Isis Management Company Limited LEEDS


Isis Management Company started in year 2002 as Private Limited Company with registration number 04374762. The Isis Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Leeds at 5th Floor Minerva House. Postal code: LS1 5PS. Since 19th April 2002 Isis Management Company Limited is no longer carrying the name Pinco 1727.

The firm has one director. James M., appointed on 8 October 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Susan B. who worked with the the firm until 9 March 2004.

Isis Management Company Limited Address / Contact

Office Address 5th Floor Minerva House
Office Address2 29 East Parade
Town Leeds
Post code LS1 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04374762
Date of Incorporation Fri, 15th Feb 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

James M.

Position: Director

Appointed: 08 October 2021

Cromwell Director Limited

Position: Corporate Director

Appointed: 10 December 2012

Cromwell Corporate Secretarial Limited

Position: Corporate Secretary

Appointed: 16 February 2004

Robert J.

Position: Director

Appointed: 09 April 2021

Resigned: 08 October 2021

Fraser K.

Position: Director

Appointed: 31 March 2010

Resigned: 10 December 2012

Abayomi O.

Position: Director

Appointed: 31 December 2009

Resigned: 31 March 2010

James M.

Position: Director

Appointed: 19 March 2009

Resigned: 10 December 2012

Caroline S.

Position: Director

Appointed: 01 February 2008

Resigned: 09 April 2021

Didier T.

Position: Director

Appointed: 14 February 2006

Resigned: 31 December 2009

David W.

Position: Director

Appointed: 27 April 2005

Resigned: 19 March 2009

Sandra M.

Position: Director

Appointed: 27 February 2002

Resigned: 27 April 2005

Kevin M.

Position: Director

Appointed: 27 February 2002

Resigned: 14 February 2006

Alastair S.

Position: Director

Appointed: 27 February 2002

Resigned: 01 February 2008

Susan B.

Position: Secretary

Appointed: 27 February 2002

Resigned: 09 March 2004

Nicholas C.

Position: Director

Appointed: 27 February 2002

Resigned: 08 November 2012

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 15 February 2002

Resigned: 27 February 2002

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 15 February 2002

Resigned: 27 February 2002

People with significant control

The register of PSCs who own or control the company includes 5 names. As we established, there is Manchester Waste Recycling Limited from Maidenhead, England. This PSC is classified as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the PSC register is Stephen S. This PSC owns 25-50% shares. Then there is D.u.k.e. Real Estate Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Manchester Waste Recycling Limited

Second Floor, Arena Court Crown Lane, Swinton, Maidenhead, Berkshire, SL6 8QZ, England

Legal authority 2006 Companies Act
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 5172249
Notified on 15 December 2016
Nature of control: 25-50% shares

Stephen S.

Notified on 30 August 2017
Nature of control: 25-50% shares

D.U.K.E. Real Estate Limited

Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number Sc257226
Notified on 8 October 2019
Ceased on 21 October 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Shepval Development Company Limited

1st Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Uk
Place registered England And Wales
Registration number 4192258
Notified on 6 April 2016
Ceased on 8 October 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors

Ivan L.

Notified on 6 April 2016
Ceased on 30 August 2017
Nature of control: 25-50% shares

Company previous names

Pinco 1727 April 19, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 7th, March 2023
Free Download (7 pages)

Company search