About

Registered Number: 05380544
Date of Incorporation: 02/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: C/O Pod Group Services Limited Kinetic Business Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ,

 

Islington Green Management Company Ltd was established in 2005, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mcintyre, Kate, Mobbs, Sarah, Barnes, Anthony Thomas, Cullen, Penny, Harkink, Chrissie, Macqueen, Andrew Ramsay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTYRE, Kate 08 June 2006 - 1
MOBBS, Sarah 01 July 2015 - 1
CULLEN, Penny 08 June 2006 29 June 2012 1
HARKINK, Chrissie 08 January 2010 21 May 2015 1
MACQUEEN, Andrew Ramsay 08 June 2006 25 August 2009 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Anthony Thomas 01 March 2007 24 April 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 August 2020
CH04 - Change of particulars for corporate secretary 17 August 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 17 February 2020
PSC08 - N/A 12 April 2019
PSC07 - N/A 11 April 2019
CS01 - N/A 11 April 2019
PSC07 - N/A 11 April 2019
CH04 - Change of particulars for corporate secretary 27 March 2019
AP04 - Appointment of corporate secretary 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
AP02 - Appointment of corporate director 07 February 2019
TM02 - Termination of appointment of secretary 07 February 2019
AD01 - Change of registered office address 07 February 2019
AA - Annual Accounts 11 December 2018
AP04 - Appointment of corporate secretary 28 May 2018
TM02 - Termination of appointment of secretary 18 May 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 10 December 2015
AP04 - Appointment of corporate secretary 05 September 2015
AP01 - Appointment of director 02 July 2015
AD01 - Change of registered office address 11 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 25 March 2013
CH01 - Change of particulars for director 25 March 2013
AA - Annual Accounts 14 March 2013
AD01 - Change of registered office address 14 March 2013
AP04 - Appointment of corporate secretary 13 March 2013
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 29 June 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 07 January 2011
AP01 - Appointment of director 05 January 2011
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 08 February 2010
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 24 January 2008
288a - Notice of appointment of directors or secretaries 13 September 2007
363s - Annual Return 13 June 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
AA - Annual Accounts 29 March 2007
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
363s - Annual Return 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
NEWINC - New incorporation documents 02 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.