Company NameIVOR Rose Limited
DirectorsPeter Gardiner and Michael Rose
Company StatusActive
Company Number09921234
CategoryPrivate Limited Company
Incorporation Date17 December 2015(8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NamePeter Gardiner
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressClough Road Severalls Industrial Estate
Colchester
CO4 9QT
Director NameMr Michael Rose
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClough Road Severalls Industrial Estate
Colchester
CO4 9QT
Secretary NamePeter Gardiner
StatusCurrent
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressClough Road Severalls Industrial Estate
Colchester
CO4 9QT
Director NameMr Christopher George Rose
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClough Road Severalls Industrial Estate
Colchester
CO4 9QT

Location

Registered AddressClough Road
Severalls Industrial Estate
Colchester
CO4 9QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Filing History

29 September 2023Group of companies' accounts made up to 28 February 2023 (42 pages)
12 September 2023Appointment of Mr Andrew Haig Denny as a director on 1 September 2023 (2 pages)
12 June 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
21 October 2022Group of companies' accounts made up to 28 February 2022 (33 pages)
10 May 2022Cessation of Christopher George Rose as a person with significant control on 30 March 2022 (1 page)
10 May 2022Confirmation statement made on 10 May 2022 with updates (5 pages)
10 May 2022Notification of Michael David Rose as a person with significant control on 30 March 2022 (2 pages)
2 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
3 December 2021Group of companies' accounts made up to 28 February 2021 (32 pages)
11 August 2021Amended group of companies' accounts made up to 29 February 2020 (33 pages)
11 August 2021Amended group of companies' accounts made up to 28 February 2019 (32 pages)
11 August 2021Amended group of companies' accounts made up to 28 February 2018 (33 pages)
2 March 2021Termination of appointment of Christopher George Rose as a director on 28 February 2021 (1 page)
7 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
16 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
28 November 2019Accounts for a small company made up to 28 February 2019 (7 pages)
30 December 2018Confirmation statement made on 30 December 2018 with no updates (3 pages)
30 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
14 September 2018Accounts for a small company made up to 28 February 2018 (7 pages)
7 January 2018Confirmation statement made on 16 December 2017 with updates (3 pages)
22 August 2017Accounts for a small company made up to 28 February 2017 (13 pages)
22 August 2017Accounts for a small company made up to 28 February 2017 (13 pages)
15 February 2017Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
15 February 2017Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
30 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
3 August 2016Director's details changed for Michael Rose on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Christopher Rose on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Michael Rose on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Christopher Rose on 3 August 2016 (2 pages)
15 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 253,061
(6 pages)
15 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 253,061
(6 pages)
28 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
28 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 1
(29 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 1
(29 pages)