This company is commonly known as Islington Close (newport) Management Limited. The company was founded 17 years ago and was given the registration number 05915772. The firm's registered office is in KINGTON. You can find them at 61 Bridge Street, , Kington, . This company's SIC code is 98000 - Residents property management.
Name | : | ISLINGTON CLOSE (NEWPORT) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05915772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2006 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Bridge Street, Kington, United Kingdom, HR5 3DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Harvest Close, Newport, TF10 7GB | Secretary | 10 June 2019 | Active |
3 Harvest Close, Harvest Close, Newport, England, TF10 7GB | Director | 04 January 2024 | Active |
2, Harvest Close, Newport, TF10 7GB | Director | 01 September 2019 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 01 November 2015 | Active |
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ | Corporate Secretary | 15 January 2018 | Active |
C/O Hlm Suite D, Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Corporate Secretary | 30 October 2008 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Corporate Secretary | 24 August 2006 | Active |
154-155, Great Charles Street Queensway, Birmingham, England, B3 3LP | Corporate Secretary | 15 January 2018 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 23 October 2017 | Active |
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF | Corporate Secretary | 01 March 2013 | Active |
1 Pear Tree Close, Lutterworth, LE17 4XL | Director | 30 October 2008 | Active |
4, Harvest Close, Newport, England, TF10 7GB | Director | 30 October 2012 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Director | 21 December 2009 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Director | 01 May 2013 | Active |
2, Harvest Close, Newport, TF10 7GB | Director | 30 October 2012 | Active |
6, Harvest Close, Newport, England, TF10 7GB | Director | 30 October 2012 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Director | 24 August 2006 | Active |
Mr Mark Parker | ||
Notified on | : | 08 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Harvest Close, Newport, England, TF10 7GB |
Nature of control | : |
|
Mr Dylan Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Address | : | 2, Harvest Close, Newport, TF10 7GB |
Nature of control | : |
|
Mr David Paul Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | 6, Harvest Close, Newport, TF10 7GB |
Nature of control | : |
|
Mr Simon John Drinkwater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Little Park Farm Road, Fareham, England, PO15 5SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Address | Change sail address company with old address new address. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-16 | Gazette | Gazette filings brought up to date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2021-03-25 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Officers | Change person director company. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-03-16 | Officers | Change person director company with change date. | Download |
2020-03-15 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.