Background WavePink WaveYellow Wave

IVY PROPERTY HOLDINGS LIMITED (09790045)

IVY PROPERTY HOLDINGS LIMITED (09790045) is an active UK company. incorporated on 22 September 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IVY PROPERTY HOLDINGS LIMITED has been registered for 10 years. Current directors include CHADWICK, Lucy, MCGHEE, Michael John.

Company Number
09790045
Status
active
Type
ltd
Incorporated
22 September 2015
Age
10 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHADWICK, Lucy, MCGHEE, Michael John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVY PROPERTY HOLDINGS LIMITED

IVY PROPERTY HOLDINGS LIMITED is an active company incorporated on 22 September 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IVY PROPERTY HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09790045

LTD Company

Age

10 Years

Incorporated 22 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 26 September 2019To: 7 September 2023
5th Floor 6 st. Andrew Street London EC4A 3AE
From: 22 September 2015To: 26 September 2019
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Dec 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHADWICK, Lucy

Active
5 Wilton Road, LondonSW1V 1AN
Born February 1967
Director
Appointed 29 Jun 2022

MCGHEE, Michael John

Active
13th Floor, LondonEC2R 7HJ
Born June 1956
Director
Appointed 22 Sept 2015

GILLESPIE SMITH, Andrew Harvey

Resigned
Destinations Place, GatwickRH6 0NP
Born May 1967
Director
Appointed 22 Sept 2015
Resigned 20 Nov 2019

ILEY, Philip Marc

Resigned
8th Floor, LondonEC4A 4AB
Born October 1971
Director
Appointed 20 Nov 2019
Resigned 29 Jun 2022

MCCARTHY, John Benedict

Resigned
Corniche Street, Abu Dhabi
Born October 1958
Director
Appointed 22 Sept 2015
Resigned 30 Apr 2019

MOURAD, Karim

Resigned
211 Corniche Street, Abu Dhabi
Born July 1974
Director
Appointed 30 Apr 2019
Resigned 20 Nov 2019

WOODBURN, William Alan

Resigned
Destinations Place, GatwickRH6 0NP
Born January 1951
Director
Appointed 22 Sept 2015
Resigned 01 Nov 2023

Persons with significant control

1

13th Floor, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
8 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Incorporation Company
22 September 2015
NEWINCIncorporation