11-22 ISLET PARK PROPERTY MANAGEMENT LIMITED - BERKSHIRE


Company Profile Company Filings

Overview

11-22 ISLET PARK PROPERTY MANAGEMENT LIMITED is a Private Limited Company from BERKSHIRE and has the status: Active.
11-22 ISLET PARK PROPERTY MANAGEMENT LIMITED was incorporated 26 years ago on 28/10/1997 and has the registered number: 03456193. The accounts status is DORMANT and accounts are next due on 31/07/2025.

11-22 ISLET PARK PROPERTY MANAGEMENT LIMITED - BERKSHIRE

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2023 31/07/2025

Registered Office

16 ISLET PARK
BERKSHIRE
SL6 8LE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/10/2023 11/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTINE ANN CALDER Jan 1948 British Director 1998-01-11 CURRENT
IONA ETCHELLS Apr 1959 British Director 2005-04-11 CURRENT
MR RICHARD JAMES FAY Mar 1967 British Director 2021-11-04 CURRENT
MR ROBERT CHARLES HAMILTON-DAY Aug 1963 British Director 2016-12-15 CURRENT
MR WILLIAM PACKER Oct 1955 British Director 2019-12-13 CURRENT
JENNIFER MARY RESEIGH May 1950 British Director 1999-08-10 CURRENT
JOHN MARK STATHAM Nov 1975 British Director 2006-02-15 CURRENT
DR JOHN EDWARD BAKER Jun 1965 British Director 2011-11-27 CURRENT
KATHLEEN WEBB Sep 1938 British Director 1998-01-09 CURRENT
JENNIFER MARY RESEIGH May 1950 British Secretary 1999-08-05 CURRENT
CAROLYN STELLA BRYANT Jan 1949 British Director 1998-01-17 UNTIL 2015-10-01 RESIGNED
THERESE PAULINE BONSOR Nov 1929 British Director 1998-01-09 UNTIL 2016-05-23 RESIGNED
MR BRIAN WALL Apr 1952 British Director 1997-10-28 UNTIL 2005-04-11 RESIGNED
MARGARET ROSE VALENTINE Jun 1935 British Director 1998-01-09 UNTIL 2019-07-24 RESIGNED
MAYE PARR Apr 1953 British Director 2003-01-17 UNTIL 2011-11-27 RESIGNED
EILEEN MARY HUNT Mar 1910 British Director 1998-01-10 UNTIL 1999-09-16 RESIGNED
WILLIAM THOMAS VALENTINE British Secretary 1997-10-28 UNTIL 1998-10-19 RESIGNED
MARGARET LOUISE NASH Jan 1911 British Director 1998-01-12 UNTIL 2000-12-27 RESIGNED
HERBERT JOE KNEVITT Jan 1917 British Director 1998-01-09 UNTIL 2001-04-24 RESIGNED
JOHN BERNARD FOGARTY Jan 1955 British Director 2001-05-01 UNTIL 2003-03-31 RESIGNED
SUSAN ANN MARY EADE Jul 1937 British Director 2000-11-05 UNTIL 2006-02-15 RESIGNED
ROY LEONARD COX Feb 1943 British Director 1997-10-28 UNTIL 2000-09-18 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-10-28 UNTIL 1997-10-28 RESIGNED
JANE FRANCES BRINKLEY Mar 1945 British Director 1998-01-22 UNTIL 2003-01-17 RESIGNED
ROBERT CLIVE WRIGHT Jul 1942 British Director 2003-03-31 UNTIL 2021-08-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAY MEAD RESIDENTS (MAIDENHEAD) LIMITED MARLOW ENGLAND Active MICRO ENTITY 98000 - Residents property management
BML SOLUTIONS LIMITED BERKSHIRE Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRISTAL INVESTMENTS LIMITED MAIDENHEAD ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
LEISURE INC ( KNIGHTSBRIDGE) LIMITED MAIDENHEAD ENGLAND Active GROUP 56102 - Unlicensed restaurants and cafes
2013 IPLAND LTD MAIDENHEAD Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
BRISTAL DEVELOPMENTS LIMITED MAIDENHEAD ENGLAND Active SMALL 41100 - Development of building projects
RIGHT WAY SKINCARE LTD MAIDENHEAD UNITED KINGDOM Active MICRO ENTITY 46450 - Wholesale of perfume and cosmetics
NATURAL ATHLETE LTD MAIDENHEAD ENGLAND Active DORMANT 46420 - Wholesale of clothing and footwear