Company NameIvy Farm Court Limited
DirectorJames Alexander Miller
Company StatusActive
Company Number05193799
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Alexander Miller
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(14 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaburnum House Ivy Farm Court
Kenton Bank Foot
Newcastle Upon Tyne
Tyne And Wear
NE13 8AH
Director NameMr Matthew Kevin Lee
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleProperty Developer
Correspondence Address32 Towers Close
Bedlington
Northumberland
NE22 5ER
Secretary NameMrs Rita Lee
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Towers Close
Bedlington
Northumberland
NE22 5ER
Director NameMrs Rita Lee
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 August 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Towers Close
Bedlington
Northumberland
NE22 5ER
Secretary NameMr Ian Mackay
NationalityBritish
StatusResigned
Appointed21 July 2009(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 August 2012)
RoleAccountant
Correspondence Address4 Benton Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1QU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressLaburnum House, Ivy Farm Court
Kenton Bank Foot
Newcastle Upon Tyne
NE13 8AH
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington

Shareholders

1 at £1Joan Heseltine & Colin Heseltine
25.00%
Ordinary
1 at £1Mrs Rita Lee
25.00%
Ordinary
1 at £1Patricia Ann Dalbry
25.00%
Ordinary
1 at £1Shirley Nana
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

2 September 2023Confirmation statement made on 2 September 2023 with updates (4 pages)
6 September 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
30 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
7 December 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
8 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
13 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
12 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
22 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 30 June 2018 (3 pages)
11 October 2018Second filing of Confirmation Statement dated 07/09/2018 (4 pages)
8 September 2018Notification of James Alexander Miller as a person with significant control on 21 August 2018 (2 pages)
8 September 2018Confirmation statement made on 7 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 11/10/2018
(5 pages)
6 September 2018Registered office address changed from Andrew House 4 Benton Terrace Jesmond Newcastle upon Tyne NE2 1QU to Laburnum House, Ivy Farm Court, Kenton Bank Foot Newcastle upon Tyne NE13 8AH on 6 September 2018 (1 page)
6 September 2018Cessation of Rita Lee as a person with significant control on 21 August 2018 (1 page)
5 September 2018Termination of appointment of Rita Lee as a director on 21 August 2018 (1 page)
4 September 2018Appointment of Mr James Alexander Miller as a director on 21 August 2018 (2 pages)
21 July 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 5
(3 pages)
5 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
12 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
(4 pages)
9 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4
(4 pages)
29 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(4 pages)
9 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(4 pages)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
15 January 2014Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4
(4 pages)
15 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 January 2014Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4
(4 pages)
15 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
14 August 2012Termination of appointment of Ian Mackay as a secretary (1 page)
14 August 2012Termination of appointment of Ian Mackay as a secretary (1 page)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
16 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 July 2011Register inspection address has been changed (1 page)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
27 July 2011Register(s) moved to registered inspection location (1 page)
27 July 2011Register inspection address has been changed (1 page)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
27 July 2011Register(s) moved to registered inspection location (1 page)
11 May 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
11 May 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
22 July 2009Appointment terminated secretary rita lee (1 page)
22 July 2009Secretary appointed mr ian mackay (1 page)
22 July 2009Appointment terminated secretary rita lee (1 page)
22 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
22 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 July 2009Secretary appointed mr ian mackay (1 page)
11 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 September 2008Return made up to 30/07/08; full list of members (4 pages)
11 September 2008Return made up to 30/07/08; full list of members (4 pages)
11 September 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 September 2008Director appointed mrs rita lee (1 page)
4 September 2008Director appointed mrs rita lee (1 page)
4 September 2008Appointment terminated director matthew lee (1 page)
4 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 September 2008Appointment terminated director matthew lee (1 page)
17 August 2007Return made up to 30/07/07; full list of members (3 pages)
17 August 2007Return made up to 30/07/07; full list of members (3 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 September 2006Return made up to 30/07/06; full list of members (7 pages)
19 September 2006Return made up to 30/07/06; full list of members (7 pages)
20 April 2006Registered office changed on 20/04/06 from: 20 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page)
20 April 2006Registered office changed on 20/04/06 from: 20 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page)
25 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
25 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
25 August 2005Ad 30/07/04--------- £ si 1@1 (2 pages)
25 August 2005Ad 30/07/04--------- £ si 1@1 (2 pages)
10 August 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
10 August 2005Return made up to 30/07/05; full list of members (6 pages)
10 August 2005Ad 03/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 August 2005Ad 03/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 August 2005Ad 08/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
10 August 2005Return made up to 30/07/05; full list of members (6 pages)
10 August 2005Ad 08/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Secretary resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 August 2004Registered office changed on 12/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
30 July 2004Incorporation (16 pages)
30 July 2004Incorporation (16 pages)