Company Information for IVANHOE PROPERTY DEVELOPMENT LIMITED
Ivanhoe Business Park, Wortley, Road, Rotherham, South Yorks, S61 1LT,
|
Company Registration Number
03759019
Private Limited Company
Active |
Company Name | |
---|---|
IVANHOE PROPERTY DEVELOPMENT LIMITED | |
Legal Registered Office | |
Ivanhoe Business Park, Wortley Road, Rotherham South Yorks S61 1LT Other companies in S61 | |
Company Number | 03759019 | |
---|---|---|
Company ID Number | 03759019 | |
Date formed | 1999-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-09-30 | |
Account next due | 2024-06-30 | |
Latest return | 2023-04-26 | |
Return next due | 2024-05-10 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB744838695 |
Last Datalog update: | 2024-05-24 00:19:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IVANHOE PROPERTY DEVELOPMENT HOLDINGS LIMITED | IVANHOE BUSINESS PARK, WORTLEY ROAD, ROTHERHAM SOUTH YORKS S61 1LZ | Active | Company formed on the 1999-05-10 | |
IVANHOE PROPERTY DEVELOPMENT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID ROBERT JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR JOHN TONKS |
Director | ||
VICTOR HUDSPETH |
Company Secretary | ||
ANTHONY JOHN NOON |
Company Secretary | ||
ANTHONY JOHN NOON |
Director | ||
VICTOR HUDSPETH |
Company Secretary | ||
JOHN ANTHONY CRASSWELLER HILL |
Director | ||
DAVID STORRY WALTON |
Nominated Secretary | ||
KATHARINE MARGARET MELLOR |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMPLOYEE MANAGEMENT (EXECUTIVE PLACEMENTS) LIMITED | Director | 2009-11-25 | CURRENT | 2009-11-25 | Active | |
IVANHOE MANUFACTURE LIMITED | Director | 2008-09-17 | CURRENT | 2008-09-17 | Dissolved 2016-02-23 | |
RJ MANUFACTURE LIMITED | Director | 2007-10-01 | CURRENT | 2007-09-06 | Active | |
IVANHOE PROPERTY DEVELOPMENT HOLDINGS LIMITED | Director | 1999-07-29 | CURRENT | 1999-05-10 | Active | |
STAVELEY VESSELS (ATHERTON) LIMITED | Director | 1991-11-13 | CURRENT | 1979-02-23 | Active - Proposal to Strike off | |
STREAMFARM LIMITED | Director | 1991-11-13 | CURRENT | 1979-06-18 | Active - Proposal to Strike off | |
STAVELEY VESSELS LIMITED | Director | 1991-11-13 | CURRENT | 1979-06-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been suspended | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHN TONKS | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT JAMES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Victor Hudspeth on 2015-06-30 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / VICTOR HUDSPETH / 05/05/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RES01 | ALTER MEMORANDUM 16/09/2008 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1000/25000 16/09/2008 | |
123 | NC INC ALREADY ADJUSTED 16/09/08 | |
88(2) | AD 16/09/08 GBP SI 24000@1=24000 GBP IC 1000/25000 | |
363s | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY NOON | |
288a | SECRETARY APPOINTED VICTOR HUDSPETH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 13 DOVER ROAD POOLE DORSET BH13 6DZ | |
287 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: IVANHOE OFFICE CENTRE IVANHOE BUSINESS PARK WORTLEY ROAD, ROTHERHAM SOUTH YORKS S61 1LT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 08/10/99--------- £ SI 1@1=1 £ IC 999/1000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00 | |
ELRES | S386 DISP APP AUDS 18/10/99 | |
ELRES | S366A DISP HOLDING AGM 18/10/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/99 FROM: WORTLEY ROAD ROTHERHAM SOUTH YORKSHIRE S61 1LT | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 01/10/99--------- £ SI 998@1=998 £ IC 1/999 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ELLCO 207 LIMITED CERTIFICATE ISSUED ON 02/08/99 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/07/99 FROM: CENTURION HOUSE DEANSGATE MANCHESTER LANCASHIRE M3 3WT | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2019-01-10 |
Petitions to Wind Up (Companies) | 2018-12-17 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | DAVID JAMES | |
MORTGAGE DEBENTURE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
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 IVANHOE PROPERTY DEVELOPMENT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rotherham Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | IVANHOE PROPERTY DEVELOPMENT LIMITED | Event Date | 2018-12-17 |
In the High Court of Justice No. 3034 of 2018 In the matter of IVANHOE PROPERTY DEVELOPMENT LIMITED Trading As: IVANHOE PROPERTY DEVELOPMENT LIMITED , and in the Matter of the Insolvency Act 1986 , A… | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | IVANHOE PROPERTY DEVELOPMENT LIMITED | Event Date | 2018-10-25 |
In the HIGH COURT OF JUSTICE BUSINESS & PROPERTY COURTS IN MANCHESTER case number 3034 A Petition to wind up the above-named company of Ivanhoe Business Park, Wortley Road, Rotherham, South Yorks, S61 1LT, presented on 25 October 2018 by ROTHERHAM METROPOLITAN BOROUGH COUNCIL of Riverside House, Main Street, Rotherham, S60 1AE and advertised in the London Gazette on 17 December 2018 was heard by the court on 7 January 2019 . The Petition was dismissed. | |||
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. |