Background WavePink WaveYellow Wave

IVES STREET DEVELOPMENTS THREE LIMITED (07662551)

IVES STREET DEVELOPMENTS THREE LIMITED (07662551) is an active UK company. incorporated on 8 June 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IVES STREET DEVELOPMENTS THREE LIMITED has been registered for 14 years. Current directors include PRICE, Nicholas James, SMITH, John Anthony.

Company Number
07662551
Status
active
Type
ltd
Incorporated
8 June 2011
Age
14 years
Address
25 Ives Street, London, SW3 2ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PRICE, Nicholas James, SMITH, John Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVES STREET DEVELOPMENTS THREE LIMITED

IVES STREET DEVELOPMENTS THREE LIMITED is an active company incorporated on 8 June 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. IVES STREET DEVELOPMENTS THREE LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07662551

LTD Company

Age

14 Years

Incorporated 8 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 8 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

25 Ives Street London, SW3 2ND,

Timeline

5 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jun 12
Share Issue
Apr 16
Director Joined
Jan 17
Director Left
Jan 17
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CARPENTER, Venetia Caroline

Active
Tilsden Lane, CranbrookTN17 3PJ
Secretary
Appointed 08 Jun 2011

PRICE, Nicholas James

Active
Ives Street, LondonSW3 2ND
Born January 1967
Director
Appointed 01 Jan 2017

SMITH, John Anthony

Active
Ives Street, LondonSW3 2ND
Born January 1945
Director
Appointed 08 Jun 2011

MOORE, Christopher Robin

Resigned
Ives Street, LondonSW3 2ND
Born December 1941
Director
Appointed 08 Jun 2011
Resigned 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
8 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 January 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
14 January 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
14 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Capital Alter Shares Consolidation
27 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
27 April 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Resolution
18 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
9 February 2012
AA01Change of Accounting Reference Date
Legacy
27 September 2011
MG01MG01
Incorporation Company
8 June 2011
NEWINCIncorporation