Background WavePink WaveYellow Wave

IVEL CHASE MANAGEMENT COMPANY LIMITED (11656855)

IVEL CHASE MANAGEMENT COMPANY LIMITED (11656855) is an active UK company. incorporated on 2 November 2018. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in residents property management. IVEL CHASE MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include HUGHES, Paul, SHERIDAN, Ryan Anthony.

Company Number
11656855
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 2018
Age
7 years
Address
C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Leighton Buzzard, LU7 9GU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HUGHES, Paul, SHERIDAN, Ryan Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVEL CHASE MANAGEMENT COMPANY LIMITED

IVEL CHASE MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 November 2018 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. IVEL CHASE MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11656855

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 2 November 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard, LU7 9GU,

Previous Addresses

, Fisher House 84 Fisherton Street, Salisbury, SP2 7QY, England
From: 12 September 2023To: 8 July 2024
, Marlborough House 298 Regents Park Road, London, N3 2UU, England
From: 2 November 2018To: 12 September 2023
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Aug 23
Owner Exit
Nov 24
Owner Exit
Nov 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

NEIL DOUGLAS BLOCK MANAGEMENT LIMITED

Active
Westfield Road, Leighton BuzzardLU7 9GU
Corporate secretary
Appointed 20 May 2024

HUGHES, Paul

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born February 1949
Director
Appointed 12 Jun 2023

SHERIDAN, Ryan Anthony

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born November 1980
Director
Appointed 18 Aug 2023

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 06 Feb 2019
Resigned 19 May 2024

MEHTA, Dinesh Ishwerlal Khushalbhai

Resigned
298 Regents Park Road, LondonN3 2UU
Born November 1951
Director
Appointed 02 Nov 2018
Resigned 20 Jun 2023

SMITS, Paul Anthony

Resigned
Caldecotte Lake Business Park, Caldecotte Lake Dri, Milton Keynes, BuckinghamshireMK7 8LE
Born May 1964
Director
Appointed 02 Nov 2018
Resigned 20 Jun 2023

SOUTHALL, David Leslie

Resigned
298 Regents Park Road, LondonN3 2UU
Born April 1959
Director
Appointed 02 Nov 2018
Resigned 20 Jun 2023

THOMAS, David Mark

Resigned
298 Regents Park Road, LondonN3 2UU
Born March 1965
Director
Appointed 02 Nov 2018
Resigned 20 Jun 2023

Persons with significant control

2

0 Active
2 Ceased
Dudley Lane, Seaton BurnNE13 6BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Nov 2018
Ceased 20 May 2024
Measham, Swadlincote, DerbyshireDE12 7JP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Nov 2018
Ceased 20 May 2024
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 April 2025
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 July 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 May 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 February 2019
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
19 February 2019
AP04Appointment of Corporate Secretary
Resolution
3 December 2018
RESOLUTIONSResolutions
Incorporation Company
2 November 2018
NEWINCIncorporation