UKBizDB.co.uk

ISLAND COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Island Court Management Company Limited. The company was founded 29 years ago and was given the registration number 02941064. The firm's registered office is in WIRRAL. You can find them at 105 Banks Road, West Kirby, Wirral, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ISLAND COURT MANAGEMENT COMPANY LIMITED
Company Number:02941064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:105 Banks Road, West Kirby, Wirral, England, CH48 0RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Island Court, 18 Riversdale Road, West Kirby, Wirral, United Kingdom, CH48 4EZ

Director27 November 2019Active
3, Gorsey Road, Wilmslow, England, SK9 5DU

Director27 November 2019Active
56 Freshfield Road, Formby, Liverpool, England, L37 3HW

Secretary21 June 1994Active
Sherlock House, Manor Road, Wallasey, England, CH45 4JB

Secretary22 August 2013Active
4 Manor Close, Garswood, Wigan, WN4 0SB

Secretary20 June 1995Active
1 Island Court, 18 Riversdale Road, Wirral, CH48 4EZ

Secretary24 November 1998Active
2 Island Court, 18 Riversdale Road, Wirral, CH48 4EZ

Director24 November 1998Active
Sherlock House, Manor Road, Wallasey, England, CH45 4JB

Director11 June 2014Active
Flat 2, Island Court, Riversdale Road, Wirral, United Kingdom, CH48 4EZ

Director23 July 2012Active
Glen Shotwick Shotwick Lane, Woodbank, Chester, CH1 6HY

Director21 June 1994Active
105 Banks Road, 105 Banks Road,, West Kirby, Wirral, United Kingdom, CH48 0RB

Director01 December 2017Active
24 Rosewood, Westhoughton, Bolton, BL5 2RX

Director17 July 1995Active
12 Island Court, Riversdale Road, Wirral, CH48 4EZ

Director31 July 2000Active
5 Island Court, Riversdale Road, Wirral, CH48 4EZ

Director31 July 2000Active
1 Island Court, 18 Riversdale Road, Wirral, CH48 4EZ

Director21 January 1997Active
8 Island Court, 18 Riversdale Road, Wirral, L48 4EZ

Director24 November 1998Active
9 Island Court, 9 Island Court, 18 Riversdale Road, West Kirby, United Kingdom, CH48 4EZ

Director27 November 2019Active
31 Peartree Road, Clayton-Le-Woods, Chorley, PR6 7JP

Director21 June 1994Active
11 Island Court, 18 Riversdale Road, Wirral, CH48 4EZ

Director24 November 1998Active
Flat 6 Island Court, Riversdale Road, West Kirby, CH48 4EZ

Director19 August 2004Active
46 Hambledon Drive, Greasby, Wirral, L49 2RE

Director02 November 1995Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Capital

Capital allotment shares.

Download
2019-12-27Address

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

Download
2019-12-21Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Address

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

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Officers

Appoint person director company with name date.

Download
2017-11-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.