Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IVY PLACE (NORWICH) LIMITED
Company Information for

IVY PLACE (NORWICH) LIMITED

6TH FLOOR, ONE LONDON WALL, LONDON, EC2Y 5EB,
Company Registration Number
05602705
Private Limited Company
Active

Company Overview

About Ivy Place (norwich) Ltd
IVY PLACE (NORWICH) LIMITED was founded on 2005-10-25 and has its registered office in London. The organisation's status is listed as "Active". Ivy Place (norwich) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IVY PLACE (NORWICH) LIMITED
 
Legal Registered Office
6TH FLOOR
ONE LONDON WALL
LONDON
EC2Y 5EB
Other companies in CO4
 
Previous Names
CONSENSUS CENTRAL LTD23/10/2014
CONSENSUS HEALTHCARE LIMITED15/11/2005
Filing Information
Company Number 05602705
Company ID Number 05602705
Date formed 2005-10-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 23:46:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVY PLACE (NORWICH) 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.

Company Officers of IVY PLACE (NORWICH) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DAVID FARKAS
Director 2018-04-11
TREVOR KINCAID ROSS
Director 2018-07-24
RICHARD STEPHEN WELCH
Director 2018-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALICE ORPHEE DESSART
Director 2017-12-22 2018-07-24
SZYMON STANISLAW DEC
Director 2017-12-22 2018-04-11
NIGEL BENNETT SCHOFIELD
Company Secretary 2005-10-25 2017-12-22
PETER MARTIN HILL
Director 2010-12-16 2017-12-22
PAUL ANTHONY KEITH JEFFERY
Director 2005-10-25 2017-12-22
NIGEL BENNETT SCHOFIELD
Director 2007-09-28 2017-12-22
DEREK GEORGE CORMACK
Director 2007-06-28 2009-12-31
IAN JAMES WHITE
Director 2007-11-16 2009-12-31
CRAIG GRIFFIN
Director 2005-10-25 2007-11-16
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-10-25 2005-10-25
WATERLOW NOMINEES LIMITED
Nominated Director 2005-10-25 2005-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID FARKAS IVY ROAD (NORWICH) LIMITED Director 2018-04-11 CURRENT 2013-06-18 Active
TREVOR KINCAID ROSS GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED Director 2018-08-01 CURRENT 2001-07-24 Active
TREVOR KINCAID ROSS GA HC REIT II U.K. SH ACQUISITION LTD. Director 2018-08-01 CURRENT 2013-06-18 Active
TREVOR KINCAID ROSS GA HC REIT II CH UK WALSTEAD LIMITED Director 2018-08-01 CURRENT 1987-07-03 Active
TREVOR KINCAID ROSS IVY ROAD (NORWICH) LIMITED Director 2018-07-24 CURRENT 2013-06-18 Active
RICHARD STEPHEN WELCH GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED Director 2018-08-01 CURRENT 2001-07-24 Active
RICHARD STEPHEN WELCH GA HC REIT II U.K. SH ACQUISITION LTD. Director 2018-08-01 CURRENT 2013-06-18 Active
RICHARD STEPHEN WELCH GA HC REIT II CH UK WALSTEAD LIMITED Director 2018-08-01 CURRENT 1987-07-03 Active
RICHARD STEPHEN WELCH IVY ROAD (NORWICH) LIMITED Director 2018-07-24 CURRENT 2013-06-18 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
2024-04-30DIRECTOR APPOINTED MS CAROLINE MARY ROBERTS
2024-04-30APPOINTMENT TERMINATED, DIRECTOR MAN-YING LAM
2023-10-19CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-26DIRECTOR APPOINTED JASON GART
2023-07-26DIRECTOR APPOINTED MAN-YING LAM
2023-07-26APPOINTMENT TERMINATED, DIRECTOR JOEL LANDAU
2023-07-26APPOINTMENT TERMINATED, DIRECTOR PAUL RAY WOMBLE
2023-07-21DIRECTOR APPOINTED JOEL LANDAU
2023-07-21APPOINTMENT TERMINATED, DIRECTOR FEDERICO LUIS LACOUR ARGERICH
2023-06-05Director's details changed for Federico Luis Lacour Argerich on 2023-06-01
2023-04-25Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
2022-12-19REGISTRATION OF A CHARGE / CHARGE CODE 056027050009
2022-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056027050009
2022-11-29AP01DIRECTOR APPOINTED FEDERICO LUIS LACOUR ARGERICH
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOEL LANDAU
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-09CH01Director's details changed for Joel Landau on 2022-08-01
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN WELCH
2022-03-23AP01DIRECTOR APPOINTED PAUL RAY WOMBLE
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-09-20CH01Director's details changed for Mr Haig George Bezian on 2021-09-20
2021-07-08AD03Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG
2021-07-08AD02Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
2021-07-07TM02Termination of appointment of Sanne Group Secretaries (Uk) Limited on 2021-06-30
2021-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/21 FROM 6th Floor 125 London Wall London EC2Y 5AS England
2021-07-07CH01Director's details changed for Mr Haig George Bezian on 2021-06-30
2021-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-21CH04SECRETARY'S DETAILS CHNAGED FOR SANNE GROUP SECRETARIES (UK) LIMITED on 2020-08-10
2020-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England
2020-06-05SH0121/10/19 STATEMENT OF CAPITAL GBP 5952399
2020-06-03AP01DIRECTOR APPOINTED MR HAIG GEORGE BEZIAN
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR KINCAID ROSS
2019-11-25MEM/ARTSARTICLES OF ASSOCIATION
2019-11-25RES01ADOPT ARTICLES 25/11/19
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 056027050008
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-27AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID FARKAS
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-09-24AP04Appointment of Sanne Group Secretaries (Uk) Limited as company secretary on 2018-09-11
2018-08-06AP01DIRECTOR APPOINTED RICHARD STEPHEN WELCH
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALICE ORPHEE DESSART
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SZYMON STANISLAW DEC
2018-06-25AP01DIRECTOR APPOINTED MR JONATHAN DAVID FARKAS
2018-02-19PSC02Notification of Ivy Road (Norwich) Limited as a person with significant control on 2016-04-06
2018-02-19PSC07CESSATION OF PAUL ANTHONY KEITH JEFFERY AS A PERSON OF SIGNIFICANT CONTROL
2018-02-19AP01DIRECTOR APPOINTED MR SZYMON STANISLAW DEC
2018-02-19AP01DIRECTOR APPOINTED MS ALICE DESSART
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SCHOFIELD
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFERY
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER HILL
2018-02-19TM02Termination of appointment of Nigel Bennett Schofield on 2017-12-22
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
2018-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056027050007
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-21AR0121/09/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23RES15CHANGE OF NAME 06/10/2014
2014-10-23CERTNMCOMPANY NAME CHANGED CONSENSUS CENTRAL LTD CERTIFICATE ISSUED ON 23/10/14
2014-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-22AR0121/09/14 FULL LIST
2014-01-10RP04SECOND FILING WITH MUD 21/09/13 FOR FORM AR01
2014-01-10ANNOTATIONClarification
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-23AR0121/09/13 FULL LIST
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056027050007
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-16RES13DIRECTORS POWERS SECTION 1161 OF THE ACT AMENDMENT & REINSTATEMENT AGREEMENT 05/07/2013
2012-10-04AR0121/09/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-21AR0121/09/11 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03SH1903/05/11 STATEMENT OF CAPITAL GBP 1
2011-04-06SH20STATEMENT BY DIRECTORS
2011-04-06CAP-SSSOLVENCY STATEMENT DATED 31/03/11
2011-04-06RES06REDUCE ISSUED CAPITAL 31/03/2011
2011-01-20AP01DIRECTOR APPOINTED MR PETER MARTIN HILL
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-30AR0121/09/10 FULL LIST
2010-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-17SH0128/07/10 STATEMENT OF CAPITAL GBP 3
2010-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-10RES13COMPANY APPROVE & AUTHORISE DOCS IN APPENDIX ATTACHED & SECTION 175 27/07/2010
2010-08-10RES01ADOPT ARTICLES 27/07/2010
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL BENNETT SCHOFIELD / 30/10/2009
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG GRIFFIN
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 30/10/2009
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL BENNETT SCHOFIELD / 30/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 30/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GRIFFIN / 21/12/2009
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CORMACK
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GRIFFIN / 12/01/2010
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ANTHONY KEITH JEFFERY / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 21/12/2009
2009-12-02AR0121/09/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 01/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL SCHOJIELD / 01/11/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL SCHOJIELD / 01/10/2007
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ANTHONY KEITH JEFFERY / 01/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 01/11/2009
2009-01-29225CURREXT FROM 30/09/2008 TO 31/03/2009
2008-10-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-09-30363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-26288aDIRECTOR APPOINTED MR IAN JAMES WHITE
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2008-01-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-30RES13ANCILARY DOCUMENTS 17/01/08
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to IVY PLACE (NORWICH) 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 IVY PLACE (NORWICH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-17 Satisfied GRIFFIN-AMERICAN HEALTHCARE REIT II, INC.
DEBENTURE 2010-07-28 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT)
SUPPLEMENTAL DEBENTURE 2008-07-02 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED FINANCE PARTIES
SUPPLEMENTAL DEBENTURE 2008-02-12 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED FINANCE PARTIES
DEED OF ACCESSION AND CHARGE 2008-01-17 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2007-11-16 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-03-05 Satisfied LINDEN HOMES SOUTH-EAST LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 IVY PLACE (NORWICH) LIMITED

Intangible Assets
Patents
We have not found any records of IVY PLACE (NORWICH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVY PLACE (NORWICH) LIMITED
Trademarks
We have not found any records of IVY PLACE (NORWICH) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IVY PLACE (NORWICH) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2011-2 GBP £10,593
Cambridgeshire County Council 2011-1 GBP £10,593
London Borough of Lewisham 2010-12 GBP £8,423
Cambridgeshire County Council 2010-12 GBP £10,593
Cambridgeshire County Council 2010-11 GBP £10,593
Cambridgeshire County Council 2010-10 GBP £10,593
Cambridgeshire County Council 2010-9 GBP £10,593
Cambridgeshire County Council 2010-8 GBP £18,261
London Borough of Waltham Forest 2010-7 GBP £54,032
Cambridgeshire County Council 2010-7 GBP £10,593
South Gloucestershire District Council 2010-5 GBP £46,931
London Borough of Waltham Forest 2010-4 GBP £13,653

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.

Outgoings
Business Rates/Property Tax
No properties were found where IVY PLACE (NORWICH) 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 IVY PLACE (NORWICH) 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 IVY PLACE (NORWICH) 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.