UKBizDB.co.uk

THE ISLAND TRUST LIMITED

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

This company is commonly known as The Island Trust Limited. The company was founded 28 years ago and was given the registration number 03107339. The firm's registered office is in EXETER. You can find them at 10 Manston Terrace, , Exeter, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE ISLAND TRUST LIMITED
Company Number:03107339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:10 Manston Terrace, Exeter, EX2 4NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loughten, Brimley Grange, Brimley Road, Bovey Tracey, Newton Abbot, England, TQ13 9DH

Director13 September 2018Active
17, Halyards, Topsham, Exeter, United Kingdom, EX3 0JU

Director27 February 2020Active
Moult End, De Courcy Road, Salcombe, England, TQ8 8LQ

Director02 October 2014Active
17, Halyards, Topsham, Exeter, United Kingdom, EX3 0JU

Director11 October 2010Active
9 Ranelagh Avenue, London, SW13 0BY

Director01 August 2003Active
17, Halyards, Topsham, Exeter, England, EX3 0JU

Secretary27 September 1995Active
Flat 4, 43 Ladbroke Grove, London, W11 3AR

Director16 February 1996Active
Herons Reach, Bishops Lydeard, Taunton, England, TA4 3LJ

Director05 November 2014Active
Turnchapel Wharf, Barton Road, Plymouth, England, PL9 9RW

Director01 November 2016Active
Dyers Cottage 107 Above Town, Dartmouth, TQ6 9RH

Director16 February 1996Active
10, Manston Terrace, Exeter, EX2 4NP

Director11 October 2010Active
10 Manston Terrace, Exeter, EX2 4NP

Director27 September 1995Active
17, Halyards, Topsham, Exeter, United Kingdom, EX3 0JU

Director27 September 1995Active
"The Oaks" 42 Moorgate Road, Rotherham, S60 2AW

Director30 November 2001Active
5, The Croft Carpenters Lane, Cirencester, United Kingdom, GL7 1EE

Director25 June 2002Active
Ballakeil House, Smeale, Ramsey, IM7 3EQ

Director01 February 2000Active
Pollestyn Lunghurst Road, Woldingham, Caterham, CR3 7EJ

Director16 February 1996Active
The Lugger 2 Globe Ley, Globefield Topsham, Exeter, EX3 0DL

Director16 February 1996Active
10 Manston Terrace, Exeter, EX2 4NP

Director07 March 2011Active
Bramble Torr, Dittisham, Dartmouth, TQ6 0HZ

Director14 September 1996Active

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
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination secretary company with name termination date.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person secretary company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Address

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

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.