Background WavePink WaveYellow Wave

IVORYPARK LIMITED (09749297)

IVORYPARK LIMITED (09749297) is an active UK company. incorporated on 26 August 2015. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IVORYPARK LIMITED has been registered for 10 years. Current directors include SALZMAN, David.

Company Number
09749297
Status
active
Type
ltd
Incorporated
26 August 2015
Age
10 years
Address
77 Windsor Road, Manchester, M25 0DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SALZMAN, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVORYPARK LIMITED

IVORYPARK LIMITED is an active company incorporated on 26 August 2015 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IVORYPARK LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09749297

LTD Company

Age

10 Years

Incorporated 26 August 2015

Size

N/A

Accounts

ARD: 30/8

Up to Date

6 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

77 Windsor Road Prestwich Manchester, M25 0DB,

Previous Addresses

Suite 3H & 3I Grosvenor House Agecroft Enterprise Park, Downcast Way Swinton Manchester M27 8UW
From: 7 September 2015To: 30 May 2018
Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom
From: 4 September 2015To: 7 September 2015
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 26 August 2015To: 4 September 2015
Timeline

8 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Feb 18
Loan Secured
Mar 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SALZMAN, Rosa

Active
Windsor Road, ManchesterM25 0DB
Secretary
Appointed 26 Aug 2015

SALZMAN, David

Active
Windsor Road, ManchesterM25 0DB
Born September 1971
Director
Appointed 26 Aug 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 26 Aug 2015
Resigned 26 Aug 2015

Persons with significant control

1

Mr David Salzman

Active
Windsor Road, ManchesterM25 0DB
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Incorporation Company
26 August 2015
NEWINCIncorporation