IVYBANK FLAT MANAGEMENT (SOUTHPORT) LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0NS

Company number 03867672
Status Active
Incorporation Date 28 October 1999
Company Type Private Limited Company
Address ROBERT CARSWELL ESTATE AGENTS, 25 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0NS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of IVYBANK FLAT MANAGEMENT (SOUTHPORT) LIMITED are www.ivybankflatmanagementsouthport.co.uk, and www.ivybank-flat-management-southport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Ivybank Flat Management Southport Limited is a Private Limited Company. The company registration number is 03867672. Ivybank Flat Management Southport Limited has been working since 28 October 1999. The present status of the company is Active. The registered address of Ivybank Flat Management Southport Limited is Robert Carswell Estate Agents 25 Hoghton Street Southport Merseyside Pr9 0ns. . GRILLI, Margaret Lavinia is a Secretary of the company. MOLYNEUX, Elizabeth Mary is a Director of the company. Secretary DAVIDSON, Giles has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DAVIDSON, Edwin Myer has been resigned. Director DAVIDSON, Giles has been resigned. Director DUNN, Alan has been resigned. Director GRILLI, Margaret Lavinia has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRILLI, Margaret Lavinia
Appointed Date: 01 May 2001

Director
MOLYNEUX, Elizabeth Mary
Appointed Date: 16 April 2013
76 years old

Resigned Directors

Secretary
DAVIDSON, Giles
Resigned: 01 May 2001
Appointed Date: 28 October 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 28 October 1999
Appointed Date: 28 October 1999

Director
DAVIDSON, Edwin Myer
Resigned: 01 May 2001
Appointed Date: 28 October 1999
64 years old

Director
DAVIDSON, Giles
Resigned: 01 May 2001
Appointed Date: 28 October 1999
57 years old

Director
DUNN, Alan
Resigned: 19 September 2012
Appointed Date: 01 May 2001
60 years old

Director
GRILLI, Margaret Lavinia
Resigned: 08 June 2011
Appointed Date: 01 May 2001
91 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 28 October 1999
Appointed Date: 28 October 1999

IVYBANK FLAT MANAGEMENT (SOUTHPORT) LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 30 September 2016
03 Nov 2016
Confirmation statement made on 28 October 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 5

10 Nov 2015
Registered office address changed from C/O Anthony James 19 Anchor Street Southport Merseyside PR9 0UT to Robert Carswell Estate Agents 25 Hoghton Street Southport Merseyside PR9 0NS on 10 November 2015
...
... and 49 more events
26 Nov 1999
Director resigned
26 Nov 1999
New director appointed
26 Nov 1999
New secretary appointed
26 Nov 1999
Registered office changed on 26/11/99 from: 31 corsham street london N1 6DR
28 Oct 1999
Incorporation