IVORGATE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Appointment of Ms Frances Louisa Buckingham as a director on 2024-10-08

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

25/03/2425 March 2024 Termination of appointment of Alexandra Mary Hooper as a director on 2024-03-25

View Document

04/03/244 March 2024 Appointment of Mr Nicholas Geoffrey Alistair Cottrell as a director on 2024-03-04

View Document

15/02/2415 February 2024 Termination of appointment of Sarah Temple as a director on 2024-02-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

20/01/1820 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/01/1820 January 2018 DIRECTOR APPOINTED MISS ALEXANDRA MARY HOOPER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'MALLEY

View Document

15/10/1715 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MRS SARAH TEMPLE

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETROS PEZESHKIAN / 01/12/2015

View Document

30/06/1630 June 2016 16/06/16 NO MEMBER LIST

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LANE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 DIRECTOR APPOINTED MR RICHARD WILLIAM KEMP

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR RONALD DAVID HALLER-WILLIAMS

View Document

04/07/154 July 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH BROWN

View Document

16/06/1516 June 2015 16/06/15 NO MEMBER LIST

View Document

15/06/1515 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FISHER

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER FISHER

View Document

30/08/1430 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE FISHER / 04/01/2014

View Document

30/08/1430 August 2014 13/08/14 NO MEMBER LIST

View Document

04/06/144 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/09/131 September 2013 13/08/13 NO MEMBER LIST

View Document

12/08/1312 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/06/139 June 2013 DIRECTOR APPOINTED MR PETROS PEZESHKIAN

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY SARAH BROWN

View Document

14/05/1314 May 2013 SECRETARY APPOINTED MRS JENNIFER LOUISE FISHER

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ELLIOTT DAY

View Document

13/08/1213 August 2012 13/08/12 NO MEMBER LIST

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW O'MALLEY / 13/08/2012

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MATTHEW O'MALLEY

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA MCOWAN

View Document

24/07/1224 July 2012 SECRETARY APPOINTED SARAH KATHERINE BROWN

View Document

22/07/1222 July 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA MCOWAN

View Document

25/06/1225 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 SECRETARY APPOINTED MS ANGELA MARIE MCOWAN

View Document

12/02/1212 February 2012 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ELLIOTT DAY

View Document

22/08/1122 August 2011 13/08/11 NO MEMBER LIST

View Document

10/08/1110 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 13/08/10 NO MEMBER LIST

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATHERINE BROWN / 10/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE ELLIOTT DAY / 10/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE EMMA LANE / 10/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIE MCOWAN / 10/08/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOUISE BOTTERILL / 27/07/2010

View Document

22/03/1022 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 ANNUAL RETURN MADE UP TO 13/08/09

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BOTTERILL / 14/08/2009

View Document

21/01/0921 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 13/08/08

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 ANNUAL RETURN MADE UP TO 13/08/07

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 ANNUAL RETURN MADE UP TO 13/08/06

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0522 August 2005 ANNUAL RETURN MADE UP TO 13/08/05

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 ANNUAL RETURN MADE UP TO 13/08/04

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/08/0324 August 2003 ANNUAL RETURN MADE UP TO 13/08/03

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 ANNUAL RETURN MADE UP TO 29/08/02

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 ANNUAL RETURN MADE UP TO 29/08/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0018 October 2000 ANNUAL RETURN MADE UP TO 29/08/00

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/08/9926 August 1999 ANNUAL RETURN MADE UP TO 29/08/99

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 ANNUAL RETURN MADE UP TO 29/08/98

View Document

30/10/9830 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 ANNUAL RETURN MADE UP TO 29/08/97

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 ANNUAL RETURN MADE UP TO 29/08/96

View Document

30/04/9630 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: 100 WHITE LION STREET LONDON N1 9PF

View Document

29/08/9529 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company