Ives Estates Ltd was established in 2003. Hutton, Caroline Lodge, Borton, Anthony John, Borton, Victoria Mary Lodge, Hutton, Philip Desmond, Lodge, Alison Mary, Lodge, Simon are the current directors of Ives Estates Ltd. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BORTON, Anthony John | 07 February 2003 | - | 1 |
BORTON, Victoria Mary Lodge | 13 January 2019 | - | 1 |
HUTTON, Philip Desmond | 07 February 2003 | 22 December 2017 | 1 |
LODGE, Alison Mary | 01 July 2007 | 31 January 2012 | 1 |
LODGE, Simon | 07 February 2003 | 01 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTTON, Caroline Lodge | 17 October 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 February 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 25 February 2019 | |
AP01 - Appointment of director | 16 January 2019 | |
AA - Annual Accounts | 21 December 2018 | |
TM01 - Termination of appointment of director | 21 November 2018 | |
CS01 - N/A | 06 February 2018 | |
AA - Annual Accounts | 31 December 2017 | |
MR01 - N/A | 06 May 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 28 December 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 22 December 2015 | |
MR01 - N/A | 07 March 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 06 March 2014 | |
CH01 - Change of particulars for director | 06 March 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 24 April 2012 | |
TM01 - Termination of appointment of director | 23 April 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AA - Annual Accounts | 17 December 2010 | |
AR01 - Annual Return | 14 April 2010 | |
AA - Annual Accounts | 31 January 2010 | |
TM01 - Termination of appointment of director | 20 October 2009 | |
363a - Annual Return | 17 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2008 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 12 February 2008 | |
AA - Annual Accounts | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 25 July 2007 | |
395 - Particulars of a mortgage or charge | 12 March 2007 | |
363a - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 20 January 2007 | |
AA - Annual Accounts | 02 June 2006 | |
363a - Annual Return | 20 April 2006 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
395 - Particulars of a mortgage or charge | 19 November 2005 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 10 December 2004 | |
363a - Annual Return | 01 April 2004 | |
225 - Change of Accounting Reference Date | 31 March 2004 | |
395 - Particulars of a mortgage or charge | 27 March 2004 | |
395 - Particulars of a mortgage or charge | 23 March 2004 | |
395 - Particulars of a mortgage or charge | 23 March 2004 | |
288a - Notice of appointment of directors or secretaries | 27 February 2004 | |
288b - Notice of resignation of directors or secretaries | 31 December 2003 | |
288a - Notice of appointment of directors or secretaries | 31 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 December 2003 | |
395 - Particulars of a mortgage or charge | 29 May 2003 | |
395 - Particulars of a mortgage or charge | 28 March 2003 | |
288b - Notice of resignation of directors or secretaries | 01 March 2003 | |
288b - Notice of resignation of directors or secretaries | 01 March 2003 | |
288a - Notice of appointment of directors or secretaries | 01 March 2003 | |
288a - Notice of appointment of directors or secretaries | 01 March 2003 | |
288a - Notice of appointment of directors or secretaries | 01 March 2003 | |
288a - Notice of appointment of directors or secretaries | 01 March 2003 | |
NEWINC - New incorporation documents | 06 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 April 2017 | Outstanding |
N/A |
A registered charge | 06 March 2015 | Outstanding |
N/A |
Legal mortgage | 20 February 2007 | Outstanding |
N/A |
Legal charge | 14 December 2005 | Outstanding |
N/A |
Deed of legal mortgage | 14 November 2005 | Fully Satisfied |
N/A |
Legal mortgage | 12 March 2004 | Outstanding |
N/A |
Deed of legal mortgage | 12 March 2004 | Outstanding |
N/A |
Legal mortgage | 12 March 2004 | Outstanding |
N/A |
Legal mortgage | 16 May 2003 | Outstanding |
N/A |
Debenture | 28 March 2003 | Outstanding |
N/A |