IVES PROPERTY LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4TZ

Company number 04374253
Status Active
Incorporation Date 14 February 2002
Company Type Private Limited Company
Address C/O AVANT GARDE BUSINESS CONSULTANTS LLP, ADMIRALS OFFICES, CHATHAM, KENT, ME4 4TZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of IVES PROPERTY LIMITED are www.ivesproperty.co.uk, and www.ives-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Ives Property Limited is a Private Limited Company. The company registration number is 04374253. Ives Property Limited has been working since 14 February 2002. The present status of the company is Active. The registered address of Ives Property Limited is C O Avant Garde Business Consultants Llp Admirals Offices Chatham Kent Me4 4tz. . IVES, Alan Jeffery is a Secretary of the company. IVES, Alan Jeffery is a Director of the company. IVES, Carole Anne is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
IVES, Alan Jeffery
Appointed Date: 14 February 2002

Director
IVES, Alan Jeffery
Appointed Date: 14 February 2002
65 years old

Director
IVES, Carole Anne
Appointed Date: 14 February 2002
63 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 14 February 2002
Appointed Date: 14 February 2002

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 14 February 2002
Appointed Date: 14 February 2002

Persons With Significant Control

Mr Alan Jeffery Ives
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IVES PROPERTY LIMITED Events

01 Mar 2017
Confirmation statement made on 14 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
29 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

13 Jul 2015
Total exemption small company accounts made up to 28 February 2015
23 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 34 more events
27 Mar 2002
New director appointed
21 Feb 2002
Director resigned
21 Feb 2002
Secretary resigned
21 Feb 2002
Registered office changed on 21/02/02 from: regent house 316 beulah hill london SE19 3HF
14 Feb 2002
Incorporation

IVES PROPERTY LIMITED Charges

28 November 2007
Mortgage
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H taliska whitepost lane culverstone kent t/n K170910…
16 June 2005
Mortgage
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 taunton vale gravesend kent t/no 758697. together with…
5 March 2004
Mortgage
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being 12 viewlane road…
22 January 2004
Debenture
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…