA CAROLINE CARPENTER
Director 1991-12-19 1992-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VENETIA CAROLINE CARPENTER ODYSSEY LEISURE CRUISES LIMITED Company Secretary 2007-12-19 CURRENT 2007-12-19 Active
VENETIA CAROLINE CARPENTER ACCESS ENTERTAINMENT LIMITED Company Secretary 2007-01-26 CURRENT 2007-01-26 Dissolved 2014-09-09
VENETIA CAROLINE CARPENTER PHILIP COLLINS PUBLISHING LIMITED Company Secretary 2005-05-06 CURRENT 2005-05-06 Active - Proposal to Strike off
VENETIA CAROLINE CARPENTER COMBE COURT RACING LIMITED Company Secretary 1999-03-10 CURRENT 1999-02-24 Active - Proposal to Strike off
VENETIA CAROLINE CARPENTER HIT & RUN PRODUCTIONS LIMITED Company Secretary 1994-11-22 CURRENT 1994-11-22 Active
VENETIA CAROLINE CARPENTER FISHER LANE FARM LIMITED Company Secretary 1992-03-27 CURRENT 1980-10-15 Liquidation
VENETIA CAROLINE CARPENTER PHILIP COLLINS LIMITED Company Secretary 1992-03-05 CURRENT 1973-03-20 Active
VENETIA CAROLINE CARPENTER HIT & RUN MUSIC LIMITED Company Secretary 1992-03-05 CURRENT 1975-11-21 Active
VENETIA CAROLINE CARPENTER WILTBRIDGE LIMITED Company Secretary 1991-11-08 CURRENT 1980-10-20 Active
VENETIA CAROLINE CARPENTER ANTHONY BANKS LIMITED Company Secretary 1991-03-05 CURRENT 1973-04-11 Active
VENETIA CAROLINE CARPENTER CROSSOUND LIMITED Company Secretary 1991-03-05 CURRENT 1979-06-06 Active - Proposal to Strike off
VENETIA CAROLINE CARPENTER EFFECTSOUND LIMITED Company Secretary 1991-03-05 CURRENT 1979-06-08 Active - Proposal to Strike off
VENETIA CAROLINE CARPENTER SPREADSOUND LIMITED Company Secretary 1991-03-05 CURRENT 1979-06-01 Active - Proposal to Strike off
VENETIA CAROLINE CARPENTER MICHAEL RUTHERFORD LIMITED Company Secretary 1991-03-05 CURRENT 1973-03-22 Active
VENETIA CAROLINE CARPENTER GELRING LIMITED Company Secretary 1991-03-05 CURRENT 1976-06-10 Active
NICHOLAS JAMES PRICE IVES STREET DEVELOPMENTS ONE LIMITED Director 2017-01-01 CURRENT 2011-06-08 Liquidation
NICHOLAS JAMES PRICE IVES STREET DEVELOPMENTS TWO LIMITED Director 2017-01-01 CURRENT 2011-06-08 Active
NICHOLAS JAMES PRICE PHILIP COLLINS PUBLISHING LIMITED Director 2017-01-01 CURRENT 2005-05-06 Active - Proposal to Strike off
NICHOLAS JAMES PRICE IVES STREET DEVELOPMENTS FIVE LIMITED Director 2017-01-01 CURRENT 2011-06-08 Active - Proposal to Strike off
NICHOLAS JAMES PRICE IVES STREET DEVELOPMENTS SIX LIMITED Director 2017-01-01 CURRENT 2011-06-08 Liquidation
NICHOLAS JAMES PRICE IVES STREET DEVELOPMENTS THREE LIMITED Director 2017-01-01 CURRENT 2011-06-08 Active
NICHOLAS JAMES PRICE IVES STREET DEVELOPMENTS FOUR LIMITED Director 2017-01-01 CURRENT 2011-06-08 Active
NICHOLAS JAMES PRICE PHILIP COLLINS LIMITED Director 2017-01-01 CURRENT 1973-03-20 Active
NICHOLAS JAMES PRICE HIT & RUN MUSIC LIMITED Director 2017-01-01 CURRENT 1975-11-21 Active
JOHN ANTHONY SMITH MANRESA ROAD RESIDENTS MANAGEMENT ASSOCIATION LIMITED Director 2018-04-19 CURRENT 2011-02-18 Active
JOHN ANTHONY SMITH HIT & RUN MUSIC LIMITED Director 2016-07-25 CURRENT 1975-11-21 Active
JOHN ANTHONY SMITH IVES STREET DEVELOPMENTS ONE LIMITED Director 2011-06-08 CURRENT 2011-06-08 Liquidation
JOHN ANTHONY SMITH IVES STREET DEVELOPMENTS TWO LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
JOHN ANTHONY SMITH IVES STREET DEVELOPMENTS FIVE LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active - Proposal to Strike off
JOHN ANTHONY SMITH IVES STREET DEVELOPMENTS SIX LIMITED Director 2011-06-08 CURRENT 2011-06-08 Liquidation
JOHN ANTHONY SMITH IVES STREET DEVELOPMENTS THREE LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
JOHN ANTHONY SMITH IVES STREET DEVELOPMENTS FOUR LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
JOHN ANTHONY SMITH ROCK OF AGES LONDON LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
JOHN ANTHONY SMITH COMBE COURT RACING LIMITED Director 1999-03-10 CURRENT 1999-02-24 Active - Proposal to Strike off
JOHN ANTHONY SMITH HIT & RUN PRODUCTIONS LIMITED Director 1994-11-22 CURRENT 1994-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-09-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-09-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05PSC08Notification of a person with significant control statement
2018-01-10PSC09Withdrawal of a person with significant control statement on 2018-01-10
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09AP01DIRECTOR APPOINTED NICHOLAS JAMES PRICE
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1855628
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2017-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBIN MOORE
2016-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY SMITH / 25/07/2016
2016-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN MOORE / 25/07/2016
2016-06-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 1855628
2016-01-31AR0119/12/15 ANNUAL RETURN FULL LIST
2016-01-31CH03SECRETARY'S DETAILS CHNAGED FOR MISS VENETIA CAROLINE CARPENTER on 2015-09-23
2015-06-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1855628
2015-01-20AR0119/12/14 ANNUAL RETURN FULL LIST
2015-01-20CH01Director's details changed for Mr John Anthony Smith on 2014-12-19
2014-07-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1855628
2014-01-16AR0119/12/13 ANNUAL RETURN FULL LIST
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0119/12/12 ANNUAL RETURN FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12AR0119/12/11 ANNUAL RETURN FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2011-01-11AR0119/12/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-14AR0119/12/09 FULL LIST
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2009-03-10363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-15363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-01-15288cSECRETARY'S PARTICULARS CHANGED
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-20363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 3RD FLOOR ALFRED HOUSE 23-24 CROMWELL PLACE LONDON SW7 2LD
2006-01-24363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-11-03288cDIRECTOR'S PARTICULARS CHANGED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-21363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-10-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-24288cDIRECTOR'S PARTICULARS CHANGED
2003-07-03395PARTICULARS OF MORTGAGE/CHARGE
2003-05-12169£ SR 136094@1 27/02/02
2003-05-12169£ SR 136094@1 27/02/02
2003-05-12169£ SR 136094@1 27/02/02
2003-05-12169£ SR 136094@1 27/02/02
2003-03-07363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2003-03-07287REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 25 IVES STREET LONDON SW3 2ND
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-02288cDIRECTOR'S PARTICULARS CHANGED
2002-03-18RES13CONTRACT 08/01/02
2002-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-02363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/12/00
1997-03-12Ad 14/10/96--------- £ si 4@1=4 £ ic 2400000/2400004
1995-02-03FULL ACCOUNTS MADE UP TO 31/12/93
1995-01-24Return made up to 19/12/94; full list of members
1994-11-17Particulars of mortgage/charge
1994-11-10Ad 03/11/94--------- £ si 1000000@1=1000000 £ ic 1400000/2400000
1994-09-21Resolutions passed:<ul><li>Ordinary resolution passed on securities</ul>
1994-09-21Resolutions passed:<ul><li>Ordinary resolution passed ito increase capital</ul>
1994-09-21Nc inc already adjusted 27/06/94
1994-07-19New director appointed
1994-07-05Particulars of mortgage/charge
1994-06-16Particulars of mortgage/charge
1994-06-15Particulars of mortgage/charge
1994-01-20Return made up to 19/12/93; full list of members
1993-11-08FULL ACCOUNTS MADE UP TO 31/12/92
1993-08-12Particulars of mortgage/charge
1993-07-14Resolutions passed:<ul><li>Ordinary resolution passed on securities</ul>
1993-07-14Resolutions passed:<ul><li>Ordinary resolution passed ito increase capital</ul>
1993-07-14Nc inc already adjusted 09/06/93
1993-07-14Ad 09/06/93--------- £ si 1399996@1=1399996 £ ic 2/1399998
1993-06-08Resolutions passed:<ul><li>Ordinary resolution</ul>
1993-06-08Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1993-06-08Capital statment Conso div 17/01/92
1993-06-08Ad 17/01/92--------- £ si 2@1
1993-06-08Return made up to 19/12/92; full list of members
1992-11-11Registered office changed on 11/11/92 from:\25 ives st london SW3 2ND
1992-10-21FULL ACCOUNTS MADE UP TO 31/12/91
1992-04-15New director appointed
1992-04-14Company name changed\certificate issued on 14/04/92
1992-04-07Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
1992-04-07Secretary resigned;new secretary appointed
1992-01-16Return made up to 19/12/91; full list of members
1991-05-31Company name changed\certificate issued on 31/05/91
1991-04-15Company name changed\certificate issued on 15/04/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to IVES STREET DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IVES STREET DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-04-19 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2009-08-04 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2003-06-27 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 1999-12-18 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-12-18 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-12-18 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-12-18 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-12-18 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-12-18 Outstanding SAMUEL MONTAGU & CO. LIMITED
DEBENTURE 1999-12-16 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-12-13 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-12-13 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-12-13 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-12-13 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-12-13 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-09-01 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1999-09-01 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1999-07-29 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1999-07-29 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1999-07-29 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1999-07-29 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1997-06-23 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 1997-06-16 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1994-11-15 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1994-07-01 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1994-06-15 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1994-06-09 Satisfied COUTTS & COMPANY
LEGAL CHARGE 1993-08-06 Satisfied ALLIED DUNBAR ASSURANCE PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IVES STREET DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of IVES STREET DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVES STREET DEVELOPMENTS LIMITED
Trademarks
We have not found any records of IVES STREET DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 7
RENT SECURITY DEPOSIT DEED 6

We have found 13 mortgage charges which are owed to IVES STREET DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for IVES STREET DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as IVES STREET DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where IVES STREET DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IVES STREET DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IVES STREET DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.