Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISLE PROPERTIES LIMITED
Company Information for

ISLE PROPERTIES LIMITED

3RD FLOOR PORTLAND, 25 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BG,
Company Registration Number
00831176
Private Limited Company
Active

Company Overview

About Isle Properties Ltd
ISLE PROPERTIES LIMITED was founded on 1964-12-15 and has its registered office in Crawley. The organisation's status is listed as "Active". Isle Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ISLE PROPERTIES LIMITED
 
Legal Registered Office
3RD FLOOR PORTLAND
25 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1BG
Other companies in RH10
 
Filing Information
Company Number 00831176
Company ID Number 00831176
Date formed 1964-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB938467673  
Last Datalog update: 2024-03-06 05:10:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISLE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ISLE PROPERTIES LIMITED
The following companies were found which have the same name as ISLE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISLE PROPERTIES (SOUTHERN) LIMITED 14A ALBANY ROAD WEYMOUTH DORSET DT4 9TH Active Company formed on the 2000-06-30
ISLE PROPERTIES, LLC 96232 BAY VIEW DRIVE FERNANDINA BEACH FL 32034 Inactive Company formed on the 2007-01-19
ISLE PROPERTIES OF FLORIDA, INC. C/O RUDNICK & WOLFE TAMPA FL 33602 Inactive Company formed on the 1988-12-27
ISLE PROPERTIES LLC Michigan UNKNOWN
ISLE PROPERTIES LIMITED 2ND FLOOR O'NEAL MARKETING ASSOCIATES BUILDING P O BOX 3174, WICKHAM'S CAY II ROAD TOWN TORTOLA VG1110 Active Company formed on the 2022-10-10

Company Officers of ISLE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES MITCHELL
Company Secretary 2001-03-12
PAUL GREGORY BECKETT
Director 1991-09-12
ROBERT JAMES MITCHELL
Director 2011-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN HANSON
Director 1991-09-12 2011-09-07
ROSALIND WENMAN
Company Secretary 1999-10-05 2001-03-12
PAUL GREGORY BECKETT
Company Secretary 1993-09-16 1999-10-05
NICHOLAS PATTON
Company Secretary 1991-09-12 1993-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES MITCHELL DIDO SECURITIES LIMITED Company Secretary 2001-03-12 CURRENT 1960-09-22 Active
ROBERT JAMES MITCHELL TOURNAMENT PROPERTIES LIMITED Company Secretary 2001-03-12 CURRENT 1960-01-25 Active
ROBERT JAMES MITCHELL DIDO SECURITIES LIMITED Director 2011-09-07 CURRENT 1960-09-22 Active
ROBERT JAMES MITCHELL TOURNAMENT PROPERTIES LIMITED Director 2011-09-07 CURRENT 1960-01-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27CONFIRMATION STATEMENT MADE ON 18/11/23, WITH UPDATES
2023-07-03CESSATION OF PAUL GREGORY BECKETT AS A PERSON OF SIGNIFICANT CONTROL
2023-07-03Notification of a person with significant control statement
2023-03-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-21CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-04-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-09-26CH01Director's details changed for Mrs Katherine Margaret Cardona on 2019-01-07
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY BECKETT
2019-08-20TM02Termination of appointment of Robert James Mitchell on 2019-08-19
2019-01-17AP01DIRECTOR APPOINTED SUSAN MARY WOOD
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-11-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19RP04AR01Second filing of the annual return made up to 2015-09-12
2018-07-19ANNOTATIONClarification
2018-07-13RP04CS01Second filing of Confirmation Statement dated 18/11/2016
2018-07-13RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/09/14
2018-07-13RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/09/13
2018-07-13RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/09/12
2018-07-13ANNOTATIONClarification
2018-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GREGORY BECKETT
2018-04-03PSC09Withdrawal of a person with significant control statement on 2018-04-03
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/09/11
2017-11-30ANNOTATIONClarification
2017-11-30RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/09/11
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 6
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-29CH01Director's details changed for Paul Gregory Beckett on 2016-11-21
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-26AR0118/11/15 FULL LIST
2015-11-26AR0112/09/2015 FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-27AR0112/09/14 FULL LIST
2014-10-27AR0112/09/14 FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-15AR0112/09/13 FULL LIST
2013-10-15AR0112/09/13 FULL LIST
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM, 12 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, RH10 6AD
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-11AR0112/09/12 FULL LIST
2012-10-11AR0112/09/12 FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-20AR0112/09/11 FULL LIST
2011-10-20AR0112/09/11 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED ROBERT JAMES MITCHELL
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HANSON
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-10-18AR0112/09/10 FULL LIST
2010-01-25AA31/03/09 TOTAL EXEMPTION FULL
2009-11-24AR0112/09/09 FULL LIST
2009-01-13AA31/03/08 TOTAL EXEMPTION FULL
2008-11-05363sRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-04363sRETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-08363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-08363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-13363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-20363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-11363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-11363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-19363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-03-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-03-19288aNEW SECRETARY APPOINTED
2001-03-19288bSECRETARY RESIGNED
2001-01-11287REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 3RD FLOOR 4 LONDON WALL BUILDINGS BLOMFIELD STREET LONDON EC2M 5NT
2001-01-11287REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 3RD FLOOR, 4 LONDON WALL BUILDINGS, BLOMFIELD STREET, LONDON EC2M 5NT
2000-09-22363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-03-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-08288bSECRETARY RESIGNED
1999-10-08288aNEW SECRETARY APPOINTED
1999-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-16363sRETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-16363sRETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS
1998-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-26363sRETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS
1997-01-25AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-27363sRETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS
1996-01-31AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-23363sRETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS
1994-12-15AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-19363sRETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS
1994-05-05AUDAUDITOR'S RESIGNATION
1993-11-24AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-11-19363sRETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS
1993-07-12AUDAUDITOR'S RESIGNATION
1992-12-16363sRETURN MADE UP TO 12/09/92; NO CHANGE OF MEMBERS
1992-10-16AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-12-17AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-11-25363bRETURN MADE UP TO 12/09/91; NO CHANGE OF MEMBERS
1991-09-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-08-06287REGISTERED OFFICE CHANGED ON 06/08/91 FROM: 3RD FLOOR MANFIELD HOUSE 376/379 STRAND LONDON WC2R 0LR
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ISLE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ISLE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1981-11-10 Satisfied A.R.M. SIMMONS
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ISLE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ISLE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISLE PROPERTIES LIMITED
Trademarks
We have not found any records of ISLE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISLE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ISLE PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ISLE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISLE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ISLE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.