About

Registered Number: 02985803
Date of Incorporation: 02/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Flat 10 Islay Court, 21 Victoria Street, Tenby, Pembrokeshire, SA70 7DY

 

Islay Court Management Company Ltd was registered on 02 November 1994 with its registered office in Tenby in Pembrokeshire. This business has 13 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Ian Steffan 02 January 2019 - 1
O'CONNOR, Isobel 18 July 2019 - 1
BANCROFT, Eric Windham 02 November 1994 14 December 1997 1
BLUNDELL, Christine 24 September 1995 13 December 1998 1
EVANS, Lionel 12 December 1999 30 November 2017 1
GEARY, Michael Martin 14 December 1997 12 December 1999 1
HAGGAR, Nicholas William 13 December 1998 08 December 2002 1
HILL, Anthony Windsor 02 November 1994 24 September 1995 1
HILL, Malcolm James 24 September 1995 31 January 2018 1
HYLAND, Anthony Richard 01 December 2017 08 October 2018 1
TAYLOR, Stephen 13 December 1998 30 November 2017 1
THOMAS, Adrian 03 December 2000 30 March 2003 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Lynda 20 November 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
CS01 - N/A 02 January 2020
AP01 - Appointment of director 21 July 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 09 January 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 21 October 2018
TM01 - Termination of appointment of director 06 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 07 January 2018
AD01 - Change of registered office address 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
TM02 - Termination of appointment of secretary 28 November 2017
AP03 - Appointment of secretary 28 November 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 22 March 2017
AD01 - Change of registered office address 10 March 2017
DS02 - Withdrawal of striking off application by a company 06 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 25 January 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 26 March 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 15 January 2014
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 17 May 2012
AA01 - Change of accounting reference date 31 January 2012
AR01 - Annual Return 12 January 2012
AD01 - Change of registered office address 03 January 2012
AD01 - Change of registered office address 14 April 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 10 January 2010
363a - Annual Return 28 December 2008
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 15 November 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 07 November 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 07 November 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 07 December 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 08 November 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 24 November 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 06 November 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 06 November 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 05 December 1996
AA - Annual Accounts 04 October 1996
288 - N/A 13 December 1995
363s - Annual Return 08 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
287 - Change in situation or address of Registered Office 14 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
NEWINC - New incorporation documents 02 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.