UKBizDB.co.uk

ISLAND COURT (MSN) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Island Court (msn) Management Company Limited. The company was founded 36 years ago and was given the registration number 02168605. The firm's registered office is in RADSTOCK. You can find them at The Old Surgery St. Chads Avenue, Midsomer Norton, Radstock, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:ISLAND COURT (MSN) MANAGEMENT COMPANY LIMITED
Company Number:02168605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:The Old Surgery St. Chads Avenue, Midsomer Norton, Radstock, BA3 2HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Surgery, St. Chads Avenue, Midsomer Norton, Radstock, England, BA3 2HG

Corporate Secretary30 November 2021Active
23, Fossefield Road, Midsomer Norton, Radstock, England, BA3 4AS

Director06 December 2005Active
1 Island Court, The Island Midsomer Norton, Bath, BA3 2HQ

Secretary01 November 1998Active
Flat 31, Cedar Park, Granville Way, Sherbourne, England,

Secretary25 February 2006Active
4 Island Court, Midsomer Norton, Bath, BA3 2HQ

Secretary-Active
3 Island Court The Island, Midsomer Norton, Radstock, BA3 2HF

Secretary28 February 2000Active
3 Island Court, The Island Midsomer Norton, Bath, BA3 2HQ

Secretary-Active
1 Island Court The Island, Midsomer Norton, Radstock, BA3 2HF

Secretary09 March 1992Active
3 Island Court, Midsomer Norton, Bath, BA3 2HQ

Director-Active
Flat 31, Cedar Park, Granville Way, Sherbourne, England,

Director21 September 2006Active
1 Island Court The Island, Midsomer Norton, Radstock, BA3 2HF

Director01 December 1998Active

People with Significant Control

Mr Stephen John Creese
Notified on:15 March 2017
Status:Active
Date of birth:December 1954
Nationality:British
Address:The Old Surgery, St. Chads Avenue, Radstock, BA3 2HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Timothy Mills
Notified on:15 March 2017
Status:Active
Date of birth:December 1957
Nationality:British
Address:The Old Surgery, St. Chads Avenue, Radstock, BA3 2HG
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type dormant.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Appoint corporate secretary company with name date.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Termination secretary company with name termination date.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Accounts

Accounts with accounts type dormant.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Change person secretary company with change date.

Download
2021-02-18Officers

Change person director company with change date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type dormant.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type dormant.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type dormant.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type dormant.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Officers

Change person director company with change date.

Download
2015-04-09Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.