UKBizDB.co.uk

ISLE OF THANET INVESTMENTS LIMITED

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

This company is commonly known as Isle Of Thanet Investments Limited. The company was founded 27 years ago and was given the registration number 03270195. The firm's registered office is in ASHFORD. You can find them at 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ISLE OF THANET INVESTMENTS LIMITED
Company Number:03270195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England, TN23 1FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Ivy Barn Lavender Lane, Cottington Road, Cliffsend, Ramsgate, England, CT12 5LJ

Secretary05 May 2021Active
The Cabin, St Mildred's Walk, Westgate-On-Sea, England, CT8 8FZ

Director28 October 1996Active
Oak Lodge 67 Sandwich Road, Cliffsend, Ramsgate, CT12 5JA

Secretary28 October 1996Active
67 Sandwich Road, Cliffsend, Ramsgate, CT12 5JA

Secretary23 March 2000Active
Old Ivy Barn Lavender Lane, Cottington Road Cliffs End, Ramsgate, CT12 5LJ

Secretary10 August 2001Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary28 October 1996Active
Old Ivy Barn, Lavender Lane, Cliffsend Ramsgate, CT12 5LJ

Secretary22 January 2002Active
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB

Corporate Secretary24 February 2014Active
1 Lavender Lane, Cliffsend, Ramsgate, CT12 5LJ

Director22 January 2002Active
Barn Oaks, Lavender Lane, Cliffs End Ramsgate, CT12 5LJ

Director22 January 2002Active
Old Ivy Barn Lavender Lane, Cottington Road Cliffs End, Ramsgate, CT12 5LJ

Director28 October 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director28 October 1996Active
Old Ivy Barn, Lavender Lane, Cliffsend Ramsgate, CT12 5LJ

Director22 January 2002Active
111 College Road, Deal, CT14 6BU

Director22 January 2002Active

People with Significant Control

Mr Lee Jonathan Eyles
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:The Cabin, St Mildred's Walk, Westgate-On-Sea, England, CT8 8FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mariesa Jane Eyles
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Old Ivy Barn Lavender Lane, Cottington Road, Ramsgate, England, CT12 5LJ
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 (7 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
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Officers

Change person director company with change date.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-17Officers

Termination secretary company with name termination date.

Download
2021-05-17Officers

Appoint person secretary company with name date.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Officers

Change corporate secretary company with change date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Address

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

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.