IVCO MANAGEMENT COMPANY LIMITED
KENSINGTON

Hellopages » Greater London » Kensington and Chelsea » W8 5EH

Company number 02776476
Status Active
Incorporation Date 24 December 1992
Company Type Private Limited Company
Address 15 YOUNG STREET, SECOND FLOOR, KENSINGTON, LONDON, W8 5EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 25 March 2016; Termination of appointment of John Garvey as a director on 18 October 2016. The most likely internet sites of IVCO MANAGEMENT COMPANY LIMITED are www.ivcomanagementcompany.co.uk, and www.ivco-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ivco Management Company Limited is a Private Limited Company. The company registration number is 02776476. Ivco Management Company Limited has been working since 24 December 1992. The present status of the company is Active. The registered address of Ivco Management Company Limited is 15 Young Street Second Floor Kensington London W8 5eh. . BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED is a Secretary of the company. BEST, James Leigh Stuart is a Director of the company. BURNS, Carola is a Director of the company. KOJAKOVIC, Andrija is a Director of the company. L'HEVEDER, Carol Isabel is a Director of the company. Secretary BIRDWOOD, Gordon Thomas Riddell has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEST, James Leigh Stuart has been resigned. Director FREEMAN, Helen Mary has been resigned. Director GARVEY, John has been resigned. Director KINGSTON, Richard Paul has been resigned. Director NEWTON, Simon John has been resigned. Director WORKMAN, David Russell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
Appointed Date: 27 June 2011

Director
BEST, James Leigh Stuart
Appointed Date: 29 May 2015
71 years old

Director
BURNS, Carola
Appointed Date: 23 November 2009
70 years old

Director
KOJAKOVIC, Andrija
Appointed Date: 23 November 2009
75 years old

Director
L'HEVEDER, Carol Isabel
Appointed Date: 11 December 2014
66 years old

Resigned Directors

Secretary
BIRDWOOD, Gordon Thomas Riddell
Resigned: 24 June 2011
Appointed Date: 03 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 March 1993
Appointed Date: 24 December 1992

Director
BEST, James Leigh Stuart
Resigned: 01 December 2014
Appointed Date: 23 November 2009
71 years old

Director
FREEMAN, Helen Mary
Resigned: 23 February 1996
Appointed Date: 03 March 1993
60 years old

Director
GARVEY, John
Resigned: 18 October 2016
Appointed Date: 19 November 2012
77 years old

Director
KINGSTON, Richard Paul
Resigned: 02 November 1998
Appointed Date: 03 March 1993
63 years old

Director
NEWTON, Simon John
Resigned: 23 November 2009
Appointed Date: 03 March 1993
67 years old

Director
WORKMAN, David Russell
Resigned: 22 March 2011
Appointed Date: 03 March 1993
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 March 1993
Appointed Date: 24 December 1992

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 03 March 1993
Appointed Date: 24 December 1992

IVCO MANAGEMENT COMPANY LIMITED Events

12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 25 March 2016
24 Oct 2016
Termination of appointment of John Garvey as a director on 18 October 2016
11 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 89

22 Sep 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 72 more events
25 Mar 1993
New director appointed

25 Mar 1993
Director resigned;new director appointed

25 Mar 1993
Secretary resigned;director resigned;new director appointed

25 Mar 1993
Registered office changed on 25/03/93 from: 2 baches street london N1 6UB

24 Dec 1992
Incorporation