UKBizDB.co.uk

ISLINGTON COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Islington Court Management Company Limited. The company was founded 17 years ago and was given the registration number 06057016. The firm's registered office is in LONDON. You can find them at Fairchild House, Redbourne Avenue, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ISLINGTON COURT MANAGEMENT COMPANY LIMITED
Company Number:06057016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BP

Corporate Secretary27 October 2015Active
Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BP

Director01 October 2020Active
Flat 18, St Williams Court, London, United Kingdom, N1 0G1

Director23 September 2019Active
76 St Williams Court & Car Bay 52, 1 Gifford Street, London, United Kingdom, N10GJ

Director23 September 2019Active
17 Ashmore, Agar Grove, Camden Town, NW1 9SX

Secretary30 April 2009Active
6 Drew Gardens, Greenford, UB6 7QG

Secretary30 May 2007Active
26 Gartmore Road, Ilford, IG3 9XG

Secretary18 January 2007Active
Richmond House, Heath Road, Hale, United Kingdom, WA14 2XP

Corporate Secretary19 April 2013Active
Portsoken House, 155 - 157 Minories, London, United Kingdom, EC3N 1LJ

Corporate Secretary27 March 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 January 2007Active
Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BP

Director19 April 2013Active
Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BP

Director01 October 2020Active
Braemar Estates (Residential) Limited, Richmond House, Heath Road, Hale, Altrincham, United Kingdom, WA14 2XP

Director19 April 2013Active
1 Carlton Mews, West Cottages West Hampstead, London, NW6 1RL

Director18 January 2007Active
21, Sherborne Road, West Bridgford, Nottingham, United Kingdom, NG2 7BN

Director15 November 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 January 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director18 January 2007Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.