UKBizDB.co.uk

ISTAY PROPERTY LIMITED

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

This company is commonly known as Istay Property Limited. The company was founded 6 years ago and was given the registration number 11291391. The firm's registered office is in BRISTOL. You can find them at Springfield House, Welsh Back, Bristol, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ISTAY PROPERTY LIMITED
Company Number:11291391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Springfield House, Welsh Back, Bristol, United Kingdom, BS1 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lobby Office, 65 Redcross Village, Redcross Street, Bristol, England, BS2 0BB

Director24 October 2018Active
Lobby Office, 65 Redcross Village, Redcross Street, Bristol, England, BS2 0BB

Director24 October 2018Active
Old Hunting Lodge, The Rocks, Ashwicke, Chippenham, United Kingdom, SN14 8AP

Secretary04 April 2018Active
Old Hunting Lodge, The Rocks, Ashwicke, Chippenham, United Kingdom, SN14 8AP

Director04 April 2018Active

People with Significant Control

Mr Scott Matthew Davidson
Notified on:24 October 2018
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, Welsh Back, Bristol, United Kingdom, BS1 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kerry Davidson
Notified on:24 October 2018
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, Welsh Back, Bristol, United Kingdom, BS1 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mackenzie Florence Taylor
Notified on:04 April 2018
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:Springfield House, Welsh Back, Bristol, United Kingdom, BS1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust

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

Company Filing History

DateCategoryDescription
2023-11-27Address

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

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Accounts

Change account reference date company previous shortened.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Officers

Termination secretary company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Persons with significant control

Cessation of a person with significant control.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-04-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.