UKBizDB.co.uk

ISLAND LOFTS MANAGEMENT LIMITED

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

This company is commonly known as Island Lofts Management Limited. The company was founded 19 years ago and was given the registration number 05235360. The firm's registered office is in CARDIFF. You can find them at The Old Bank 46-48 Cardiff Road, Llandaff, Cardiff, South Glamorgan. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ISLAND LOFTS MANAGEMENT LIMITED
Company Number:05235360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2004
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Old Bank 46-48 Cardiff Road, Llandaff, Cardiff, South Glamorgan, CF5 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dolgoy, Blaencelyn, Llandysul, Wales, SA44 6DF

Secretary20 September 2004Active
Sutton Mawr, Weycock Road, Barry, United Kingdom, CF623AA

Director09 July 2018Active
34a Tynewydd Road, Barry, Wales, CF62 8HB

Director09 July 2018Active
Dolgoy, Blaencelyn, Llandysul, Wales, SA44 6DF

Director20 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 September 2004Active
Pod 8 Avon House, Stanwell Road, Penarth, Vale Of Glamorgan, United Kingdom, CF64 2EZ

Director20 September 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director20 September 2004Active

People with Significant Control

Mr Simon Malcolm Baston
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:Wales
Address:Pod 8 Avon House, 19 Stanwell Road, Penarth, Wales, CF64 2EZ
Nature of control:
  • Right to appoint and remove directors
Mr Christopher Paul Attwell Thomas
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:Wales
Address:Dolgoy, Blaencelyn, Llandysul, Wales, SA44 6DF
Nature of control:
  • Right to appoint and remove directors
Mr Mark Hunter Andrews
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Sutton Mawr, Weycock Road, Barry, United Kingdom, CF623AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-04Address

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

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-06-06Accounts

Accounts with accounts type micro entity.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Officers

Change person director company with change date.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.