ISLAND DEVELOPMENTS LIMITED
ISLE OF WIGHT

Hellopages » Isle of Wight » Isle of Wight » PO30 1LH

Company number 01853923
Status Active
Incorporation Date 9 October 1984
Company Type Private Limited Company
Address 9 ST JOHN'S PLACE, NEWPORT, ISLE OF WIGHT, UNITED KINGDOM, PO30 1LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 December 2016 with updates; Termination of appointment of Ann Smy as a director on 8 December 2016. The most likely internet sites of ISLAND DEVELOPMENTS LIMITED are www.islanddevelopments.co.uk, and www.island-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Ryde St Johns Road Rail Station is 6.4 miles; to Sandown Rail Station is 6.4 miles; to Ryde Pier Head Rail Station is 6.6 miles; to Lake (Isle of Wight) Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Island Developments Limited is a Private Limited Company. The company registration number is 01853923. Island Developments Limited has been working since 09 October 1984. The present status of the company is Active. The registered address of Island Developments Limited is 9 St John S Place Newport Isle of Wight United Kingdom Po30 1lh. The company`s financial liabilities are £208.58k. It is £172.26k against last year. The cash in hand is £133.92k. It is £98.78k against last year. And the total assets are £246.47k, which is £185.91k against last year. SMY, Christine is a Director of the company. SMY, Deborah is a Director of the company. Secretary SMY, Ann has been resigned. Director SMY, Ann has been resigned. Director SMY, Roland Conrad has been resigned. The company operates in "Residents property management".


island developments Key Finiance

LIABILITIES £208.58k
+474%
CASH £133.92k
+281%
TOTAL ASSETS £246.47k
+307%
All Financial Figures

Current Directors

Director
SMY, Christine

62 years old

Director
SMY, Deborah

63 years old

Resigned Directors

Secretary
SMY, Ann
Resigned: 08 December 2016

Director
SMY, Ann
Resigned: 08 December 2016
88 years old

Director
SMY, Roland Conrad
Resigned: 04 January 2006
92 years old

Persons With Significant Control

Christine Smy
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Deborah Smy
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ISLAND DEVELOPMENTS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
21 Dec 2016
Termination of appointment of Ann Smy as a director on 8 December 2016
21 Dec 2016
Termination of appointment of Ann Smy as a secretary on 8 December 2016
03 Nov 2016
Registered office address changed from 9 st John's Place Newport Isle of Wight PO30 1LH to 9 st John's Place Newport Isle of Wight PO30 1LH on 3 November 2016
...
... and 79 more events
21 Jul 1987
Particulars of mortgage/charge

21 Jul 1987
Particulars of mortgage/charge

08 Nov 1986
Return made up to 14/10/86; full list of members

20 Oct 1986
Full accounts made up to 31 March 1986

09 Oct 1984
Incorporation

ISLAND DEVELOPMENTS LIMITED Charges

12 August 1987
Legal mortgage
Delivered: 19 August 1987
Status: Satisfied on 8 November 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 26 nodes road northwood cowes isle of…
12 August 1987
Legal mortgage
Delivered: 19 August 1987
Status: Satisfied on 8 November 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 22 nodes road northwood cowes isle of…
12 August 1987
Legal mortgage
Delivered: 19 August 1987
Status: Satisfied on 8 November 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 24 nodes road northwood cowes isle of…
15 July 1987
Legal charge
Delivered: 21 July 1987
Status: Satisfied on 8 November 1999
Persons entitled: National Westminster Bank PLC
Description: F/H - wyatts lane, northwood cowes isle of wight and the…
15 July 1987
Legal charge
Delivered: 21 July 1987
Status: Satisfied on 8 November 1999
Persons entitled: National Westminster Bank PLC
Description: F/H - 79 st. Johns road ryde isle of wight and the proceeds…
15 July 1987
Legal charge
Delivered: 21 July 1987
Status: Satisfied on 8 November 1999
Persons entitled: National Westminster Bank PLC
Description: F/H - 281/282 upton road, ryde, isle of wight and the…
15 July 1987
Legal mortgage
Delivered: 21 July 1987
Status: Satisfied on 8 November 1999
Persons entitled: National Westminster Bank PLC
Description: F/H - 19 wyatts lane, northwood cowes isle of wight and the…
15 July 1987
Legal mortgage
Delivered: 21 July 1987
Status: Satisfied on 8 November 1999
Persons entitled: National Westminster Bank PLC
Description: 17, wyatts lane, northwood cowes isle of wight t-no:- iw…
28 February 1985
Mortgage debenture
Delivered: 11 March 1985
Status: Satisfied on 11 July 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…