Background WavePink WaveYellow Wave

IVYHALL LTD (04190524)

IVYHALL LTD (04190524) is an active UK company. incorporated on 29 March 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IVYHALL LTD has been registered for 25 years. Current directors include BREUER, Abraham, BREUER, Sandra.

Company Number
04190524
Status
active
Type
ltd
Incorporated
29 March 2001
Age
25 years
Address
164 Osbaldeston Road, London, N16 6NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BREUER, Abraham, BREUER, Sandra
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVYHALL LTD

IVYHALL LTD is an active company incorporated on 29 March 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IVYHALL LTD was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04190524

LTD Company

Age

25 Years

Incorporated 29 March 2001

Size

N/A

Accounts

ARD: 30/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

164 Osbaldeston Road London, N16 6NJ,

Previous Addresses

, Russell House 140 High Street, Edgware, Middlesex, HA8 7LW
From: 6 June 2013To: 23 April 2015
, Hallswelle House 1 Hallswelle Road, London, NW11 0DH
From: 3 June 2011To: 6 June 2013
, New Burlington House 1075 Finchley Road, London, NW11 0PU
From: 29 March 2001To: 3 June 2011
Timeline

6 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jul 14
Loan Secured
Jan 15
Funding Round
Feb 17
Director Joined
Feb 17
Loan Cleared
Sept 18
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BREUER, Sandra

Active
LondonN16 6NJ
Secretary
Appointed 02 Jul 2014

BREUER, Abraham

Active
LondonN16 6NJ
Born September 1970
Director
Appointed 17 Apr 2001

BREUER, Sandra

Active
LondonN16 6NJ
Born May 1972
Director
Appointed 30 Dec 2016

BREUER, Moses

Resigned
1 Grovelands Road, LondonN15 6BS
Secretary
Appointed 17 Apr 2001
Resigned 01 Jul 2014

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Mar 2001
Resigned 17 Apr 2001

BREUER, Moses

Resigned
1 Grovelands Road, LondonN15 6BS
Born November 1971
Director
Appointed 17 Apr 2001
Resigned 01 Jul 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Mar 2001
Resigned 17 Apr 2001

Persons with significant control

2

Mrs Sandra Breuer

Active
LondonN16 6NJ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2016

Mr Abraham Breuer

Active
LondonN16 6NJ
Born September 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
22 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
20 May 2009
225Change of Accounting Reference Date
Legacy
30 March 2009
363aAnnual Return
Legacy
13 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
3 August 2007
88(2)R88(2)R
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
17 May 2005
287Change of Registered Office
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
25 April 2003
287Change of Registered Office
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2003
AAAnnual Accounts
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Legacy
27 April 2001
88(2)R88(2)R
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
287Change of Registered Office
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
287Change of Registered Office
Incorporation Company
29 March 2001
NEWINCIncorporation