Ivygrove Developments Limited

General information

Name:

Ivygrove Developments Ltd

Office Address:

Racecourse Industrial Park Mansfield Road DE21 4SX Derby

Number: 01279304

Incorporation date: 1976-09-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 01279304 fourty eight years ago, Ivygrove Developments Limited was set up as a Private Limited Company. Its latest office address is Racecourse Industrial Park, Mansfield Road Derby. This enterprise's declared SIC number is 68209, that means Other letting and operating of own or leased real estate. Its latest financial reports cover the period up to 2022/09/30 and the most recent annual confirmation statement was released on 2023/10/05.

Ivygrove Developments Limited is a small-sized vehicle operator with the licence number OC1147010. The firm has one transport operating centre in the country. In their subsidiary in Derby on Racecourse Industrial Park, 1 machine is available.

1 transaction have been registered in 2012 with a sum total of £1,438. In 2011 there was a similar number of transactions (exactly 4) that added up to £19,500. The Council conducted 4 transactions in 2010, this added up to £19,500. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 9 transactions and issued invoices for £40,438. Cooperation with the Derby City Council council covered the following areas: Premises Costs.

At the moment, the directors enumerated by this specific limited company are as follow: David B. appointed seven years ago, Andrew F. appointed in 2017 in November, Richard B. appointed in 2005 and 2 other directors have been described below. Moreover, the director's efforts are aided with by a secretary - Andrew F., who was appointed by this limited company in February 1997.

Financial data based on annual reports

Company staff

David B.

Role: Director

Appointed: 01 November 2017

Latest update: 10 March 2024

Andrew F.

Role: Director

Appointed: 01 November 2017

Latest update: 10 March 2024

Richard B.

Role: Director

Appointed: 08 April 2005

Latest update: 10 March 2024

Nicholas B.

Role: Director

Appointed: 25 May 2000

Latest update: 10 March 2024

Andrew F.

Role: Secretary

Appointed: 24 February 1997

Latest update: 10 March 2024

John B.

Role: Director

Appointed: 05 October 1992

Latest update: 10 March 2024

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts
Start Date For Period Covered By Report 02 October 2012
Annual Accounts 15 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 15 June 2015
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 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 24 June 2013
End Date For Period Covered By Report 01 October 2012
Date Approval Accounts 24 June 2013
Annual Accounts 23 May 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 23 May 2014

Company Vehicle Operator Data

Unit 11

Address

Racecourse Industrial Park , Mansfield Road

City

Derby

Postal code

DE21 4SX

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Full accounts data made up to 2022-09-30 (AA)
filed on: 21st, June 2023
accounts
Free Download Download filing (26 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derby City Council 1 £ 1 438.36
2012-03-20 1462904 £ 1 438.36 Premises Costs
2011 Derby City Council 4 £ 19 500.00
2011-12-06 1386916 £ 6 250.00 Premises Costs
2011-03-25 1199516 £ 6 250.00 Premises Costs
2011-09-09 1313832 £ 6 250.00 Premises Costs
2010 Derby City Council 4 £ 19 500.00
2010-06-11 969545 £ 6 250.00 Premises Costs
2010-09-03 1034352 £ 6 250.00 Premises Costs
2010-12-14 1117761 £ 6 250.00 Premises Costs

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41201 : Construction of commercial buildings
47
Company Age

Similar companies nearby

Closest companies