Background WavePink WaveYellow Wave

IVY PLACE (NORWICH) LIMITED (05602705)

IVY PLACE (NORWICH) LIMITED (05602705) is an active UK company. incorporated on 25 October 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. IVY PLACE (NORWICH) LIMITED has been registered for 20 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John.

Company Number
05602705
Status
active
Type
ltd
Incorporated
25 October 2005
Age
20 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVY PLACE (NORWICH) LIMITED

IVY PLACE (NORWICH) LIMITED is an active company incorporated on 25 October 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. IVY PLACE (NORWICH) LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05602705

LTD Company

Age

20 Years

Incorporated 25 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

CONSENSUS CENTRAL LTD
From: 15 November 2005To: 23 October 2014
CONSENSUS HEALTHCARE LIMITED
From: 25 October 2005To: 15 November 2005
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 7 July 2021To: 6 November 2025
6th Floor 125 London Wall London EC2Y 5AS England
From: 17 August 2020To: 7 July 2021
Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England
From: 11 January 2018To: 17 August 2020
Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
From: 25 October 2005To: 11 January 2018
Timeline

56 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Jan 10
Director Left
Jan 10
Director Left
Feb 10
Funding Round
Aug 10
Director Joined
Jan 11
Capital Update
May 11
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Sept 13
Loan Cleared
Jan 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jun 19
Loan Secured
Oct 19
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Jun 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
3
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 05 Nov 2025

HAYAT, Khalid Ahmed

Active
10th Floor, LondonE14 5HU
Born April 1994
Director
Appointed 23 Oct 2025

MANRIQUE CHARRO, Jorge

Active
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 23 Oct 2025

PIERPOINT, Michael John

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 23 Oct 2025

SCHOFIELD, Nigel Bennett

Resigned
21 Palmer Street, LondonSW1H 0AD
Secretary
Appointed 25 Oct 2005
Resigned 22 Dec 2017

SANNE GROUP SECRETARIES (UK) LIMITED

Resigned
London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 11 Sept 2018
Resigned 30 Jun 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Oct 2005
Resigned 25 Oct 2005

BEZIAN, Haig George

Resigned
Portman Square, LondonW1H 6LR
Born August 1976
Director
Appointed 31 May 2020
Resigned 28 Feb 2022

CORMACK, Derek George

Resigned
Pillars, GuildfordGU5 0QN
Born October 1959
Director
Appointed 28 Jun 2007
Resigned 31 Dec 2009

DEC, Szymon Stanislaw

Resigned
Route De Trèves, L-2633 Senningerberg
Born July 1978
Director
Appointed 22 Dec 2017
Resigned 11 Apr 2018

DESSART, Alice Orphee

Resigned
Route De Trèves, L-2633 Senningerberg
Born March 1980
Director
Appointed 22 Dec 2017
Resigned 24 Jul 2018

FARKAS, Jonathan David

Resigned
Sackville Street, LondonW1S 3EH
Born June 1980
Director
Appointed 11 Apr 2018
Resigned 07 Jun 2019

GART, Jason

Resigned
Halo, BristolBS1 6AJ
Born February 1993
Director
Appointed 25 Jul 2023
Resigned 17 Sept 2024

GRIFFIN, Craig

Resigned
Bradbury House 830 The Crescent, ColchesterCO4 9YQ
Born April 1967
Director
Appointed 25 Oct 2005
Resigned 16 Nov 2007

HILL, Peter Martin

Resigned
21 Palmer Street, LondonSW1H 0AD
Born August 1968
Director
Appointed 16 Dec 2010
Resigned 22 Dec 2017

JEFFERY, Paul Anthony Keith

Resigned
21 Palmer Street, LondonSW1H 0AD
Born December 1966
Director
Appointed 25 Oct 2005
Resigned 22 Dec 2017

LACOUR ARGERICH, Federico Luis

Resigned
Third Avenue, New York10022
Born December 1973
Director
Appointed 28 Nov 2022
Resigned 20 Jul 2023

LAM, Man-Ying

Resigned
Halo, BristolBS1 6AJ
Born December 1973
Director
Appointed 25 Jul 2023
Resigned 30 Apr 2024

LANDAU, Joel

Resigned
Third Avenue, New York10022
Born August 1980
Director
Appointed 20 Jul 2023
Resigned 25 Jul 2023

LANDAU, Joel

Resigned
Third Avenue, New York10022
Born August 1980
Director
Appointed 28 Feb 2022
Resigned 28 Nov 2022

ROBERTS, Caroline Mary

Resigned
Halo, BristolBS1 6AJ
Born August 1967
Director
Appointed 30 Apr 2024
Resigned 23 Oct 2025

ROSS, Trevor Kincaid

Resigned
37-43 Sackville Street, LondonW1S 3EH
Born December 1977
Director
Appointed 24 Jul 2018
Resigned 31 May 2020

RUMBLE, William Graham

Resigned
Halo, BristolBS1 6AJ
Born January 1984
Director
Appointed 17 Sept 2024
Resigned 23 Oct 2025

SCHOFIELD, Nigel Bennett

Resigned
21 Palmer Street, LondonSW1H 0AD
Born June 1950
Director
Appointed 28 Sept 2007
Resigned 22 Dec 2017

WELCH, Richard Stephen

Resigned
South Flower Street, Los Angeles90071
Born August 1970
Director
Appointed 24 Jul 2018
Resigned 28 Feb 2022

WHITE, Ian James

Resigned
Bradbury House 830 The Crescent, ColchesterCO4 9YQ
Born October 1965
Director
Appointed 16 Nov 2007
Resigned 31 Dec 2009

WOMBLE, Paul Ray

Resigned
E. John Carpenter Freeway, Irving75062
Born November 1963
Director
Appointed 28 Feb 2022
Resigned 25 Jul 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Oct 2005
Resigned 25 Oct 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Anthony Keith Jeffery

Ceased
21 Palmer Street, LondonSW1H 0AD
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Palmer Street, LondonSW1H 0AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Memorandum Articles
24 February 2026
MAMA
Resolution
24 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
25 April 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
8 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 July 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Memorandum Articles
25 November 2019
MAMA
Resolution
25 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 September 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
23 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
10 January 2014
RP04RP04
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2013
MR04Satisfaction of Charge
Resolution
16 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 May 2011
SH19Statement of Capital
Legacy
6 April 2011
SH20SH20
Legacy
6 April 2011
CAP-SSCAP-SS
Resolution
6 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Resolution
17 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2010
SH01Allotment of Shares
Statement Of Companys Objects
11 August 2010
CC04CC04
Resolution
10 August 2010
RESOLUTIONSResolutions
Legacy
6 August 2010
MG01MG01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Legacy
21 May 2010
MG02MG02
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
29 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
395Particulars of Mortgage or Charge
Resolution
30 January 2008
RESOLUTIONSResolutions
Resolution
30 January 2008
RESOLUTIONSResolutions
Legacy
30 January 2008
155(6)a155(6)a
Legacy
29 January 2008
395Particulars of Mortgage or Charge
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
28 November 2007
155(6)a155(6)a
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
88(2)R88(2)R
Legacy
11 October 2007
363aAnnual Return
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
28 March 2007
287Change of Registered Office
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2006
363aAnnual Return
Legacy
8 November 2006
287Change of Registered Office
Legacy
8 November 2006
88(2)R88(2)R
Legacy
28 March 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
15 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Incorporation Company
25 October 2005
NEWINCIncorporation