About

Registered Number: 04343314
Date of Incorporation: 19/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 43 Bury New Road, Prestwich, Manchester, M25 9JY

 

Founded in 2001, The Residences (Ivy Homes) Ltd has its registered office in Manchester. Kamali, Suzanne is listed as the only a director of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAMALI, Suzanne 15 February 2002 26 September 2016 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 11 April 2018
CH01 - Change of particulars for director 11 April 2018
CH03 - Change of particulars for secretary 11 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 30 December 2016
TM02 - Termination of appointment of secretary 07 October 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 30 January 2016
CH01 - Change of particulars for director 03 June 2015
AR01 - Annual Return 24 March 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 23 December 2014
MR01 - N/A 04 December 2014
MR01 - N/A 04 December 2014
AD01 - Change of registered office address 27 November 2014
DISS40 - Notice of striking-off action discontinued 19 April 2014
AR01 - Annual Return 17 April 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
AA - Annual Accounts 27 December 2013
DISS40 - Notice of striking-off action discontinued 20 April 2013
AR01 - Annual Return 18 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 29 March 2012
MG01 - Particulars of a mortgage or charge 14 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 07 April 2011
AD01 - Change of registered office address 28 March 2011
AD01 - Change of registered office address 09 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 05 February 2010
395 - Particulars of a mortgage or charge 03 September 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 03 February 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 14 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
AA - Annual Accounts 03 February 2006
AA - Annual Accounts 12 January 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 26 February 2004
287 - Change in situation or address of Registered Office 26 February 2004
363s - Annual Return 27 March 2003
395 - Particulars of a mortgage or charge 07 February 2003
395 - Particulars of a mortgage or charge 07 February 2003
225 - Change of Accounting Reference Date 10 October 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
287 - Change in situation or address of Registered Office 21 January 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
NEWINC - New incorporation documents 19 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2014 Outstanding

N/A

A registered charge 14 November 2014 Outstanding

N/A

Second legal charge 24 January 2012 Outstanding

N/A

Legal charge 02 September 2009 Outstanding

N/A

Debenture 06 February 2003 Outstanding

N/A

Legal charge 06 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.