Isis Court Management Limited ABINGDON


Founded in 2004, Isis Court Management, classified under reg no. 05260463 is an active company. Currently registered at Unit 10 Isis Court Wyndyke Furlong OX14 1DZ, Abingdon the company has been in the business for twenty years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since March 1, 2005 Isis Court Management Limited is no longer carrying the name Precis (2483).

At present there are 9 directors in the the company, namely Karl B., Theresa G. and Margaret H. and others. In addition one secretary - Sarah O. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Isis Court Management Limited Address / Contact

Office Address Unit 10 Isis Court Wyndyke Furlong
Office Address2 Abingdon Business Park
Town Abingdon
Post code OX14 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05260463
Date of Incorporation Fri, 15th Oct 2004
Industry Combined facilities support activities
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Sarah O.

Position: Secretary

Appointed: 29 October 2015

Karl B.

Position: Director

Appointed: 18 March 2011

Theresa G.

Position: Director

Appointed: 18 March 2011

Margaret H.

Position: Director

Appointed: 18 March 2011

Paul H.

Position: Director

Appointed: 18 March 2011

Steven H.

Position: Director

Appointed: 18 March 2011

Paul M.

Position: Director

Appointed: 18 March 2011

Mark P.

Position: Director

Appointed: 18 March 2011

Gary P.

Position: Director

Appointed: 18 March 2011

Scott H.

Position: Director

Appointed: 18 March 2011

Lee M.

Position: Secretary

Appointed: 18 March 2011

Resigned: 29 October 2015

Paolo A.

Position: Director

Appointed: 25 April 2006

Resigned: 25 April 2006

Paolo A.

Position: Secretary

Appointed: 25 April 2006

Resigned: 18 March 2011

Julie R.

Position: Secretary

Appointed: 31 March 2006

Resigned: 04 May 2006

Martin M.

Position: Director

Appointed: 25 February 2005

Resigned: 28 September 2007

Robert H.

Position: Director

Appointed: 25 February 2005

Resigned: 18 March 2011

Andrew J.

Position: Director

Appointed: 25 February 2005

Resigned: 18 March 2011

David P.

Position: Director

Appointed: 25 February 2005

Resigned: 18 March 2011

Mark W.

Position: Director

Appointed: 25 February 2005

Resigned: 18 March 2011

Michael E.

Position: Secretary

Appointed: 25 February 2005

Resigned: 31 March 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2004

Resigned: 15 October 2004

Peregrine Secretarial Services Limited

Position: Director

Appointed: 15 October 2004

Resigned: 25 February 2005

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 15 October 2004

Resigned: 25 February 2005

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Bowman International Limited from Abingdon, England. The abovementioned PSC is categorised as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Bowman International Limited

10 Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire, OX14 1DZ, England

Legal authority Limited Company
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02750164
Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Precis (2483) March 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Net Assets Liabilities2 5452 5452 5452 5452 5452 545
Reserves/Capital
Called Up Share Capital2 545     
Profit Loss Account Reserve-2 545     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2 5452 5452 5452 5452 5452 545
Total Assets Less Current Liabilities2 5452 5452 5452 5452 5452 545
Number Shares Allotted      
Par Value Share      
Share Capital Allotted Called Up Paid      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 16th, June 2023
Free Download (3 pages)

Company search

Advertisements