UKBizDB.co.uk

ISLANDBAY DEVELOPMENTS LIMITED

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

This company is commonly known as Islandbay Developments Limited. The company was founded 18 years ago and was given the registration number 05614860. The firm's registered office is in AYLESFORD. You can find them at The Corner House, 2 High Street, Aylesford, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ISLANDBAY DEVELOPMENTS LIMITED
Company Number:05614860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Corner House, 2 High Street, Aylesford, Kent, England, ME20 7BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Corner House, 2 High Street, Aylesford, England, ME20 7BG

Director05 July 2018Active
The Corner House, 2 High Street, Aylesford, England, ME20 7BG

Director30 November 2005Active
The Old Barn, Barling Farm, East Sutton, ME17 3DX

Secretary30 November 2005Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary07 November 2005Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director07 November 2005Active

People with Significant Control

Mrs Jennifer Denise Bigio
Notified on:22 September 2023
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:The Corner House, 2 High Street, Aylesford, England, ME20 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Saul Bigio
Notified on:01 August 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:The Corner House, 2 High Street, Aylesford, England, ME20 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Capital

Capital name of class of shares.

Download
2023-10-23Capital

Capital alter shares subdivision.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Mortgage

Mortgage satisfy charge full.

Download
2018-12-07Mortgage

Mortgage satisfy charge full.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Persons with significant control

Change to a person with significant control.

Download
2017-11-17Persons with significant control

Change to a person with significant control.

Download
2017-11-17Officers

Change person director company with change date.

Download
2017-11-16Address

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

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.