ISLAND SQUARE NO. 2 RESIDENTS COMPANY LIMITED
Overview
| Company Name | ISLAND SQUARE NO. 2 RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02400477 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 SQUARE NO. 2 RESIDENTS 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 SQUARE NO. 2 RESIDENTS COMPANY LIMITED located?
| Registered Office Address | C/O Quay Croft Estates 37th Floor, One Canada Square Canary Wharf E14 5AA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ISLAND SQUARE NO. 2 RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ISLAND SQUARE NO. 2 RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for ISLAND SQUARE NO. 2 RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Termination of appointment of Robert Charles Speirs as a director on Dec 10, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Appointment of Mr Benjamin Richard Davis as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 04, 2023 with updates | 10 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 04, 2022 with updates | 10 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 05, 2021 with updates | 10 pages | CS01 | ||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 05, 2019 with updates | 10 pages | CS01 | ||
Registered office address changed from C/O Quay Croft Estates Ltd. 29th Floor One Canada Square Canary Wharf London E14 5DY United Kingdom to C/O Quay Croft Estates 37th Floor, One Canada Square Canary Wharf London E14 5AA on Mar 05, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 08, 2018 with updates | 10 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Mar 08, 2017 with updates | 10 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2016 | 7 pages | AA | ||
Confirmation statement made on Sep 29, 2016 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jul 04, 2016 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jul 03, 2016 with updates | 12 pages | CS01 | ||
Who are the officers of ISLAND SQUARE NO. 2 RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| QUAY CROFT ESTATES LIMITED | Secretary | 29th Floor One Canada Square E14 5DY London One Canada Square England |
| 207527620001 | ||||||||||
| DAVIS, Benjamin Richard | Director | 37th Floor One Canada Square E14 5AA London C/O Quay Croft Estates England | England | British | 227637610002 | |||||||||
| DUNBAR, Douglas Alexander | Director | 37th Floor, One Canada Square Canary Wharf E14 5AA London C/O Quay Croft Estates United Kingdom | United Kingdom | British | 188307680001 | |||||||||
| ANDERTON, Richard John Bowman | Secretary | 29 Rutland Street Kensington SW7 1EJ London | British | 3543040004 | ||||||||||
| DENTON, Peter Harold | Secretary | 39 Cordrey Gardens CR5 2SP Coulsdon Surrey | British | 14519990001 | ||||||||||
| DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||||||
| ANDERTONS LIMITED | Secretary | Christopher Wren Yard 117 High Street CR0 1QG Croydon | 99614130001 | |||||||||||
| HML COMPANY SECRETARIAL SERVICES | Secretary | 117 High Street CR0 1QG Croydon Christopher Wren Yard Surrey | 131621630001 | |||||||||||
| HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 England United Kingdom |
| 147749880001 | ||||||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||||||
| BROOMHEAD, Claire Louise | Director | 54 Transom Square E14 3AQ Isle Of Dogs London | British | 77975350001 | ||||||||||
| COATES, Alan John | Director | The Maples SM7 3QZ Banstead 10 Surrey United Kingdom | England | British | 36054310002 | |||||||||
| COATES, Alan John | Director | The Maples SM7 3QZ Banstead 10 Surrey United Kingdom | England | British | 36054310002 | |||||||||
| COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | 3313690001 | ||||||||||
| COWBURN, Peter James | Director | 37 Transom Square E14 3AQ London | British | 59399130001 | ||||||||||
| EDWARDS, John | Director | 10 Ranelagh Gardens Green Park MK16 0JP Newport Pagnell Bucks | British | 3313700001 | ||||||||||
| FELLOWES, Irene Jacqueline | Director | 43 Transom Square E14 3AQ London | British | 59399110001 | ||||||||||
| FLATMAN, Philip Alfred | Director | 58 William Way SG6 2HL Letchworth Hertfordshire | British | 11856230001 | ||||||||||
| GOPU, Vidyasagar | Director | c/o Quay Croft Estates Ltd. One Canada Square E14 5DY Canary Wharf 29th Floor London United Kingdom | United Kingdom | British | 174038480001 | |||||||||
| HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | 3313710001 | ||||||||||
| HOLLAND, Stephen William | Director | 10 Chasewood Avenue EN2 8PT Enfield Middlesex | British | 3313720001 | ||||||||||
| JONES, Ian Henry Drummond | Director | Clairwood Mill Lane SL9 8AZ Gerrards Cross Buckinghamshire | British | 35523550001 | ||||||||||
| JONES, Samuel Henry | Director | Flat 9 Tyndale Court Transom Square E14 3TQ London | British | 50415480002 | ||||||||||
| PATHMANATHAN, Thambapillai | Director | 163 Cassiobury Drive WD1 3AL Watford Hertfordshire | British | 16273200001 | ||||||||||
| PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | 139465860001 | |||||||||
| PERRY, Ian | Director | 1 Tyndale Court Transom Square E14 3TQ London | British | 64830330001 | ||||||||||
| RANDALL, Ian Martin | Director | 18 Brokes Road RH2 9LJ Reigate Surrey | England | British | 43944730001 | |||||||||
| ROBERTSON, Gene Barry | Director | 16 Transom Square E14 3AQ London | British | 64830400001 | ||||||||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||||||
| SMYTH, Colin Murray | Director | C/O Dow Jones, Newswire 12 Norwich Street EC4A 1QN London | British | 78424080002 | ||||||||||
| SPEIRS, Robert Charles | Director | 37th Floor, One Canada Square Canary Wharf E14 5AA London C/O Quay Croft Estates United Kingdom | England | United Kingdom | 44317940002 | |||||||||
| STOYLE, Barry John | Director | Park Lane CR0 1JB Croydon 94 Surrey United Kingdom | United Kingdom | British | 121255920001 | |||||||||
| STOYLE, Barry John | Director | 23 Transom Square E14 3AQ London | United Kingdom | British | 121255920001 | |||||||||
| SWITHENBANK, James Reginald | Director | 41 Transom Square Isle Of Dogs E14 3AQ London | British | 59399040001 |
Who are the persons with significant control of ISLAND SQUARE NO. 2 RESIDENTS COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Neil Barnaby Mccrossen | Jul 03, 2016 | c/o QUAY CROFT ESTATES LTD. One Canada Square E14 5DY Canary Wharf 29th Floor London United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ISLAND SQUARE NO. 2 RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 29, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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