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.
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 | : |
|
Registered Address | : | 32 Montpelier Grove, Kentish Town, London, NW5 2XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Montpelier Grove, Kentish Town, London, NW5 2XE | Secretary | 29 July 2010 | Active |
32 Montpelier Grove, London, NW5 2XE | Director | 04 October 1996 | Active |
32a, Montpelier Grove, London, England, NW5 2XE | Director | 01 September 2014 | Active |
32 Montpelier Grove, London, NW5 2XE | Secretary | 04 October 1996 | Active |
32 Montpelier Grove, London, NW5 2XE | Secretary | 27 September 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 September 1996 | Active |
Flat 1 32 Montpelier Grove, London, NW5 2XE | Director | 04 October 1996 | Active |
32 Montpelier Grove, Kentish Town, London, NW5 2XE | Director | 22 November 2009 | Active |
32 Montpelier Grove, Kentish Town, London, NW5 2XE | Director | 29 July 2010 | Active |
32 Montpelier Grove, London, NW5 2XE | Director | 13 October 2001 | Active |
32 Montpelier Grove, London, NW5 2XE | Director | 04 October 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 September 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-28 | Officers | Change person director company with change date. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-02 | Officers | Appoint person director company with name date. | Download |
2015-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.