Ivel Chase Management Company Limited

General information

Name:

Ivel Chase Management Company Ltd

Office Address:

Fisher House 84 Fisherton Street SP2 7QY Salisbury

Number: 11656855

Incorporation date: 2018-11-02

End of financial year: 30 September

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Registered with number 11656855 6 years ago, Ivel Chase Management Company Limited is categorised as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). The business actual office address is Fisher House, 84 Fisherton Street Salisbury. The firm's registered with SIC code 98000, that means Residents property management. The business most recent accounts cover the period up to 2023-09-30 and the most current annual confirmation statement was submitted on 2022-11-01.

Currently, the directors chosen by the company are: Ryan S. assigned to lead the company in 2023 in August and Paul H. assigned to lead the company one year ago. At least one secretary in this firm is a limited company: Crabtree Pm Limited.

Company staff

Ryan S.

Role: Director

Appointed: 18 August 2023

Latest update: 9 January 2024

Paul H.

Role: Director

Appointed: 12 June 2023

Latest update: 9 January 2024

Role: Corporate Secretary

Appointed: 06 February 2019

Address: Fisherton Street, Salisbury, SP2 7QY, England

Latest update: 9 January 2024

People with significant control

The companies that control the firm are as follows: Bellway Homes Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Seaton Burn at Dudley Lane, NE13 6BE, Newcastle Upon Tyne and was registered as a PSC under the registration number 00670176. Bloor Homes Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Swadlincote, Derbyshire at Measham, DE12 7JP and was registered as a PSC under the registration number 02162561.

Bellway Homes Limited
Address: Seaton Burn House Dudley Lane, Seaton Burn, Newcastle Upon Tyne, NE13 6BE, United Kingdom
Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 00670176
Notified on 2 November 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Bloor Homes Limited
Address: Ashby Road Measham, Swadlincote, Derbyshire, DE12 7JP, England
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02162561
Notified on 2 November 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2025
Account last made up date 30 September 2023
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts
Start Date For Period Covered By Report 02 November 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Resolution
Free Download
Secretary's details were changed on Thursday 4th January 2024 (CH04)
filed on: 9th, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
5
Company Age

Closest Companies - by postcode