The Island (st Neots) Management Company Limited BIRMINGHAM


The Island (st Neots) Management Company started in year 2005 as Private Limited Company with registration number 05429870. The The Island (st Neots) Management Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Birmingham at 137 Newhall Street. Postal code: B3 1SF.

The firm has 5 directors, namely Lillian L., Robert G. and Tracey H. and others. Of them, Deborah C. has been with the company the longest, being appointed on 26 July 2021 and Lillian L. has been with the company for the least time - from 4 October 2023. As of 25 April 2024, there were 23 ex directors - Elizabeth B., Robert P. and others listed below. There were no ex secretaries.

The Island (st Neots) Management Company Limited Address / Contact

Office Address 137 Newhall Street
Town Birmingham
Post code B3 1SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05429870
Date of Incorporation Wed, 20th Apr 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Lillian L.

Position: Director

Appointed: 04 October 2023

Robert G.

Position: Director

Appointed: 03 October 2023

Tracey H.

Position: Director

Appointed: 22 June 2023

Mike B.

Position: Director

Appointed: 04 April 2023

Principle Estate Services Limited

Position: Corporate Secretary

Appointed: 11 November 2022

Deborah C.

Position: Director

Appointed: 26 July 2021

Elizabeth B.

Position: Director

Appointed: 01 November 2022

Resigned: 20 March 2023

Robert P.

Position: Director

Appointed: 20 January 2022

Resigned: 05 October 2022

Emma F.

Position: Director

Appointed: 20 January 2022

Resigned: 30 January 2023

Alison G.

Position: Director

Appointed: 12 July 2021

Resigned: 20 December 2023

Martin T.

Position: Director

Appointed: 26 April 2021

Resigned: 10 December 2021

Russell L.

Position: Director

Appointed: 23 May 2018

Resigned: 08 December 2018

Norman H.

Position: Director

Appointed: 23 May 2018

Resigned: 07 January 2020

Michael L.

Position: Director

Appointed: 15 December 2017

Resigned: 24 January 2018

Belinda Y.

Position: Director

Appointed: 29 September 2017

Resigned: 01 May 2020

Arthur W.

Position: Director

Appointed: 28 June 2016

Resigned: 01 December 2020

Sandra C.

Position: Director

Appointed: 24 June 2015

Resigned: 10 January 2017

Mark W.

Position: Director

Appointed: 09 May 2013

Resigned: 01 May 2017

Dave A.

Position: Director

Appointed: 09 May 2013

Resigned: 24 September 2021

George S.

Position: Director

Appointed: 13 August 2012

Resigned: 12 September 2021

Martin E.

Position: Director

Appointed: 05 May 2011

Resigned: 23 July 2021

Jill B.

Position: Director

Appointed: 20 April 2010

Resigned: 01 November 2012

Graham S.

Position: Director

Appointed: 20 April 2010

Resigned: 23 May 2018

Atlantis Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2010

Resigned: 31 October 2022

Eric A.

Position: Director

Appointed: 25 February 2009

Resigned: 24 March 2011

Tracey L.

Position: Director

Appointed: 25 February 2009

Resigned: 20 April 2010

Graham P.

Position: Director

Appointed: 25 February 2009

Resigned: 10 May 2012

Mavis S.

Position: Director

Appointed: 25 February 2009

Resigned: 23 May 2018

Alexander S.

Position: Director

Appointed: 25 February 2009

Resigned: 10 May 2012

Delph 1 Llp

Position: Corporate Director

Appointed: 25 February 2009

Resigned: 22 April 2017

Neal A.

Position: Director

Appointed: 25 February 2009

Resigned: 20 April 2010

Reddings Company Secretary Limited

Position: Corporate Secretary

Appointed: 20 April 2005

Resigned: 20 April 2005

Remus Services Limited

Position: Corporate Director

Appointed: 20 April 2005

Resigned: 24 February 2009

Remus Management Limited

Position: Corporate Secretary

Appointed: 20 April 2005

Resigned: 01 January 2010

Diana R.

Position: Nominee Director

Appointed: 20 April 2005

Resigned: 20 April 2005

Reddings Company Secretary Limited

Position: Corporate Director

Appointed: 20 April 2005

Resigned: 20 April 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth146146      
Balance Sheet
Net Assets Liabilities 146146146146146146146
Net Assets Liabilities Including Pension Asset Liability146146      
Reserves/Capital
Shareholder Funds146146      
Other
Version Production Software       2 023
Called Up Share Capital Not Paid Not Expressed As Current Asset146146146146146146146146
Number Shares Allotted 146146146146146  
Par Value Share 11111  
Share Capital Allotted Called Up Paid146146      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
New director appointment on 2024/03/05.
filed on: 5th, March 2024
Free Download (2 pages)

Company search