Isis Estate Management Limited YORK


Founded in 2004, Isis Estate Management, classified under reg no. 05224902 is an active company. Currently registered at Equinox House Clifton Park Avenue YO30 5PA, York the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Martin P., appointed on 24 May 2007. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Isis Estate Management Limited Address / Contact

Office Address Equinox House Clifton Park Avenue
Office Address2 Clifton Park Shipton Road
Town York
Post code YO30 5PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05224902
Date of Incorporation Tue, 7th Sep 2004
Industry Non-trading company
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Martin P.

Position: Director

Appointed: 24 May 2007

David M.

Position: Director

Appointed: 24 December 2019

Resigned: 13 February 2023

Christopher D.

Position: Director

Appointed: 24 May 2007

Resigned: 23 February 2015

Christopher D.

Position: Secretary

Appointed: 24 May 2007

Resigned: 27 March 2015

Peter K.

Position: Secretary

Appointed: 07 September 2004

Resigned: 24 May 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2004

Resigned: 07 September 2004

Peter K.

Position: Director

Appointed: 07 September 2004

Resigned: 24 May 2007

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 07 September 2004

Resigned: 07 September 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 September 2004

Resigned: 07 September 2004

David H.

Position: Director

Appointed: 07 September 2004

Resigned: 24 May 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Martin P. This PSC has significiant influence or control over the company,.

Martin P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand2 3191 014  
Current Assets4 9331 0141 7382 814
Debtors2 6142 959  
Net Assets Liabilities 6744 
Other
Creditors4 1323 9673 9672 203
Net Current Assets Liabilities8013 9734 711611
Other Creditors4 1323 967  
Total Assets Less Current Liabilities 3 9734 711611
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 9592 973 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (5 pages)

Company search

Advertisements