Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 11-22 ISLET PARK PROPERTY MANAGEMENT LIMITED
Company Information for

11-22 ISLET PARK PROPERTY MANAGEMENT LIMITED

16 ISLET PARK, MAIDENHEAD, BERKSHIRE, SL6 8LE,
Company Registration Number
03456193
Private Limited Company
Active

Company Overview

About 11-22 Islet Park Property Management Ltd
11-22 ISLET PARK PROPERTY MANAGEMENT LIMITED was founded on 1997-10-28 and has its registered office in Berkshire. The organisation's status is listed as "Active". 11-22 Islet Park Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
11-22 ISLET PARK PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
16 ISLET PARK
MAIDENHEAD
BERKSHIRE
SL6 8LE
Other companies in SL6
 
Filing Information
Company Number 03456193
Company ID Number 03456193
Date formed 1997-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 07:18:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 11-22 ISLET PARK PROPERTY MANAGEMENT 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.

Company Officers of 11-22 ISLET PARK PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER MARY RESEIGH
Company Secretary 1999-08-05
JOHN EDWARD BAKER
Director 2011-11-27
CHRISTINE ANN CALDER
Director 1998-01-11
IONA ETCHELLS
Director 2005-04-11
ROBERT CHARLES HAMILTON-DAY
Director 2016-12-15
JENNIFER MARY RESEIGH
Director 1999-08-10
JOHN MARK STATHAM
Director 2006-02-15
MARGARET ROSE VALENTINE
Director 1998-01-09
KATHLEEN WEBB
Director 1998-01-09
ROBERT CLIVE WRIGHT
Director 2003-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
THERESE PAULINE BONSOR
Director 1998-01-09 2016-05-23
CAROLYN STELLA BRYANT
Director 1998-01-17 2015-10-01
MAYE PARR
Director 2003-01-17 2011-11-27
SUSAN ANN MARY EADE
Director 2000-11-05 2006-02-15
BRIAN WALL
Director 1997-10-28 2005-04-11
JOHN BERNARD FOGARTY
Director 2001-05-01 2003-03-31
JANE FRANCES BRINKLEY
Director 1998-01-22 2003-01-17
HERBERT JOE KNEVITT
Director 1998-01-09 2001-04-24
MARGARET LOUISE NASH
Director 1998-01-12 2000-12-27
ROY LEONARD COX
Director 1997-10-28 2000-09-18
EILEEN MARY HUNT
Director 1998-01-10 1999-09-16
WILLIAM THOMAS VALENTINE
Company Secretary 1997-10-28 1998-10-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-28 1997-10-28

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
2022-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2021-11-06AP01DIRECTOR APPOINTED MR RICHARD JAMES FAY
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLIVE WRIGHT
2021-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-11-02AP01DIRECTOR APPOINTED MR WILLIAM PACKER
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROSE VALENTINE
2019-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2018-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2017-11-02AP01DIRECTOR APPOINTED MR ROBERT CHARLES HAMILTON-DAY
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN BRYANT
2017-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR THERESE BONSOR
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 12
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2015-11-09AP01DIRECTOR APPOINTED DR JOHN EDWARD BAKER
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MAYE PARR
2015-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 12
2015-11-02AR0128/10/15 ANNUAL RETURN FULL LIST
2015-11-02CH01Director's details changed for Maye Parr on 2011-09-16
2014-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 12
2014-11-03AR0128/10/14 ANNUAL RETURN FULL LIST
2014-11-03CH01Director's details changed for Maye Parr on 2011-09-16
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 12
2013-11-11AR0128/10/13 ANNUAL RETURN FULL LIST
2013-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-11-11CH01Director's details changed for Maye Parr on 2011-10-12
2013-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-10-31AR0128/10/12 ANNUAL RETURN FULL LIST
2012-10-31CH01Director's details changed for Maye Parr on 2012-10-31
2012-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2011-11-25AP01DIRECTOR APPOINTED ROBERT CLIVE WRIGHT
2011-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOGARTY
2011-11-05AR0128/10/11 FULL LIST
2010-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-16AR0128/10/10 FULL LIST
2009-11-17AR0128/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY RESEIGH / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN WEBB / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE VALENTINE / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK STATHAM / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAYE PARR / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD FOGARTY / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IONA ETCHELLS / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN CALDER / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN STELLA BRYANT / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESE PAULINE BONSOR / 03/11/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARY RESEIGH / 03/11/2009
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/08
2008-11-04363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2007-11-14363sRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/07
2006-11-21363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/06
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21363(288)DIRECTOR RESIGNED
2005-12-06363(288)DIRECTOR RESIGNED
2005-12-06363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-10288aNEW DIRECTOR APPOINTED
2004-11-04363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2003-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-11-06363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2002-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-11-07363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2001-11-12363(288)DIRECTOR RESIGNED
2001-11-12363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-11-05288aNEW DIRECTOR APPOINTED
2001-04-23288bDIRECTOR RESIGNED
2000-12-05287REGISTERED OFFICE CHANGED ON 05/12/00 FROM: 16 ISLET PARK MAIDENHEAD BERKSHIRE SL6 8LE
2000-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/00
2000-12-05363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-08-09288aNEW DIRECTOR APPOINTED
2000-08-09363sRETURN MADE UP TO 28/10/99; CHANGE OF MEMBERS
1999-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-08-12288aNEW SECRETARY APPOINTED
1998-11-13363sRETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS
1998-11-12363(C)01/01/00 AMEND
1998-11-03288bSECRETARY RESIGNED
1998-01-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 11-22 ISLET PARK PROPERTY MANAGEMENT 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 11-22 ISLET PARK PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
11-22 ISLET PARK PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 11-22 ISLET PARK PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-01 £ 12
Cash Bank In Hand 2011-11-01 £ 12
Shareholder Funds 2012-11-01 £ 12
Shareholder Funds 2011-11-01 £ 12

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 11-22 ISLET PARK PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 11-22 ISLET PARK PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of 11-22 ISLET PARK PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 11-22 ISLET PARK PROPERTY MANAGEMENT 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 (55900 - Other accommodation) as 11-22 ISLET PARK PROPERTY MANAGEMENT LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 11-22 ISLET PARK PROPERTY MANAGEMENT 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 11-22 ISLET PARK PROPERTY MANAGEMENT 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 11-22 ISLET PARK PROPERTY MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1