ISIS HOUSE MANAGEMENT LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 01715955
Status Active
Incorporation Date 18 April 1983
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ISIS HOUSE MANAGEMENT LIMITED are www.isishousemanagement.co.uk, and www.isis-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Isis House Management Limited is a Private Limited Company. The company registration number is 01715955. Isis House Management Limited has been working since 18 April 1983. The present status of the company is Active. The registered address of Isis House Management Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. GUERRIER, Yvonne Ruth, Dr is a Director of the company. STEVENSON, Martin Peter is a Director of the company. SWEETLAND, Jeanette Maria is a Director of the company. Secretary GUERRIER, Yvonne Ruth, Dr has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary JONES, Pamela Grace has been resigned. Secretary LOPEZ, Beatrice has been resigned. Secretary SHEARER, Margaret has been resigned. Secretary SHAW & CO has been resigned. Director ARGLES GRANT, Hayley Noelle has been resigned. Director BIRD, Paul Anthony has been resigned. Director DILWORTH, Christine Elizabeth has been resigned. Director DOMINEY, David Patrick has been resigned. Director DUFFIELD, Martin has been resigned. Director HART, Ian Keith has been resigned. Director HEPPLEWHITE, Paul has been resigned. Director MALONEY, Kathleen Anne has been resigned. Director SWEETLAND, Jeanette Maria has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 May 2015

Director
GUERRIER, Yvonne Ruth, Dr
Appointed Date: 26 April 1994
74 years old

Director
STEVENSON, Martin Peter
Appointed Date: 22 February 1998
59 years old

Director
SWEETLAND, Jeanette Maria
Appointed Date: 23 April 2001
69 years old

Resigned Directors

Secretary
GUERRIER, Yvonne Ruth, Dr
Resigned: 01 October 1999
Appointed Date: 11 April 1999

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 23 September 2008
Appointed Date: 23 January 2007

Secretary
JONES, Pamela Grace
Resigned: 02 December 1996

Secretary
LOPEZ, Beatrice
Resigned: 01 November 2000
Appointed Date: 01 October 1999

Secretary
SHEARER, Margaret
Resigned: 11 April 1999
Appointed Date: 02 December 1996

Secretary
SHAW & CO
Resigned: 23 January 2007
Appointed Date: 01 November 2000

Director
ARGLES GRANT, Hayley Noelle
Resigned: 30 July 2004
Appointed Date: 11 April 1999
59 years old

Director
BIRD, Paul Anthony
Resigned: 01 December 1992
63 years old

Director
DILWORTH, Christine Elizabeth
Resigned: 08 December 1996
67 years old

Director
DOMINEY, David Patrick
Resigned: 10 June 1992
76 years old

Director
DUFFIELD, Martin
Resigned: 22 February 1998
Appointed Date: 08 December 1996
56 years old

Director
HART, Ian Keith
Resigned: 10 June 1992
58 years old

Director
HEPPLEWHITE, Paul
Resigned: 10 April 2007
Appointed Date: 21 March 2005
62 years old

Director
MALONEY, Kathleen Anne
Resigned: 05 September 1999
72 years old

Director
SWEETLAND, Jeanette Maria
Resigned: 31 August 2000
Appointed Date: 01 December 1992
69 years old

ISIS HOUSE MANAGEMENT LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 30 September 2016
04 Oct 2016
Confirmation statement made on 16 September 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 480

22 Jun 2015
Appointment of Hml Company Secretarial Services Limited as a secretary on 1 May 2015
...
... and 97 more events
17 Mar 1987
Full accounts made up to 30 September 1986

16 Mar 1987
Director resigned;new director appointed

09 Sep 1986
Return made up to 24/06/86; full list of members

18 Jul 1986
Director resigned

19 Apr 1986
Director resigned;new director appointed