ISALLO PROPERTIES LIMITED
Overview
| Company Name | ISALLO PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04535899 |
| 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 ISALLO PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ISALLO PROPERTIES LIMITED located?
| Registered Office Address | 2nd Floor, Magna House 18-32 London Road TW18 4BP Staines-Upon-Thames England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ISALLO PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GROVEBANK LIMITED | Sep 16, 2002 | Sep 16, 2002 |
What are the latest accounts for ISALLO PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ISALLO PROPERTIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 23, 2023 |
What are the latest filings for ISALLO PROPERTIES 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 | ||||||||||
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to 2nd Floor, Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on Oct 26, 2023 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 5 pages | AA | ||||||||||
Termination of appointment of Dominic John Dinan as a director on Dec 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Jane Porter as a secretary on Dec 01, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 16, 2016 with updates | 8 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Sep 16, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Who are the officers of ISALLO PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANNING, Christopher Michael | Director | Firethorn, 6 Oxshott Way KT11 2RT Cobham Surrey | England | British | 48066990003 | |||||
| PORTER, Neil Lettington | Director | Kirkwood Ockham Road North KT24 6NU East Horsley Surrey | England | British | 79607320003 | |||||
| WESTON, Paul Mark | Director | Downside Common Road Downside KT11 3NQ Cobham Elm Tree Cottage Surrey | England | British | 84289060003 | |||||
| PORTER, Caroline Jane | Secretary | Ockham Road North KT24 6NU East Horley Kirkwood Surrey United Kingdom | British | 81631670003 | ||||||
| STARTCO LIMITED | Secretary | 30 Aldwick Avenue PO21 3AQ Bognor Regis Sussex | 68243030003 | |||||||
| DINAN, Dominic John | Director | 42 Jessica Road SW18 2QN London | United Kingdom | British | 95040600002 | |||||
| NEWCO LIMITED | Director | 30 Aldwick Avenue PO21 3AQ Bognor Regis Sussex | 67562920004 |
Who are the persons with significant control of ISALLO PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Michael Manning | Sep 16, 2016 | Maddox Street W1S 2PP London 35-39 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Neil Porter | Sep 16, 2016 | Maddox Street W1S 2PP London 35-39 England | No |
Nationality: United Kingdom Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Paul Weston | Sep 16, 2016 | Maddox Street W1S 2PP London 35-39 England | No |
Nationality: United Kingdom 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