Isambard Estates Limited


Founded in 1994, Isambard Estates, classified under reg no. 02886773 is an active company. Currently registered at 30 City Road EC1Y 2AB, the company has been in the business for 30 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022. Since 22nd February 1995 Isambard Estates Limited is no longer carrying the name Glazepalms.

The firm has one director. Claire K., appointed on 30 June 2022. There are currently no secretaries appointed. At the moment 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.

Isambard Estates Limited Address / Contact

Office Address 30 City Road
Office Address2 London
Town
Post code EC1Y 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02886773
Date of Incorporation Wed, 12th Jan 1994
Industry Development of building projects
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Claire K.

Position: Director

Appointed: 30 June 2022

Winter Hill Financial Services Limited

Position: Corporate Director

Appointed: 31 March 2015

Iq Eq Corporate Services (jersey) Limited

Position: Corporate Director

Appointed: 31 March 2015

Iq Eq Secretaries (jersey) Limited

Position: Corporate Secretary

Appointed: 31 December 2014

Lorraine W.

Position: Director

Appointed: 19 February 2021

Resigned: 30 June 2022

Thomas H.

Position: Director

Appointed: 12 June 2017

Resigned: 19 February 2021

James M.

Position: Director

Appointed: 06 November 2015

Resigned: 12 June 2017

Benjamin N.

Position: Director

Appointed: 04 September 2013

Resigned: 31 March 2015

Mark P.

Position: Director

Appointed: 04 September 2013

Resigned: 31 March 2015

Jennifer L.

Position: Director

Appointed: 04 September 2013

Resigned: 31 March 2015

Kevin O.

Position: Director

Appointed: 04 September 2013

Resigned: 31 March 2015

Simon R.

Position: Director

Appointed: 07 September 2012

Resigned: 06 November 2015

First Names Corporate Secretarial Services (c.i) Limited

Position: Corporate Secretary

Appointed: 26 September 2011

Resigned: 31 December 2014

Andrew R.

Position: Director

Appointed: 29 September 2010

Resigned: 07 September 2012

Robert B.

Position: Director

Appointed: 26 March 2007

Resigned: 30 October 2013

Frank G.

Position: Director

Appointed: 26 March 2007

Resigned: 04 September 2013

Letitia H.

Position: Director

Appointed: 26 March 2007

Resigned: 02 September 2014

Hapco Corporate Services Limited

Position: Corporate Secretary

Appointed: 26 March 2007

Resigned: 26 September 2011

Julie C.

Position: Director

Appointed: 26 March 2007

Resigned: 31 March 2015

Lesley D.

Position: Secretary

Appointed: 29 September 2006

Resigned: 26 March 2007

Lesley D.

Position: Director

Appointed: 24 October 1994

Resigned: 26 March 2007

Malcolm B.

Position: Secretary

Appointed: 29 March 1994

Resigned: 26 March 2007

Malcolm B.

Position: Director

Appointed: 29 March 1994

Resigned: 26 March 2007

Anthony R.

Position: Director

Appointed: 29 March 1994

Resigned: 28 July 2010

Sterford Corporate Services Limited

Position: Nominee Secretary

Appointed: 12 January 1994

Resigned: 29 March 1994

Sterford Nominees Limited

Position: Nominee Director

Appointed: 12 January 1994

Resigned: 29 March 1994

Company previous names

Glazepalms February 22, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand112 962292 44962 963426 477435 92422 977
Current Assets1 162 2411 345 1301 178 5461 546 6021 383 387975 773
Debtors1 049 2791 052 6811 115 5831 120 125947 463952 796
Net Assets Liabilities9 813 78210 226 54211 912 46912 462 04613 018 61413 642 676
Other Debtors7 4427 4425 3449 88610 08815 421
Other
Amounts Owed By Related Parties1 041 8371 045 2391 110 2391 110 239937 375937 375
Amounts Owed To Group Undertakings1 698 1181 698 1181 628 1181 628 1181 355 254945 250
Average Number Employees During Period 11111
Creditors3 778 8033 386 4972 977 3312 675 5642 051 6751 395 184
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  1 250 000-25 000  
Investment Property14 850 00014 850 00016 100 00016 075 00016 075 00016 075 000
Investment Property Fair Value Model 14 850 00016 100 00016 075 00016 075 000 
Net Current Assets Liabilities-1 257 415-1 236 961-1 210 200-937 390-1 004 711-1 037 140
Number Shares Issued Fully Paid 1 782 6211 782 6211 782 6211 782 621 
Other Creditors3 778 8033 386 4972 977 3312 675 5642 051 6751 395 184
Other Taxation Social Security Payable143 827243 790162 232183 809315 545299 701
Par Value Share 1111 
Total Assets Less Current Liabilities13 592 58513 613 03914 889 80015 137 61015 070 28915 037 860
Trade Creditors Trade Payables6871 6293 4386 3553 6399 201

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st October 2022
filed on: 27th, July 2023
Free Download (9 pages)

Company search

Advertisements