UKBizDB.co.uk

ISIS (PHASE 2) CARDIFF MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Isis (phase 2) Cardiff Management Company Limited. The company was founded 18 years ago and was given the registration number 05525126. The firm's registered office is in OLD TOWN SWINDON. You can find them at 29 Bath Road, , Old Town Swindon, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ISIS (PHASE 2) CARDIFF MANAGEMENT COMPANY LIMITED
Company Number:05525126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 Bath Road, Old Town Swindon, SN1 4AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Bath Road, Swindon, England, SN1 4AS

Corporate Secretary01 March 2021Active
Delta 606, Welton Road, Swindon, England, SN5 7XF

Director02 August 2018Active
Delta 606, Welton Road, Swindon, England, SN5 7XF

Director31 August 2018Active
Delta 606, Welton Road, Swindon, England, SN5 7XF

Director20 August 2018Active
Delta 606, Welton Road, Swindon, England, SN5 7XF

Director03 November 2010Active
Delta 606, Welton Road, Swindon, England, SN5 7XF

Director22 April 2013Active
Delta 606, Welton Road, Swindon, England, SN5 7XF

Director24 July 2014Active
29, Bath Road, Old Town Swindon, SN1 4AS

Secretary01 March 2009Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary02 August 2005Active
13, Caraway Close, St. Mellons, Cardiff, CF3 0NF

Director02 March 2009Active
6, Mitchell Close, Cardiff, CF3 0PN

Director02 March 2009Active
46, Pennyroyal Close, St. Mellons, Cardiff, CF3 0NA

Director03 November 2010Active
149, Overstone Court, Cardiff Bay, Cardiff, CF10 5NT

Director02 March 2009Active
29, Bath Road, Old Town Swindon, SN1 4AS

Director02 March 2009Active
56b, Manselfield Road, Murton, Swansea, Wales, SA3 3AP

Director20 May 2013Active
8, Overstone Court, Cardiff Bay, Cardiff, CF10 5NT

Director02 March 2009Active
112, Overstone Court, Cardiff Bay, Cardiff, CF10 5NU

Director02 March 2009Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director02 August 2005Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director02 August 2005Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Address

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

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-03-02Officers

Appoint corporate secretary company with name date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.