Warning: file_put_contents(c/bebc6137e568b4178ca3a86badbeea07.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Isleworth Estates Limited, W1H 1EW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ISLEWORTH ESTATES LIMITED

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

This company is commonly known as Isleworth Estates Limited. The company was founded 25 years ago and was given the registration number 03717657. The firm's registered office is in LONDON. You can find them at 8 Durweston Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ISLEWORTH ESTATES LIMITED
Company Number:03717657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:8 Durweston Street, London, W1H 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 315, Regents Park Road, London, United Kingdom, N3 1DP

Secretary03 July 2000Active
Second Floor, 315, Regents Park Road, London, United Kingdom, N3 1DP

Director22 February 1999Active
30 Hardy Road, London, SW19 1HY

Secretary22 February 1999Active
The Pheasantry, North Lane, Ashington, RH20 3DF

Secretary15 September 1999Active
8 Carlisle Close, Kingston Upon Thames, KT2 7AU

Secretary10 December 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 February 1999Active
Rusland Court, Rusland, Ulverston, LA12 8JS

Director15 September 1999Active
30 Hardy Road, London, SW19 1HY

Director22 February 1999Active
22, St. Leonards Road, Claygate, Esher, KT10 0EL

Director12 December 2008Active
8, Durweston Street, London, United Kingdom, W1H 1EW

Director06 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 February 1999Active

People with Significant Control

Mr Mark Cook
Notified on:01 February 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:Second Floor, 315, Regents Park Road, London, United Kingdom, N3 1DP
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 (6 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
2024-06-10Resolution

Resolution.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Address

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

Download
2024-02-13Address

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

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Officers

Change person director company with change date.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.