Background WavePink WaveYellow Wave

IVY GARDENS (SALFORD) LIMITED (06401729)

IVY GARDENS (SALFORD) LIMITED (06401729) is an active UK company. incorporated on 17 October 2007. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. IVY GARDENS (SALFORD) LIMITED has been registered for 18 years. Current directors include BAMBERGER, Menachem Mendel.

Company Number
06401729
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 October 2007
Age
18 years
Address
Fairways House George Street, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAMBERGER, Menachem Mendel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVY GARDENS (SALFORD) LIMITED

IVY GARDENS (SALFORD) LIMITED is an active company incorporated on 17 October 2007 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. IVY GARDENS (SALFORD) LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06401729

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 17 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 17 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Fairways House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

C/O C T L Estates Newhaven Business Park Barton Lane Eccles M30 0HH
From: 17 October 2007To: 28 October 2011
Timeline

2 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Oct 07
Loan Secured
Aug 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAMBERGER, Menachem Mendel

Active
Ivy Gardens, SalfordM7 4NY
Secretary
Appointed 17 Oct 2007

BAMBERGER, Menachem Mendel

Active
Ivy Gardens, SalfordM7 4NY
Born March 1977
Director
Appointed 17 Oct 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Oct 2007
Resigned 18 Oct 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Oct 2007
Resigned 18 Oct 2007

Persons with significant control

1

Mr Menachem Mendel Bamberger

Active
George Street, ManchesterM25 9WS
Born March 1977

Nature of Control

Significant influence or control
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
28 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
11 November 2009
AR01AR01
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 May 2009
363aAnnual Return
Gazette Notice Compulsary
17 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
225Change of Accounting Reference Date
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Incorporation Company
17 October 2007
NEWINCIncorporation