ISLAND COURT FREEHOLD COMPANY LIMITED
Overview
| Company Name | ISLAND COURT FREEHOLD COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02383754 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ISLAND COURT FREEHOLD COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ISLAND COURT FREEHOLD COMPANY LIMITED located?
| Registered Office Address | c/o MR R WILLIAMS 120 High Street PO13 9DB Lee-On-The-Solent Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ISLAND COURT FREEHOLD COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ISLAND COURT (LEE-ON-SOLENT) RESIDENTS COMPANY LIMITED | May 15, 1989 | May 15, 1989 |
What are the latest accounts for ISLAND COURT FREEHOLD COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for ISLAND COURT FREEHOLD COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 21, 2017 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Michael Land as a secretary on Sep 01, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Land as a secretary on Sep 01, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Rory Williams as a secretary on Sep 01, 2015 | 2 pages | AP03 | ||||||||||
Registered office address changed from 14 Court Road Lee on the Solent Hampshire PO13 9JN to C/O Mr R Williams 120 High Street Lee-on-the-Solent Hampshire PO13 9DB on Feb 16, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Margaret Joan Lawson on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of ISLAND COURT FREEHOLD COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Rory | Secretary | c/o Mr R Williams High Street PO13 9DB Lee-On-The-Solent 120 Hampshire England | 205410260001 | |||||||
| DENHAM, Betty Irene | Director | Flat 4 Island Court 28 Marine Parade East PO13 9BW Lee On The Solent Hampshire | United Kingdom | British | 114219070001 | |||||
| HARRISON, Jean Mackey | Director | Island Court 28 Marine Parade East PO13 9BW Lee-On-The-Solent Flat 1 Hampshire England | England | British | 161743590002 | |||||
| LAWSON, Margaret Joan | Director | Island Court 28 Marine Parade East PO13 9BW Lee-On-The-Solent 5 Hampshire England | England | English | 180048350001 | |||||
| STUTCHBURY, Heather Rosemary | Director | Island Court 28 Marine Parade East PO13 9BW Lee-On-The-Solent 12a Hampshire United Kingdom | United Kingdom | British | 162382000002 | |||||
| LAND, Michael | Secretary | 14 Court Road PO13 9JN Lee On The Solent Hampshire | British | 95667440001 | ||||||
| LAW, Sidney Raymond | Secretary | Flat 14 Island Court Marine Parade East PO13 9BW Lee On The Solent Gosport Hampshire | British | 56771960001 | ||||||
| MATTHEWS, Peter Noel | Secretary | Flat 9 Island Court 28 Marine Parade East PO13 9BW Lee On The Solent Hampshire | British | 66702860001 | ||||||
| PHILLIPS, Alan | Secretary | 8 Island Court Marine Parade East PO13 9BW Lee On The Solent Hampshire | British | 56772020001 | ||||||
| TURNBULL, Andrew John | Secretary | 10 Garrick Close TW18 2PQ Staines Middlesex | British | 64150570001 | ||||||
| BEATTIE, Denis Justin Copland | Director | 12a Island Court Marine Parade East PO13 9BW Lee On The Solent Hampshire | British | 56771730002 | ||||||
| BREWER, Leslie | Director | 25 Leaside Way Bassett Green SO16 3DP Southampton Hampshire | United Kingdom | British | 41598310001 | |||||
| DANBY, Frank Tracy | Director | Flat 10 Island Court 28 Marine Parade East PO13 9BW Lee On The Solent Hampshire | British | 66052180001 | ||||||
| GOODWIN, Timothy Robert Thomas | Director | 33 Kent Avenue Ealing W13 8BE London | England | British | 97546570001 | |||||
| HIRST, Gerald Henry | Director | 7 Shoreham Place Shoreham TN14 7RX Sevenoaks Kent | British | 71520050001 | ||||||
| LAW, Sidney Raymond | Director | Flat 14 Island Court Marine Parade East PO13 9BW Lee On The Solent Gosport Hampshire | British | 56771960001 | ||||||
| LAWSON, John Richard | Director | Flat 5 28 Marine Parade East PO13 9BW Lee On The Solent Hampshire | United Kingdom | British | 114064480001 | |||||
| MARSDEN, Ian | Director | 12a Island Court 28 Marine Parade East PO13 9BW Lee On The Solent Hampshire | British | 78716720001 | ||||||
| MATTHEWS, Peter Noel | Director | Flat 9 Island Court 28 Marine Parade East PO13 9BW Lee On The Solent Hampshire | United Kingdom | British | 66702860001 | |||||
| PARNELL, David John | Director | Flat 15 Island Court 28 Marine Parade East PO13 9BW Lee On The Solent Hampshire | British | 57539120001 | ||||||
| THOMAS, George Ralph | Director | Maisonette 25 41 Broadley Terrace NW1 6LQ London | British | 3703300001 | ||||||
| TURNBULL, Andrew John | Director | 10 Garrick Close TW18 2PQ Staines Middlesex | British | 64150570001 |
Who are the persons with significant control of ISLAND COURT FREEHOLD COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Rory Williams | Apr 06, 2016 | c/o MR R WILLIAMS High Street PO13 9DB Lee-On-The-Solent 120 Hampshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0