UKBizDB.co.uk

ISLAY DEVELOPMENTS LIMITED

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

This company is commonly known as Islay Developments Limited. The company was founded 35 years ago and was given the registration number 02343740. The firm's registered office is in SALE. You can find them at 1a "the Moorings", Dane Road Industrial Estate, Sale, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ISLAY DEVELOPMENTS LIMITED
Company Number:02343740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1a "the Moorings", Dane Road Industrial Estate, Sale, Cheshire, M33 7BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Whitland Avenue, Bolton, BL1 5FB

Secretary29 December 2007Active
1a, "The Moorings", Dane Road Industrial Estate, Sale, M33 7BH

Director26 April 2022Active
1a, "The Moorings", Dane Road Industrial Estate, Sale, M33 7BH

Director10 October 2022Active
1a, "The Moorings", Dane Road Industrial Estate, Sale, United Kingdom, M33 7BH

Director31 May 2011Active
21 Whitland Avenue, Bolton, BL1 5FB

Director29 October 2008Active
6 Derby Hill, Weeton Road, Weeton, PR4 3WG

Secretary-Active
1a, "The Moorings", Dane Road Industrial Estate, Sale, M33 7BH

Director19 November 2014Active
32 Burlingham Avenue, West Kirby, Wirral, L48 8AP

Director08 July 1994Active
Roath Park, 223 Manse Road, Motherwell, ML1 2PY

Director-Active
6 Derby Hill, Weeton Road, Weeton, PR4 3WG

Director-Active

People with Significant Control

Mr James Hall Dale
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Address:1a, "The Moorings", Sale, M33 7BH
Nature of control:
  • Significant influence or control
Acresfield Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:Marion House, 9 Station Road, Isle Of Man, Isle Of Man, IM9 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mr James Hall Dale
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:Isle Of Man
Address:Marion House, Station Road, Isle Of Man, Isle Of Man, IM9 6AE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Change account reference date company previous extended.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-02Officers

Appoint person director company with name date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Change of name

Certificate change of name company.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.