Active
Company Information for ISCA PROPERTY HOLDINGS LIMITED
CROESLLYWARCH, TREDUNNOCK, USK, NP15 1PE,
|
Company Registration Number
05870067
Private Limited Company
Active |
Company Name | ||
---|---|---|
ISCA PROPERTY HOLDINGS LIMITED | ||
Legal Registered Office | ||
CROESLLYWARCH TREDUNNOCK USK NP15 1PE Other companies in NP10 | ||
Previous Names | ||
|
Company Number | 05870067 | |
---|---|---|
Company ID Number | 05870067 | |
Date formed | 2006-07-07 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB880203937 |
Last Datalog update: | 2024-08-05 23:16:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHARON ANNE SOUTHALL |
||
MATTHEW JOHN DAVID SOUTHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW NEIL SCOTT |
Company Secretary | ||
MICHAEL JOHN JENKINS |
Director | ||
7SIDE SECRETARIAL LIMITED |
Company Secretary | ||
7SIDE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CELTIC SPRINGS 2015 MANAGEMENT LIMITED | Director | 2013-12-31 | CURRENT | 2002-05-09 | Active | |
ACORN RAIL LIMITED | Director | 2009-08-12 | CURRENT | 2009-07-24 | Active | |
CONCEPT STAFFING LIMITED | Director | 2007-12-12 | CURRENT | 1988-03-28 | Active | |
SILENTSTYLE LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Active - Proposal to Strike off | |
ACORN GLOBAL RECRUITMENT LIMITED | Director | 2007-04-10 | CURRENT | 1997-12-29 | Active | |
DENMOR DEVELOPMENTS LIMITED | Director | 2006-10-10 | CURRENT | 2006-10-10 | Active | |
TST GROUP LTD | Director | 2006-09-06 | CURRENT | 2006-07-26 | Dissolved 2016-03-30 | |
FAIROAK PROPERTIES LIMITED | Director | 2002-08-30 | CURRENT | 2002-08-30 | Active - Proposal to Strike off | |
ACORN RECRUITMENT LIMITED | Director | 1997-05-30 | CURRENT | 1997-04-23 | Active | |
ACORN (SYNERGIE) UK LIMITED | Director | 1997-05-30 | CURRENT | 1997-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/07/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 23/08/22 FROM Victoria House Victoria Street Cwmbran Gwent NP44 3JS | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/08/22 FROM Victoria House Victoria Street Cwmbran Gwent NP44 3JS | |
Unaudited abridged accounts made up to 2021-07-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058700670015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058700670014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058700670013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058700670015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058700670014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058700670013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058700670014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058700670013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058700670015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058700670012 | |
CH03 | Secretary's details changed | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHARON ALLCOCK on 2013-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/15 FROM Somerton House Hazell Drive Newport NP10 8FY | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058700670012 | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AR01 | 06/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AR01 | 06/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 06/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
123 | NC INC ALREADY ADJUSTED 27/03/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1000/20000 27/03/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288a | SECRETARY APPOINTED SHARON ALLCOCK | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW SCOTT | |
CERTNM | COMPANY NAME CHANGED SILENTSTYLE LIMITED CERTIFICATE ISSUED ON 08/05/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | JAMES ROBERT NORVILL | ||
Satisfied | JAMES ROBERT NORVILL | ||
Satisfied | JAMES ROBERT NORVILL | ||
Satisfied | JAMES SHULMAN | ||
LEGAL CHARGE | Outstanding | CNEPIN INVESTMENTS LIMITED | |
LEGAL CHARGE | Outstanding | MICHAEL JOHN NEWBOLD & GARETH PERKINS | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | MONMOUTHSHIRE BUILDING SOCIETY | |
MORTGAGE | Outstanding | MONMOUTHSHIRE BUILDING SOCIETY | |
MORTGAGE | Outstanding | MONMOUTHSHIRE BUILDING SOCIETY | |
MORTGAGE | Satisfied | MONMOUTHSHIRE BUILDING SOCIETY | |
MORTGAGE | Outstanding | MONMOUTHSHIRE BUILDING SOCIETY |
|
|
|
|
|
|
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 ISCA PROPERTY HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ISCA PROPERTY HOLDINGS LIMITED are:
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. |