Company NameIvy Homes (UK) Limited
DirectorMichael Man Cheung Tsang
Company StatusActive
Company Number04454787
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Man Cheung Tsang
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
Secretary NameRichard Choong Kok Wei
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Ellis Road
Clacton On Sea
Essex
CO15 1EX

Location

Registered Address92 Station Road
Clacton-On-Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr M.m. Tsang
100.00%
Ordinary

Financials

Year2014
Net Worth£23,590
Cash£670
Current Liabilities£9,675

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

2 March 2020Delivered on: 3 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 98 rosemary road west, clacton-on-sea CO15 1EZ and registered at the land registry under title number EX862000.
Outstanding
21 September 2004Delivered on: 29 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wellwick house, 100 colchester road, st osyth, clacton-on-sea, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 May 2010Delivered on: 4 June 2010
Satisfied on: 30 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the back of 100 colchester road st osyth clacton on sea t/no EX824798 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

28 April 2023Micro company accounts made up to 30 June 2022 (4 pages)
30 March 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
24 March 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
27 April 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
8 October 2021Director's details changed for Mr Michael Man Cheung Tsang on 8 October 2021 (2 pages)
8 October 2021Change of details for Mr Michael Man Cheung Tsang as a person with significant control on 8 October 2021 (2 pages)
29 July 2021Micro company accounts made up to 30 June 2020 (4 pages)
28 April 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
6 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
3 March 2020Registration of charge 044547870003, created on 2 March 2020 (9 pages)
17 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Termination of appointment of Richard Choong Kok Wei as a secretary on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Richard Choong Kok Wei as a secretary on 17 May 2017 (1 page)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
12 May 2017Registered office address changed from Jamesons 92 Station Road Clacton on Sea Essex CO15 1SG to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Jamesons 92 Station Road Clacton on Sea Essex CO15 1SG to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 12 May 2017 (1 page)
5 May 2017Director's details changed for Mr Michael Man Cheung Tsang on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Michael Man Cheung Tsang on 5 May 2017 (2 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Michael Man Cheung Tsang on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Michael Man Cheung Tsang on 6 May 2010 (2 pages)
7 June 2010Director's details changed for Michael Man Cheung Tsang on 6 May 2010 (2 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 June 2009Return made up to 05/06/09; full list of members (3 pages)
11 June 2009Return made up to 05/06/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 June 2008Return made up to 05/06/08; no change of members (6 pages)
23 June 2008Return made up to 05/06/08; no change of members (6 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 July 2007Return made up to 05/06/07; no change of members (6 pages)
2 July 2007Return made up to 05/06/07; no change of members (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 June 2006Return made up to 05/06/06; full list of members (6 pages)
13 June 2006Return made up to 05/06/06; full list of members (6 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 June 2005Return made up to 05/06/05; full list of members (6 pages)
24 June 2005Return made up to 05/06/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
24 June 2004Return made up to 05/06/04; full list of members (6 pages)
24 June 2004Return made up to 05/06/04; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 July 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(6 pages)
22 July 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(6 pages)
5 June 2002Incorporation (21 pages)
5 June 2002Incorporation (21 pages)