Isleforce Flat Management Company Limited HIGH WYCOMBE


Isleforce Flat Management Company started in year 1991 as Private Limited Company with registration number 02587456. The Isleforce Flat Management Company company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in High Wycombe at 3 Bridgebank Flats. Postal code: HP11 1JB.

At present there are 4 directors in the the firm, namely Rosemarie B., Sheree L. and Francis D. and others. In addition one secretary - Rosemarie B. - is with the company. 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.

Isleforce Flat Management Company Limited Address / Contact

Office Address 3 Bridgebank Flats
Office Address2 180 Kingsmead Road
Town High Wycombe
Post code HP11 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02587456
Date of Incorporation Fri, 1st Mar 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Rosemarie B.

Position: Secretary

Appointed: 01 November 2022

Rosemarie B.

Position: Director

Appointed: 18 October 2021

Sheree L.

Position: Director

Appointed: 28 August 2016

Francis D.

Position: Director

Appointed: 07 March 2003

Robert A.

Position: Director

Appointed: 30 July 1993

Safdar D.

Position: Director

Appointed: 18 May 2004

Resigned: 18 October 2021

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 01 March 2004

Resigned: 09 September 2022

Glyndwr E.

Position: Director

Appointed: 23 March 2001

Resigned: 07 March 2003

Keith R.

Position: Secretary

Appointed: 20 November 1995

Resigned: 01 March 2004

Keith R.

Position: Director

Appointed: 30 July 1993

Resigned: 01 March 2004

Patrick E.

Position: Director

Appointed: 30 July 1993

Resigned: 23 March 2001

Nicholas R.

Position: Director

Appointed: 30 July 1993

Resigned: 07 October 2014

Patrick E.

Position: Secretary

Appointed: 30 July 1993

Resigned: 20 November 1995

Michael H.

Position: Director

Appointed: 01 March 1992

Resigned: 30 July 1993

Raymond H.

Position: Secretary

Appointed: 01 March 1992

Resigned: 30 July 1993

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Sheree L. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Rosemarie B. This PSC . Moving on, there is Leasehold Management Services Ltd, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Sheree L.

Notified on 1 November 2022
Nature of control: significiant influence or control

Rosemarie B.

Notified on 1 November 2022
Nature of control: right to appoint and remove directors

Leasehold Management Services Ltd

16 Manor Courtyard Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 1 March 2017
Ceased on 9 September 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 6678311 802 
Current Assets3 0491 3082 3671 157
Debtors382477565 
Net Assets Liabilities1 197617558783
Other
Accrued Liabilities204237237 
Accrued Liabilities Not Expressed Within Creditors Subtotal  237224
Creditors230237237339
Net Current Assets Liabilities2 8191 0712 3671 461
Other Provisions Balance Sheet Subtotal 4541 572 
Prepayments Accrued Income 405457 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  457643
Provisions For Liabilities Balance Sheet Subtotal1 622454454454
Total Assets Less Current Liabilities2 8191 0712 1301 461
Trade Debtors Trade Receivables 72108 
Accrued Income 72  
Prepayments382405  
Profit Loss -580  
Provisions1 622454  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, June 2023
Free Download (4 pages)

Company search