Background WavePink WaveYellow Wave

IVCO MANAGEMENT COMPANY LIMITED (02776476)

IVCO MANAGEMENT COMPANY LIMITED (02776476) is an active UK company. incorporated on 24 December 1992. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. IVCO MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include BURNS, Carola, FAHIE, David Christian, KOJAKOVIC, Nike and 2 others.

Company Number
02776476
Status
active
Type
ltd
Incorporated
24 December 1992
Age
33 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURNS, Carola, FAHIE, David Christian, KOJAKOVIC, Nike, SCOTT, Peter, SWASBROOK, Daniel James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVCO MANAGEMENT COMPANY LIMITED

IVCO MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 December 1992 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. IVCO MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02776476

LTD Company

Age

33 Years

Incorporated 24 December 1992

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

ADVANCEGREEN PROPERTY MANAGEMENT LIMITED
From: 24 December 1992To: 18 May 1993
Contact
Address

Queensway House Queensway New Milton, BH25 5NR,

Previous Addresses

15 Young Street Second Floor Kensington London W8 5EH
From: 10 June 2011To: 19 January 2023
Alliance House 12 Caxton Street London SW1H 0QS
From: 24 December 1992To: 10 June 2011
Timeline

21 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Dec 92
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
May 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Dec 12
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jun 15
Director Left
Oct 16
Funding Round
Nov 17
Director Left
Apr 19
Funding Round
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Dec 20
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

BURNS, Carola

Active
Iverna Court, LondonW8 6TU
Born July 1955
Director
Appointed 23 Nov 2009

FAHIE, David Christian

Active
Queensway, New MiltonBH25 5NR
Born February 1949
Director
Appointed 29 Oct 2020

KOJAKOVIC, Nike

Active
Queensway, New MiltonBH25 5NR
Born December 1987
Director
Appointed 29 Oct 2020

SCOTT, Peter

Active
Queensway, New MiltonBH25 5NR
Born January 1956
Director
Appointed 29 Oct 2020

SWASBROOK, Daniel James

Active
Queensway, New MiltonBH25 5NR
Born June 1977
Director
Appointed 29 Oct 2020

BIRDWOOD, Gordon Thomas Riddell

Resigned
17 Hillcrest, LondonW11 3AX
Secretary
Appointed 03 Mar 1993
Resigned 24 Jun 2011

BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 27 Jun 2011
Resigned 07 Dec 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Dec 1992
Resigned 03 Mar 1993

BEST, James Leigh Stuart

Resigned
Young Street, KensingtonW8 5EH
Born April 1954
Director
Appointed 29 May 2015
Resigned 11 Apr 2019

BEST, James Leigh Stuart

Resigned
Iverna Court, LondonW8 6TR
Born April 1954
Director
Appointed 23 Nov 2009
Resigned 01 Dec 2014

FREEMAN, Helen Mary

Resigned
5a Beira Street, LondonSW12 9LJ
Born July 1965
Director
Appointed 03 Mar 1993
Resigned 23 Feb 1996

GARVEY, John

Resigned
15 Young Street, LondonW8 5EH
Born May 1948
Director
Appointed 19 Nov 2012
Resigned 18 Oct 2016

KINGSTON, Richard Paul

Resigned
The Croft Cottage Bridge Street, Fenny ComptonCV33 0XY
Born May 1962
Director
Appointed 03 Mar 1993
Resigned 02 Nov 1998

KOJAKOVIC, Andrija

Resigned
Young Street, KensingtonW8 5EH
Born October 1950
Director
Appointed 23 Nov 2009
Resigned 29 Oct 2020

L'HEVEDER, Carol Isabel

Resigned
Young Street, KensingtonW8 5EH
Born February 1959
Director
Appointed 11 Dec 2014
Resigned 29 Oct 2020

NEWTON, Simon John

Resigned
Hertford Road, Nr WelwynAL6 0JZ
Born May 1958
Director
Appointed 03 Mar 1993
Resigned 23 Nov 2009

WORKMAN, David Russell

Resigned
Windsong Netherne Lane, RedhillRH1 3AJ
Born July 1947
Director
Appointed 03 Mar 1993
Resigned 22 Mar 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Dec 1992
Resigned 03 Mar 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 24 Dec 1992
Resigned 03 Mar 1993
Fundings
Financials
Latest Activities

Filing History

123

Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Resolution
22 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 July 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Resolution
17 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
30 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Legacy
4 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
20 October 2004
287Change of Registered Office
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
12 February 1996
288288
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
10 January 1995
88(2)R88(2)R
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Memorandum Articles
15 September 1993
MEM/ARTSMEM/ARTS
Resolution
15 September 1993
RESOLUTIONSResolutions
Memorandum Articles
1 June 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 May 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 1993
224224
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
288288
Legacy
25 March 1993
287Change of Registered Office
Incorporation Company
24 December 1992
NEWINCIncorporation