Background WavePink WaveYellow Wave

IVYGLADE PROPERTIES LIMITED (07859707)

IVYGLADE PROPERTIES LIMITED (07859707) is an active UK company. incorporated on 24 November 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. IVYGLADE PROPERTIES LIMITED has been registered for 14 years. Current directors include CRISAN, Oana, EGERTON-VERNON, Oliver Paul, GARFIELD BENNETT, William James.

Company Number
07859707
Status
active
Type
ltd
Incorporated
24 November 2011
Age
14 years
Address
102 Fulham Palace Road Hammersmith, London, W6 9PL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CRISAN, Oana, EGERTON-VERNON, Oliver Paul, GARFIELD BENNETT, William James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVYGLADE PROPERTIES LIMITED

IVYGLADE PROPERTIES LIMITED is an active company incorporated on 24 November 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. IVYGLADE PROPERTIES LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07859707

LTD Company

Age

14 Years

Incorporated 24 November 2011

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

102 Fulham Palace Road Hammersmith London, W6 9PL,

Previous Addresses

C/O Adams Mitchell, 109 Gloucester Place London W1U 6JW England
From: 21 May 2025To: 1 September 2025
16 Finchley Road London NW8 6EB
From: 8 October 2014To: 21 May 2025
109 Gloucester Place London W1U 6JW
From: 17 July 2013To: 8 October 2014
443C London Road Davenham Northwich Cheshire CW9 8HP United Kingdom
From: 16 December 2011To: 17 July 2013
20 Station Road Radyr Cardiff CF15 8AA United Kingdom
From: 24 November 2011To: 16 December 2011
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Mar 13
Loan Secured
Apr 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Loan Secured
Jan 19
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
Jul 25
Loan Cleared
Sept 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CRISAN, Oana

Active
Hammersmith, LondonW6 9PL
Born July 1984
Director
Appointed 16 May 2025

EGERTON-VERNON, Oliver Paul

Active
Hammersmith, LondonW6 9PL
Born November 1982
Director
Appointed 16 May 2025

GARFIELD BENNETT, William James

Active
Hammersmith, LondonW6 9PL
Born February 1963
Director
Appointed 16 May 2025

FAIRHALL, Alane

Resigned
Finchley Road, LondonNW8 6EB
Secretary
Appointed 24 Feb 2014
Resigned 08 Oct 2014

WEST, Benjamin Iain

Resigned
Finchley Road, LondonNW8 6EB
Secretary
Appointed 08 Oct 2014
Resigned 16 May 2025

COOPER, Marcus Simon

Resigned
Finchley Road, LondonNW8 6EB
Born February 1966
Director
Appointed 24 Feb 2014
Resigned 16 May 2025

EDWARDS, Susan Jean

Resigned
London Road, NorthwichCW9 8HP
Born March 1964
Director
Appointed 24 Nov 2011
Resigned 23 Feb 2014

FAIRHALL, Alane Julia

Resigned
Finchley Road, LondonNW8 6EB
Born April 1962
Director
Appointed 04 Mar 2013
Resigned 24 Jan 2014

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 24 Nov 2011
Resigned 24 Nov 2011

Persons with significant control

1

0 Active
1 Ceased

Mr Marcus Simon Cooper

Ceased
St Johns WoodNW8 6EB
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 May 2025
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
29 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 June 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
5 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Resolution
10 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
13 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Incorporation Company
24 November 2011
NEWINCIncorporation