UKBizDB.co.uk

ISAMBARD ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Isambard Estates Limited. The company was founded 31 years ago and was given the registration number 02886773. The firm's registered office is in . You can find them at 30 City Road, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ISAMBARD ESTATES LIMITED
Company Number:02886773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1994
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Gaspe House, 66-72 Esplanade, St Helier, Jersey, JE1 1GH

Corporate Secretary31 December 2014Active
2nd Floor, Gaspe House, 66-72 Esplanade, St Helier, Jersey, JE1 1GH

Director30 June 2022Active
2nd Floor, Gaspe House, 66-72 Esplanade, St Helier, Jersey, JE1 1GH

Corporate Director31 March 2015Active
3rd Floor 37, Esplanade, St. Helier, Channel Islands, JE2 3QA

Corporate Director31 March 2015Active
160 Norsey Road, Billericay, CM11 1BU

Secretary29 March 1994Active
12 Fullwell Avenue, Barkingside, Ilford, IG6 2HJ

Secretary29 September 2006Active
Cambridge House 6-10 Cambridge Terrace, Regents Park, London, NW1 4JW

Nominee Secretary12 January 1994Active
Third Floor, 37 Esplanade, St Helier, Jersey, JE2 3QA

Corporate Secretary26 September 2011Active
First Floor International House, 41 The Parade, St Helier, Jersey, JE4 9SN

Corporate Secretary26 March 2007Active
Granville La Grande Route De St, Clement St Clement, Jersey, JE2 6QP

Director26 March 2007Active
160 Norsey Road, Billericay, CM11 1BU

Director29 March 1994Active
La Bocage House, Les Fonds De Longueville, Grouville, Jersey, JE3 9AB

Director26 March 2007Active
12 Fullwell Avenue, Barkingside, Ilford, IG6 2HJ

Director24 October 1994Active
La Renaissance,Bel Respiro, La Route Des Petits Champs, St Helier, JE2 4JP

Director26 March 2007Active
2nd Floor Gaspe House, 66-72 Esplanade, St. Helier, Jersey, JE1 1GH

Director12 June 2017Active
3 La Croix, La Rue Du Becq, Trinity, Jersey, JE3 5FR

Director26 March 2007Active
1, Holmlea, La Route De La Trinite, St Helier, Jersey, JE2 4JN

Director04 September 2013Active
3rd Floor, 37 Esplanade, St. Helier, Jersey, JE2 3QA

Director06 November 2015Active
Old Farm, House, Le Pont Du Val, St Brelade, Jersey, JE3 8FF

Director04 September 2013Active
The Long House, La Rue De La Retraite, St Saviour, Jersey, JE2 7SW

Director04 September 2013Active
La Grange, La Rue Des Vallees, St Martin, Jersey, JE3 6BB

Director04 September 2013Active
Hillsfoot, 7 Campden Hill Road, London, W8 7DK

Director29 March 1994Active
Third Floor, 37 Esplanade, St Helier, Jersey, Channel Islands, JE2 3QA

Director07 September 2012Active
6 Fremont Perle, La Route Du Mont Mado, St John, Jersey, JE3 4DN

Director29 September 2010Active
Cambridge House 6-10 Cambridge Terrace, Regents Park, London, NW1 4JW

Nominee Director12 January 1994Active
2nd Floor, Gaspe House, 66-72 Esplanade, St Helier, Jersey, JE1 1GH

Director19 February 2021Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.