About

Registered Number: 04658200
Date of Incorporation: 06/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Rutland House, Minerva Business, Park, Lynch Wood, Peterborough, PE2 6PZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.