Company number 07860132
Status Active
Incorporation Date 24 November 2011
Company Type Private Limited Company
Address ISAACS HOUSE, 3 CAVENDISH ROAD, BOURNEMOUTH, DORSET, BH1 1QX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
GBP 9
. The most likely internet sites of ISAACS HOUSE FREEHOLD LIMITED are www.isaacshousefreehold.co.uk, and www.isaacs-house-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Isaacs House Freehold Limited is a Private Limited Company.
The company registration number is 07860132. Isaacs House Freehold Limited has been working since 24 November 2011.
The present status of the company is Active. The registered address of Isaacs House Freehold Limited is Isaacs House 3 Cavendish Road Bournemouth Dorset Bh1 1qx. . JONES, Vanessa Anne is a Director of the company. PENNISON, Anthony Clayton is a Director of the company. Director COMPTON, Theresa has been resigned. Director MANNAN, Emran Ahmed has been resigned. Director OLD, Daniel Alexander William has been resigned. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Residents property management".
isaacs house freehold Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
COMPTON, Theresa
Resigned: 23 December 2013
Appointed Date: 01 January 2013
74 years old
ISAACS HOUSE FREEHOLD LIMITED Events
08 Dec 2016
Confirmation statement made on 24 November 2016 with updates
25 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Jan 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
05 Jun 2015
Termination of appointment of Daniel Alexander William Old as a director on 1 January 2015
...
... and 11 more events
20 Jul 2012
Appointment of Mr Daniel Alexander William Old as a director
13 Dec 2011
Appointment of Mr Emran Ahmed Mannan as a director
13 Dec 2011
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 13 December 2011
28 Nov 2011
Termination of appointment of Graham Stephens as a director
24 Nov 2011
Incorporation