Islecliff Property Management Company Limited
- Active
- Incorporated on 19 Apr 1991
Reg Address: 38 College Road, Epsom KT17 4HJ, England
- Summary The company with name "Islecliff Property Management Company Limited" is a ltd and located in 38 College Road, Epsom KT17 4HJ. Islecliff Property Management Company Limited is currently in active status and it was incorporated on 19 Apr 1991 (33 years 5 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 24 Dec 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Islecliff Property Management Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | James Scott Lockwood | Director | 28 Nov 2012 | British | Active |
2 | Nigel Stuart White | Secretary | 15 Dec 2010 | - | Active |
3 | COSEC MANAGEMENT SERVICES LIMITED | Corporate Secretary | 22 Oct 2010 | - | Resigned 15 Dec 2010 |
4 | Marc Robert White | Director | 10 Jun 2005 | British | Active |
5 | Peter John Eaton | Secretary | 10 Jun 2005 | - | Resigned 22 Oct 2010 |
6 | Nigel Stuart White | Director | 10 Jun 2005 | British | Active |
7 | Mark Frank Bowles | Secretary | 7 Aug 2002 | - | Resigned 10 Jun 2005 |
8 | Edward William Bryan | Director | 30 Nov 2001 | British | Resigned 10 Jun 2005 |
9 | Jason Ashley Baker | Director | 27 Oct 1999 | British | Resigned 25 Mar 2003 |
10 | Melanie Hine | Director | 27 Oct 1999 | British | Resigned 11 Oct 2001 |
11 | Philip Charles Constable | Director | 20 May 1998 | British | Resigned 13 Jun 2003 |
12 | Peter Ballam | Secretary | 1 Sep 1997 | - | Resigned 7 Aug 2002 |
13 | Alexander Scott | Director | 14 Sep 1996 | British | Resigned 21 Nov 1997 |
14 | Alexander Scott | Director | 14 Sep 1996 | British | Resigned 21 Nov 1997 |
15 | Robert Adrian Lawrence | Secretary | 13 Apr 1996 | - | Resigned 1 Sep 1997 |
16 | Leigh Grinyer | Director | 25 Apr 1995 | British | Resigned 13 Aug 1996 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 16 Jan 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Islecliff Property Management Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 1 Jun 2024 | Download PDF |
2 | Accounts - Micro Entity | 2 Aug 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 8 Aug 2022 | Download PDF 3 Pages |
4 | Accounts - Micro Entity | 11 Jul 2022 | Download PDF |
5 | Accounts - Micro Entity | 25 Jul 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 13 Jul 2021 | Download PDF |
7 | Accounts - Micro Entity | 30 Nov 2020 | Download PDF 1 Pages |
8 | Confirmation Statement - Updates | 16 Sep 2020 | Download PDF 3 Pages |
9 | Accounts - Micro Entity | 7 Jan 2020 | Download PDF 1 Pages |
10 | Confirmation Statement - No Updates | 11 Jul 2019 | Download PDF 3 Pages |
11 | Officers - Change Person Director Company With Change Date | 10 Jul 2019 | Download PDF 2 Pages |
12 | Accounts - Micro Entity | 27 Nov 2018 | Download PDF 1 Pages |
13 | Confirmation Statement - No Updates | 11 Jul 2018 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Full | 8 Nov 2017 | Download PDF 2 Pages |
15 | Confirmation Statement - No Updates | 3 Jul 2017 | Download PDF 3 Pages |
16 | Miscellaneous - Legacy | 16 Jan 2017 | Download PDF 4 Pages |
17 | Accounts - Total Exemption Small | 20 Oct 2016 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 9 Sep 2016 | Download PDF 9 Pages |
19 | Address - Change Registered Office Company With Date Old New | 13 Feb 2016 | Download PDF 1 Pages |
20 | Accounts - Total Exemption Small | 3 Oct 2015 | Download PDF 2 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jul 2015 | Download PDF 7 Pages |
22 | Accounts - Total Exemption Small | 6 Aug 2014 | Download PDF 2 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2014 | Download PDF 7 Pages |
24 | Accounts - Total Exemption Small | 6 Nov 2013 | Download PDF 2 Pages |
25 | Officers - Change Person Director Company With Change Date | 15 Jul 2013 | Download PDF 2 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2013 | Download PDF 7 Pages |
27 | Officers - Appoint Person Director Company With Name | 18 Dec 2012 | Download PDF 3 Pages |
28 | Accounts - Total Exemption Small | 6 Dec 2012 | Download PDF 2 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jul 2012 | Download PDF 6 Pages |
30 | Accounts - Total Exemption Small | 21 Dec 2011 | Download PDF 2 Pages |
31 | Address - Change Registered Office Company With Date Old | 14 Jul 2011 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jul 2011 | Download PDF 6 Pages |
33 | Officers - Termination Secretary Company With Name | 14 Jan 2011 | Download PDF 1 Pages |
34 | Officers - Appoint Person Secretary Company With Name | 13 Jan 2011 | Download PDF 3 Pages |
35 | Accounts - Total Exemption Small | 29 Dec 2010 | Download PDF 2 Pages |
36 | Address - Change Registered Office Company With Date Old | 15 Dec 2010 | Download PDF 1 Pages |
37 | Address - Change Registered Office Company With Date Old | 10 Dec 2010 | Download PDF 2 Pages |
38 | Officers - Termination Secretary Company With Name | 3 Nov 2010 | Download PDF 2 Pages |
39 | Officers - Appoint Corporate Secretary Company With Name | 3 Nov 2010 | Download PDF 3 Pages |
40 | Officers - Change Person Director Company With Change Date | 15 Jul 2010 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2010 | Download PDF 8 Pages |
42 | Accounts - Total Exemption Small | 26 Nov 2009 | Download PDF 2 Pages |
43 | Officers - Legacy | 15 Jul 2009 | Download PDF 1 Pages |
44 | Annual Return - Legacy | 15 Jul 2009 | Download PDF 6 Pages |
45 | Accounts - Total Exemption Small | 19 Feb 2009 | Download PDF 2 Pages |
46 | Annual Return - Legacy | 29 Aug 2008 | Download PDF 6 Pages |
47 | Accounts - Total Exemption Small | 19 Sep 2007 | Download PDF 2 Pages |
48 | Annual Return - Legacy | 30 Jul 2007 | Download PDF 5 Pages |
49 | Accounts - Total Exemption Small | 22 Dec 2006 | Download PDF 2 Pages |
50 | Annual Return - Legacy | 20 Jul 2006 | Download PDF 5 Pages |
51 | Address - Legacy | 20 Jul 2006 | Download PDF 1 Pages |
52 | Accounts - Total Exemption Small | 6 Oct 2005 | Download PDF 2 Pages |
53 | Annual Return - Legacy | 1 Aug 2005 | Download PDF 4 Pages |
54 | Officers - Legacy | 20 Jul 2005 | Download PDF 1 Pages |
55 | Officers - Legacy | 20 Jul 2005 | Download PDF 2 Pages |
56 | Officers - Legacy | 20 Jul 2005 | Download PDF 2 Pages |
57 | Officers - Legacy | 20 Jul 2005 | Download PDF 1 Pages |
58 | Officers - Legacy | 20 Jul 2005 | Download PDF 2 Pages |
59 | Accounts - Total Exemption Small | 24 Dec 2004 | Download PDF 2 Pages |
60 | Annual Return - Legacy | 3 Aug 2004 | Download PDF 10 Pages |
61 | Accounts - Total Exemption Small | 24 Jan 2004 | Download PDF 2 Pages |
62 | Annual Return - Legacy | 10 Aug 2003 | Download PDF 9 Pages |
63 | Officers - Legacy | 10 Aug 2003 | Download PDF 1 Pages |
64 | Officers - Legacy | 10 Aug 2003 | Download PDF 1 Pages |
65 | Officers - Legacy | 18 Jun 2003 | Download PDF 1 Pages |
66 | Annual Return - Legacy | 12 Jun 2003 | Download PDF 8 Pages |
67 | Address - Legacy | 24 Mar 2003 | Download PDF 1 Pages |
68 | Accounts - Total Exemption Small | 26 Jan 2003 | Download PDF 2 Pages |
69 | Officers - Legacy | 22 Aug 2002 | Download PDF 2 Pages |
70 | Officers - Legacy | 7 Dec 2001 | Download PDF 2 Pages |
71 | Accounts - Total Exemption Small | 30 Oct 2001 | Download PDF 2 Pages |
72 | Annual Return - Legacy | 30 Aug 2001 | Download PDF 7 Pages |
73 | Officers - Legacy | 30 Aug 2001 | Download PDF 1 Pages |
74 | Address - Legacy | 30 Aug 2001 | Download PDF 1 Pages |
75 | Accounts - Small | 15 Sep 2000 | Download PDF 2 Pages |
76 | Annual Return - Legacy | 20 Jul 2000 | Download PDF 11 Pages |
77 | Officers - Legacy | 3 Nov 1999 | Download PDF 2 Pages |
78 | Officers - Legacy | 3 Nov 1999 | Download PDF 2 Pages |
79 | Accounts - Small | 9 Aug 1999 | Download PDF 2 Pages |
80 | Annual Return - Legacy | 28 Jul 1999 | Download PDF 4 Pages |
81 | Accounts - Small | 28 Jan 1999 | Download PDF 2 Pages |
82 | Annual Return - Legacy | 28 Sep 1998 | Download PDF 5 Pages |
83 | Officers - Legacy | 27 May 1998 | Download PDF |
84 | Officers - Legacy | 27 May 1998 | Download PDF |
85 | Officers - Legacy | 10 Dec 1997 | Download PDF 1 Pages |
86 | Officers - Legacy | 2 Sep 1997 | Download PDF 1 Pages |
87 | Address - Legacy | 2 Sep 1997 | Download PDF 1 Pages |
88 | Officers - Legacy | 28 Aug 1997 | Download PDF 2 Pages |
89 | Annual Return - Legacy | 7 Jul 1997 | Download PDF 6 Pages |
90 | Accounts - Full | 20 May 1997 | Download PDF 6 Pages |
91 | Officers - Legacy | 3 Feb 1997 | Download PDF 1 Pages |
92 | Resolution | 19 Nov 1996 | Download PDF 1 Pages |
93 | Accounts - Full | 19 Nov 1996 | Download PDF 13 Pages |
94 | Officers - Legacy | 11 Oct 1996 | Download PDF 2 Pages |
95 | Officers - Legacy | 24 Sep 1996 | Download PDF 1 Pages |
96 | Annual Return - Legacy | 27 Aug 1996 | Download PDF 6 Pages |
97 | Officers - Legacy | 14 May 1996 | Download PDF 2 Pages |
98 | Officers - Legacy | 14 May 1996 | Download PDF 1 Pages |
99 | Address - Legacy | 14 May 1996 | Download PDF 1 Pages |
100 | Officers - Legacy | 6 Sep 1995 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Independent Fleet Services Ltd Mutual People: Nigel Stuart White | Active - Proposal To Strike Off |
2 | Cubature Properties Limited Mutual People: Nigel Stuart White | Active - Proposal To Strike Off |
3 | Lcra Ltd Mutual People: Nigel Stuart White | Active |
4 | Modulus (Uk) Limited Mutual People: Nigel Stuart White | Active |
5 | Airbase Gse Ltd Mutual People: Nigel Stuart White | Active |
6 | Pop Air Ltd Mutual People: Nigel Stuart White | Active |
7 | Castle Contracts (Uk) Limited Mutual People: Nigel Stuart White | Active |
8 | Exeur Brokerage Limited Mutual People: Nigel Stuart White | dissolved |
9 | 4Man Solutions Ltd Mutual People: Nigel Stuart White | dissolved |
10 | Foreman Logistics Ltd Mutual People: Nigel Stuart White | dissolved |