About

Registered Number: 04527315
Date of Incorporation: 05/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 94 Southbridge Road, Croydon, Surrey, CR0 1AF

 

Isis Property Management & Lettings Ltd was registered on 05 September 2002, it's status at Companies House is "Active". The current directors of this company are James, Michael Charles, Wright, Annabel Portia. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Michael Charles 05 September 2002 - 1
WRIGHT, Annabel Portia 05 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 29 May 2015
CH01 - Change of particulars for director 10 November 2014
CH01 - Change of particulars for director 10 November 2014
CH03 - Change of particulars for secretary 10 November 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 11 September 2013
AD01 - Change of registered office address 03 May 2013
MR04 - N/A 10 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 14 March 2008
225 - Change of Accounting Reference Date 30 November 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 08 July 2004
287 - Change in situation or address of Registered Office 20 May 2004
395 - Particulars of a mortgage or charge 19 November 2003
395 - Particulars of a mortgage or charge 10 November 2003
363s - Annual Return 18 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2003
288b - Notice of resignation of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 November 2003 Fully Satisfied

N/A

Debenture 05 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.