UKBizDB.co.uk

ISLAND SECURITIES LIMITED

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

This company is commonly known as Island Securities Limited. The company was founded 23 years ago and was given the registration number 04130181. The firm's registered office is in COLCHESTER. You can find them at Middleborough House, 16 Middleborough, Colchester, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ISLAND SECURITIES LIMITED
Company Number:04130181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2000
End of financial year:19 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Hartswood Road, London, W12 9NE

Director21 March 2005Active
Pem, Salisbury House, Station Road, Cambridge, CB1 2LA

Director14 May 2015Active
5, St. Paul's View 15 Amwell Street, London, EC1R 1UP

Secretary13 November 2007Active
Middleborough House, 16 Middleborough, Colchester, CO1 1QT

Secretary01 January 2002Active
60 Manning Road, Mureton Heights, Bury, IP32 7GF

Secretary23 June 2006Active
3 Nicholson Court, Newton, Sudbury, CO10 0YA

Secretary01 January 2004Active
Birchbrook House Fingringhoe Road, Rowhedge, Colchester, CO5 7JH

Secretary31 January 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary22 December 2000Active
Middleborough House, 16 Middleborough, Colchester, England, CO1 1QT

Director23 April 2013Active
Devon House, Maltings Farm Lane, Ardleigh, Colchester, CO7 7QG

Director31 January 2001Active
Middleborough House, 16 Midleborough, Colchester, CO1 1QT

Director01 January 2002Active
13 Brices Way, Glamsford, CO10 7UP

Director22 March 2006Active
Kinver Ridgway, Pyrford, Woking, GU22 8PW

Director22 October 2002Active
Broadmeadow House, Sudbury Road, Bures St Mary, CO8 5JT

Director01 September 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director22 December 2000Active

People with Significant Control

Mr Alastair David Watson
Notified on:22 December 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:Pem, Salisbury House, Cambridge, CB1 2LA
Nature of control:
  • 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 (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
2022-03-02Gazette

Gazette dissolved liquidation.

Download
2021-12-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-10Resolution

Resolution.

Download
2021-02-10Address

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

Download
2021-02-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Accounts

Change account reference date company previous extended.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Mortgage

Mortgage satisfy charge full.

Download
2018-02-23Mortgage

Mortgage satisfy charge full.

Download
2018-02-23Mortgage

Mortgage satisfy charge full.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.