Background WavePink WaveYellow Wave

IVYRING PROPERTY LIMITED (02707452)

IVYRING PROPERTY LIMITED (02707452) is an active UK company. incorporated on 15 April 1992. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IVYRING PROPERTY LIMITED has been registered for 33 years. Current directors include HEMMINGS, Anna, HEMMINGS, Ceridwen Rowena, HEMMINGS, Darren Aiden and 1 others.

Company Number
02707452
Status
active
Type
ltd
Incorporated
15 April 1992
Age
33 years
Address
The Old Church, St. Albans, AL3 4DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEMMINGS, Anna, HEMMINGS, Ceridwen Rowena, HEMMINGS, Darren Aiden, HEMMINGS, Martin David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVYRING PROPERTY LIMITED

IVYRING PROPERTY LIMITED is an active company incorporated on 15 April 1992 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IVYRING PROPERTY LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02707452

LTD Company

Age

33 Years

Incorporated 15 April 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

The Old Church 48 Verulam Road St. Albans, AL3 4DH,

Previous Addresses

, the Priory High Street, Redbourn, St. Albans, AL3 7LZ, England
From: 12 April 2019To: 3 September 2020
, the Old Church 48 Verulam Road, St Albans, Herts, AL3 4DH
From: 15 April 1992To: 12 April 2019
Timeline

25 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Aug 11
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Sept 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Loan Cleared
Jan 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HEMMINGS, Anna

Active
48 Verulam Road, St. AlbansAL3 4DH
Born May 1972
Director
Appointed 22 May 2019

HEMMINGS, Ceridwen Rowena

Active
48 Verulam Road, St. AlbansAL3 4DH
Born October 1945
Director
Appointed 22 May 2019

HEMMINGS, Darren Aiden

Active
48 Verulam Road, St. AlbansAL3 4DH
Born June 1975
Director
Appointed 22 May 2019

HEMMINGS, Martin David

Active
48 Verulam Road, St. AlbansAL3 4DH
Born July 1946
Director
Appointed 12 Apr 2019

FREEMAN, Alec John

Resigned
93 Sherwood Avenue, St AlbansAL4 9PW
Secretary
Appointed 01 Jul 1999
Resigned 05 Jun 2006

HAY, Stuart Leslie

Resigned
58 Wheathampstead Road, HarpendenAL5 1NE
Secretary
Appointed 05 Jun 2006
Resigned 12 Apr 2019

PALMER, Alan Howard

Resigned
Templars Highfield Way, Potters BarEN6 1UL
Secretary
Appointed 07 Dec 1992
Resigned 01 Jul 1999

CITY INITIATIVE LIMITED

Resigned
27 Holywell Hill, St AlbansAL1 1EZ
Corporate nominee secretary
Appointed 15 Apr 1992
Resigned 07 Dec 1992

ADOLPH, Clive Albert

Resigned
53 Ashley Piece, MarlboroughSN8 2QE
Born April 1953
Director
Appointed 05 May 1993
Resigned 12 Apr 2019

BAKER, Antony John

Resigned
12 Penman Close, St AlbansAL2 3DJ
Born July 1934
Director
Appointed 05 May 1993
Resigned 09 Apr 1998

BIRD, Simon Christopher

Resigned
Trevone Road, PadstowPL28 8QQ
Born September 1954
Director
Appointed 05 May 1993
Resigned 19 May 2018

CARVILL, Eric James

Resigned
4 Bridge Place, SherborneDT9 4QA
Born January 1953
Director
Appointed 05 May 1993
Resigned 12 Apr 2019

FREEMAN, Alec John

Resigned
93 Sherwood Avenue, St AlbansAL4 9PW
Born November 1939
Director
Appointed 05 May 1993
Resigned 05 Jun 2006

FRYER, Kenneth Wade

Resigned
8 Coronation Road, BathBA1 3BH
Born November 1957
Director
Appointed 05 May 1993
Resigned 12 Apr 2019

HAY, Stuart Leslie

Resigned
58 Wheathampstead Road, HarpendenAL5 1NE
Born June 1953
Director
Appointed 07 Dec 1992
Resigned 12 Apr 2019

HUNT, Vincent John

Resigned
20 Bull Pond Lane, DunstableLU6 3BJ
Born December 1943
Director
Appointed 05 May 1993
Resigned 12 Apr 2019

KEYE, Nicholas James

Resigned
High Street, St. AlbansAL3 7LZ
Born June 1967
Director
Appointed 16 Aug 2011
Resigned 12 Apr 2019

C I NOMINEES LIMITED

Resigned
27 Holywell Hill, St AlbansAL1 1EZ
Corporate nominee director
Appointed 15 Apr 1992
Resigned 07 Dec 1992

Persons with significant control

2

48 Verulam Road, St. AlbansAL3 4DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024

Mr Martin David Hemmings

Active
48 Verulam Road, St. AlbansAL3 4DH
Born July 1946

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 April 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2003
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2002
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
395Particulars of Mortgage or Charge
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
88(2)R88(2)R
Legacy
16 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 February 1998
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1997
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
288288
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 May 1994
88(2)R88(2)R
Legacy
20 April 1994
363sAnnual Return (shuttle)
Resolution
9 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 February 1994
AAAnnual Accounts
Legacy
20 September 1993
288288
Legacy
22 July 1993
395Particulars of Mortgage or Charge
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
12 May 1993
363sAnnual Return (shuttle)
Memorandum Articles
14 January 1993
MEM/ARTSMEM/ARTS
Resolution
14 January 1993
RESOLUTIONSResolutions
Resolution
14 January 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
123Notice of Increase in Nominal Capital
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
22 December 1992
287Change of Registered Office
Incorporation Company
15 April 1992
NEWINCIncorporation