ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ivyglade Properties Limited

Ivyglade Properties Limited is an active company incorporated on 24 November 2011 with the registered office located in London, Greater London. Ivyglade Properties Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07859707
Private limited company
Age
14 years
Incorporated 24 November 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 25 May 2025 (7 months ago)
Next confirmation dated 25 May 2026
Due by 8 June 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 March 2026
Due by 29 December 2026 (11 months remaining)
Contact
Address
102 Fulham Palace Road Hammersmith
London
W6 9PL
United Kingdom
Address changed on 1 Sep 2025 (4 months ago)
Previous address was C/O Adams Mitchell, 109 Gloucester Place London W1U 6JW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Jersey • Born in Jul 1984
Director • British • Lives in Jersey • Born in Feb 1963
Director • British • Lives in Jersey • Born in Nov 1982
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oakcrown Properties Limited
Oliver Paul Egerton-Vernon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£4.83K
Decreased by £41.18K (-90%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.05M
Decreased by £280.17K (-12%)
Total Liabilities
-£93.47K
Decreased by £284.64K (-75%)
Net Assets
£1.95M
Increased by £4.47K (0%)
Debt Ratio (%)
5%
Decreased by 11.68% (-72%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 18 Dec 2025
Charge Satisfied
3 Months Ago on 16 Sep 2025
Registered Address Changed
4 Months Ago on 1 Sep 2025
Notification of PSC Statement
5 Months Ago on 29 Jul 2025
Confirmation Submitted
7 Months Ago on 3 Jun 2025
Registered Address Changed
7 Months Ago on 21 May 2025
Marcus Simon Cooper (PSC) Resigned
8 Months Ago on 16 May 2025
Benjamin Iain West Resigned
8 Months Ago on 16 May 2025
Marcus Simon Cooper Resigned
8 Months Ago on 16 May 2025
Mrs Oana Crisan Appointed
8 Months Ago on 16 May 2025
Get Credit Report
Discover Ivyglade Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Satisfaction of charge 078597070001 in full
Submitted on 16 Sep 2025
Registered office address changed from C/O Adams Mitchell, 109 Gloucester Place London W1U 6JW England to 102 Fulham Palace Road Hammersmith London W6 9PL on 1 September 2025
Submitted on 1 Sep 2025
Notification of a person with significant control statement
Submitted on 29 Jul 2025
Cessation of Marcus Simon Cooper as a person with significant control on 16 May 2025
Submitted on 29 Jul 2025
Confirmation statement made on 25 May 2025 with updates
Submitted on 3 Jun 2025
Registered office address changed from 16 Finchley Road London NW8 6EB to C/O Adams Mitchell, 109 Gloucester Place London W1U 6JW on 21 May 2025
Submitted on 21 May 2025
Appointment of Mr Oliver Paul Egerton-Vernon as a director on 16 May 2025
Submitted on 16 May 2025
Appointment of Mr William James Garfield Bennett as a director on 16 May 2025
Submitted on 16 May 2025
Appointment of Mrs Oana Crisan as a director on 16 May 2025
Submitted on 16 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year