UKBizDB.co.uk

ISLINGTON CLOSE (NEWPORT) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:61 Bridge Street, Kington, United Kingdom, HR5 3DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Harvest Close, Newport, TF10 7GB

Secretary10 June 2019Active
3 Harvest Close, Harvest Close, Newport, England, TF10 7GB

Director04 January 2024Active
2, Harvest Close, Newport, TF10 7GB

Director01 September 2019Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary01 November 2015Active
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ

Corporate Secretary15 January 2018Active
C/O Hlm Suite D, Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Corporate Secretary30 October 2008Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Corporate Secretary24 August 2006Active
154-155, Great Charles Street Queensway, Birmingham, England, B3 3LP

Corporate Secretary15 January 2018Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary23 October 2017Active
Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF

Corporate Secretary01 March 2013Active
1 Pear Tree Close, Lutterworth, LE17 4XL

Director30 October 2008Active
4, Harvest Close, Newport, England, TF10 7GB

Director30 October 2012Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Director21 December 2009Active
11, Little Park Farm Road, Fareham, England, PO15 5SN

Director01 May 2013Active
2, Harvest Close, Newport, TF10 7GB

Director30 October 2012Active
6, Harvest Close, Newport, England, TF10 7GB

Director30 October 2012Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Director24 August 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (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
2024-01-04Officers

Appoint person director company with name date.

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-03Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Address

Change sail address company with old address new address.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-09-12Persons with significant control

Cessation of a person with significant control.

Download
2021-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Gazette

Gazette filings brought up to date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Address

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

Download
2021-04-15Address

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

Download
2021-03-25Address

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

Download
2021-03-02Address

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

Download
2021-02-08Officers

Change person director company.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Officers

Change person director company with change date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-15Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.