About

Registered Number: 04699180
Date of Incorporation: 17/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Royal London House, 35 Paradise Street, Birmingham, B1 2AJ,

 

Established in 2003, Islington Gates Management Company Ltd has its registered office in Birmingham, it's status at Companies House is "Active". The current directors of this company are Garside, Anna Olivia, Illingworth, James Thomas Edwin, Kenny, Aaron Alexander, Macwilliam, Alice, May, Robert, Driscoll, Helen Deborah, Mainstay (Secretaries) Limited, Thompson, Thomas David, Gbr Phoenix Beard Group Limited, Smith, Andrew Clayton, Thompson, Thomas David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARSIDE, Anna Olivia 31 October 2019 - 1
ILLINGWORTH, James Thomas Edwin 31 October 2019 - 1
KENNY, Aaron Alexander 17 March 2016 - 1
MACWILLIAM, Alice 31 October 2019 - 1
MAY, Robert 28 September 2016 - 1
SMITH, Andrew Clayton 20 March 2009 10 June 2015 1
THOMPSON, Thomas David 20 March 2009 06 January 2010 1
Secretary Name Appointed Resigned Total Appointments
DRISCOLL, Helen Deborah 01 February 2010 09 June 2010 1
MAINSTAY (SECRETARIES) LIMITED 23 March 2009 14 January 2010 1
THOMPSON, Thomas David 01 November 2009 06 January 2010 1
GBR PHOENIX BEARD GROUP LIMITED 10 May 2012 05 April 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 May 2020
CS01 - N/A 05 May 2020
TM02 - Termination of appointment of secretary 05 May 2020
AP01 - Appointment of director 05 May 2020
AP01 - Appointment of director 05 May 2020
AP01 - Appointment of director 05 May 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 28 April 2018
AD01 - Change of registered office address 21 April 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 11 July 2017
CS01 - N/A 19 May 2017
AP01 - Appointment of director 12 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 22 September 2014
AP01 - Appointment of director 29 August 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 27 September 2012
TM02 - Termination of appointment of secretary 05 September 2012
AD01 - Change of registered office address 05 September 2012
AP04 - Appointment of corporate secretary 12 June 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AP04 - Appointment of corporate secretary 18 June 2010
TM02 - Termination of appointment of secretary 18 June 2010
AD01 - Change of registered office address 18 June 2010
TM02 - Termination of appointment of secretary 19 May 2010
AP03 - Appointment of secretary 29 March 2010
TM02 - Termination of appointment of secretary 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
AD01 - Change of registered office address 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
AP03 - Appointment of secretary 27 November 2009
SH01 - Return of Allotment of shares 22 October 2009
RESOLUTIONS - N/A 19 October 2009
AA - Annual Accounts 24 September 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
363a - Annual Return 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
RESOLUTIONS - N/A 03 April 2009
123 - Notice of increase in nominal capital 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
AA - Annual Accounts 27 August 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 04 December 2006
225 - Change of Accounting Reference Date 04 December 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 10 January 2006
287 - Change in situation or address of Registered Office 02 June 2005
363s - Annual Return 21 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
AA - Annual Accounts 14 December 2004
287 - Change in situation or address of Registered Office 20 September 2004
363s - Annual Return 20 April 2004
RESOLUTIONS - N/A 02 May 2003
RESOLUTIONS - N/A 02 May 2003
RESOLUTIONS - N/A 02 May 2003
NEWINC - New incorporation documents 17 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.