UKBizDB.co.uk

ISISPOINT PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Isispoint Property Management Limited. The company was founded 27 years ago and was given the registration number 03256871. The firm's registered office is in LONDON. You can find them at 32 Montpelier Grove, Kentish Town, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ISISPOINT PROPERTY MANAGEMENT LIMITED
Company Number:03256871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:32 Montpelier Grove, Kentish Town, London, NW5 2XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Montpelier Grove, Kentish Town, London, NW5 2XE

Secretary29 July 2010Active
32 Montpelier Grove, London, NW5 2XE

Director04 October 1996Active
32a, Montpelier Grove, London, England, NW5 2XE

Director01 September 2014Active
32 Montpelier Grove, London, NW5 2XE

Secretary04 October 1996Active
32 Montpelier Grove, London, NW5 2XE

Secretary27 September 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 September 1996Active
Flat 1 32 Montpelier Grove, London, NW5 2XE

Director04 October 1996Active
32 Montpelier Grove, Kentish Town, London, NW5 2XE

Director22 November 2009Active
32 Montpelier Grove, Kentish Town, London, NW5 2XE

Director29 July 2010Active
32 Montpelier Grove, London, NW5 2XE

Director13 October 2001Active
32 Montpelier Grove, London, NW5 2XE

Director04 October 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 September 1996Active

People with Significant Control

Mr Brian Roger Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:United Kingdom
Country of residence:England
Address:32, Montpelier Grove, London, England, NW5 2XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Jordana Rosswick
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:United Kingdom
Country of residence:United Kingdom
Address:32, Montpelier Grove, London, United Kingdom, NW5 2XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Miss Louise Camrass
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:United Kingdom
Country of residence:England
Address:32, Montpelier Grove, London, England, NW5 2XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type dormant.

Download
2021-11-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type dormant.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-24Accounts

Accounts with accounts type dormant.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-09-28Officers

Change person director company with change date.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-05-29Accounts

Accounts with accounts type dormant.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Accounts

Accounts with accounts type dormant.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Officers

Appoint person director company with name date.

Download
2015-06-07Accounts

Accounts with accounts type dormant.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.