Islecliff Property Management Company Limited

  • Active
  • Incorporated on 19 Apr 1991

Reg Address: 38 College Road, Epsom KT17 4HJ, England

Company Classifications:
68320 - Management of real estate on a fee or contract basis


  • 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