IVY LEIGH FLAT MANAGEMENT COMPANY LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN14 0EE

Company number 01996131
Status Active
Incorporation Date 5 March 1986
Company Type Private Limited Company
Address 16 DOVER STREET, CHIPPENHAM, WILTSHIRE, SN14 0EE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 12 . The most likely internet sites of IVY LEIGH FLAT MANAGEMENT COMPANY LIMITED are www.ivyleighflatmanagementcompany.co.uk, and www.ivy-leigh-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Melksham Rail Station is 5.6 miles; to Bradford-on-Avon Rail Station is 9.6 miles; to Trowbridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ivy Leigh Flat Management Company Limited is a Private Limited Company. The company registration number is 01996131. Ivy Leigh Flat Management Company Limited has been working since 05 March 1986. The present status of the company is Active. The registered address of Ivy Leigh Flat Management Company Limited is 16 Dover Street Chippenham Wiltshire Sn14 0ee. The company`s financial liabilities are £12.68k. It is £12.68k against last year. And the total assets are £13.96k, which is £1.59k against last year. DAVIS, John Stephen is a Secretary of the company. HUNT, Christopher Michael is a Director of the company. JINKS, Kevin is a Director of the company. Secretary DUNN, Angela Jane has been resigned. Secretary FALLON, Gerald Timothy has been resigned. Secretary GALE, Christopher Adrian has been resigned. Secretary GIDDINGS, Sally Anne has been resigned. Secretary HUNT, Christopher Michael has been resigned. Secretary KEI, Fei has been resigned. Secretary NIXON, Darren has been resigned. Secretary SMITH, Adrian John Scott has been resigned. Director COLE, Gillian Mary has been resigned. Director FALLON, Gerald Timothy has been resigned. Director GREENE, Clive William has been resigned. Director HUGHES, Martin has been resigned. Director JINKS, Charles has been resigned. Director LEITCH, Micah has been resigned. Director NIXON, Darren has been resigned. Director SCOTT, Melanie Jane has been resigned. Director SMITH, Adrian John Scott has been resigned. The company operates in "Residents property management".


ivy leigh flat management company Key Finiance

LIABILITIES £12.68k
CASH n/a
TOTAL ASSETS £13.96k
+12%
All Financial Figures

Current Directors

Secretary
DAVIS, John Stephen
Appointed Date: 18 April 2006

Director
HUNT, Christopher Michael
Appointed Date: 12 September 2003
62 years old

Director
JINKS, Kevin
Appointed Date: 01 March 2007
57 years old

Resigned Directors

Secretary
DUNN, Angela Jane
Resigned: 28 September 2000
Appointed Date: 08 February 2000

Secretary
FALLON, Gerald Timothy
Resigned: 01 January 1998
Appointed Date: 01 April 1996

Secretary
GALE, Christopher Adrian
Resigned: 09 April 1992

Secretary
GIDDINGS, Sally Anne
Resigned: 28 June 2002
Appointed Date: 28 September 2000

Secretary
HUNT, Christopher Michael
Resigned: 15 January 2000
Appointed Date: 01 January 1998

Secretary
KEI, Fei
Resigned: 01 July 2005
Appointed Date: 12 September 2003

Secretary
NIXON, Darren
Resigned: 12 September 2003
Appointed Date: 28 June 2002

Secretary
SMITH, Adrian John Scott
Resigned: 01 April 1996
Appointed Date: 09 April 1992

Director
COLE, Gillian Mary
Resigned: 15 November 1993
63 years old

Director
FALLON, Gerald Timothy
Resigned: 12 December 1997
Appointed Date: 15 November 1993
87 years old

Director
GREENE, Clive William
Resigned: 26 June 2002
Appointed Date: 25 March 2002
65 years old

Director
HUGHES, Martin
Resigned: 15 November 1993
68 years old

Director
JINKS, Charles
Resigned: 01 March 2007
Appointed Date: 05 April 2002
93 years old

Director
LEITCH, Micah
Resigned: 18 September 2008
Appointed Date: 25 March 2002
80 years old

Director
NIXON, Darren
Resigned: 01 June 2007
Appointed Date: 04 April 2002
50 years old

Director
SCOTT, Melanie Jane
Resigned: 30 June 1998
Appointed Date: 22 November 1993
68 years old

Director
SMITH, Adrian John Scott
Resigned: 04 April 2002
60 years old

Persons With Significant Control

Mr Christopher Michael Hunt
Notified on: 10 September 2016
62 years old
Nature of control: Has significant influence or control

Mr Kevin Jinks
Notified on: 10 September 2016
57 years old
Nature of control: Has significant influence or control

IVY LEIGH FLAT MANAGEMENT COMPANY LIMITED Events

11 Sep 2016
Confirmation statement made on 10 September 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 March 2016
10 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 12

20 Apr 2015
Total exemption full accounts made up to 31 March 2015
10 Sep 2014
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 12

...
... and 99 more events
27 Aug 1987
Return made up to 14/08/87; full list of members

25 Aug 1987
Full accounts made up to 31 March 1987

25 Aug 1987
Secretary resigned;new secretary appointed

25 Aug 1987
Director resigned;new director appointed

25 Aug 1987
Registered office changed on 25/08/87 from: parklands stoke gilford bristol BS12 6QU