UKBizDB.co.uk

ISIS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Isis Management Company Limited. The company was founded 22 years ago and was given the registration number 04374762. The firm's registered office is in SCARBOROUGH. You can find them at 1st Floor, Unit 16 Manor Court Business Park, Scarborough, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ISIS MANAGEMENT COMPANY LIMITED
Company Number:04374762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1st Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom, EH3 9QA

Corporate Secretary16 February 2004Active
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS

Director08 October 2021Active
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS

Corporate Director10 December 2012Active
16 Bradley Lane, Rufforth, York, YO23 3QJ

Secretary27 February 2002Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary15 February 2002Active
Europa House 20, Esplanade, Scarborough, YO11 2AQ

Director27 February 2002Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director09 April 2021Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director31 March 2010Active
Europa House 20, Esplanade, Scarborough, YO11 2AQ

Director19 March 2009Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director27 February 2002Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director27 February 2002Active
Europa House 20, Esplanade, Scarborough, YO11 2AQ

Director31 December 2009Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director01 February 2008Active
Keepers Lodge, 20 Sand Hutton, York, YO41 1LL

Director27 February 2002Active
Europa House 20, Esplanade, Scarborough, YO11 2AQ

Director14 February 2006Active
32 Park Copse, Horsforth, Leeds, LS18 5UN

Director27 April 2005Active
1 Park Row, Leeds, LS1 5AB

Corporate Director15 February 2002Active

People with Significant Control

D.U.K.E. Real Estate Limited
Notified on:08 October 2019
Status:Active
Country of residence:United Kingdom
Address:Cromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, Edinburgh, United Kingdom, EH3 9QA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Allen Schwarzman
Notified on:30 August 2017
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:The Blackstone Group L.P., 345 Park Avenue, New York, United States, 10154
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Manchester Waste Recycling Limited
Notified on:15 December 2016
Status:Active
Country of residence:England
Address:Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Shepval Development Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, Unit 16, Manor Court Business Park, Scarborough, England, YO11 3TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Ivan Leodniovich Linshits
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:Russian
Country of residence:Channel Islands
Address:4th Floor, St Pauls Gate, Jersey, Channel Islands, JE1 4TR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-06-09Officers

Change corporate director company with change date.

Download
2023-05-10Address

Change registered office address company with date old address new address.

Download
2023-04-28Persons with significant control

Change to a person with significant control.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-24Capital

Capital variation of rights attached to shares.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-09-07Officers

Change corporate secretary company with change date.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.