ISCA PROPERTY HOLDINGS LIMITED
CWMBRAN SILENTSTYLE LIMITED

Hellopages » Torfaen » Torfaen » NP44 3JS

Company number 05870067
Status Active
Incorporation Date 7 July 2006
Company Type Private Limited Company
Address VICTORIA HOUSE, VICTORIA STREET, CWMBRAN, GWENT, NP44 3JS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Satisfaction of charge 058700670015 in full; Satisfaction of charge 058700670013 in full; Satisfaction of charge 058700670014 in full. The most likely internet sites of ISCA PROPERTY HOLDINGS LIMITED are www.iscapropertyholdings.co.uk, and www.isca-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Pontypool & New Inn Rail Station is 3.5 miles; to Newport (S Wales) Rail Station is 4.1 miles; to Risca & Pontymister Rail Station is 4.2 miles; to Crosskeys Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isca Property Holdings Limited is a Private Limited Company. The company registration number is 05870067. Isca Property Holdings Limited has been working since 07 July 2006. The present status of the company is Active. The registered address of Isca Property Holdings Limited is Victoria House Victoria Street Cwmbran Gwent Np44 3js. The company`s financial liabilities are £315.87k. It is £-0.54k against last year. The cash in hand is £12.36k. It is £-2.48k against last year. And the total assets are £12.36k, which is £-2.48k against last year. SOUTHALL, Sharon Anne is a Secretary of the company. SOUTHALL, Matthew John David is a Director of the company. Secretary SCOTT, Andrew Neil has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director JENKINS, Michael John has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


isca property holdings Key Finiance

LIABILITIES £315.87k
-1%
CASH £12.36k
-17%
TOTAL ASSETS £12.36k
-17%
All Financial Figures

Current Directors

Secretary
SOUTHALL, Sharon Anne
Appointed Date: 27 March 2008

Director
SOUTHALL, Matthew John David
Appointed Date: 26 July 2006
62 years old

Resigned Directors

Secretary
SCOTT, Andrew Neil
Resigned: 27 March 2008
Appointed Date: 26 July 2006

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 26 July 2006
Appointed Date: 07 July 2006

Director
JENKINS, Michael John
Resigned: 22 August 2006
Appointed Date: 26 July 2006
61 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 26 July 2006
Appointed Date: 07 July 2006

ISCA PROPERTY HOLDINGS LIMITED Events

09 Mar 2017
Satisfaction of charge 058700670015 in full
09 Dec 2016
Satisfaction of charge 058700670013 in full
09 Dec 2016
Satisfaction of charge 058700670014 in full
22 Oct 2016
Satisfaction of charge 4 in full
22 Oct 2016
Satisfaction of charge 8 in full
...
... and 47 more events
30 Aug 2006
New director appointed
30 Aug 2006
New secretary appointed
30 Aug 2006
Registered office changed on 30/08/06 from: 1ST floor 14/18 city road cardiff CF24 3DL
02 Aug 2006
Particulars of mortgage/charge
07 Jul 2006
Incorporation

ISCA PROPERTY HOLDINGS LIMITED Charges

21 December 2015
Charge code 0587 0067 0015
Delivered: 7 January 2016
Status: Satisfied on 9 March 2017
Persons entitled: James Robert Norvill
Description: 26 mill street carleon newport…
21 December 2015
Charge code 0587 0067 0014
Delivered: 7 January 2016
Status: Satisfied on 9 December 2016
Persons entitled: James Robert Norvill
Description: 22 and 23 bridge street newport…
21 December 2015
Charge code 0587 0067 0013
Delivered: 7 January 2016
Status: Satisfied on 9 December 2016
Persons entitled: James Robert Norvill
Description: 26 mill street carleon newport. 22 and 23 bridge street…
29 November 2013
Charge code 0587 0067 0012
Delivered: 19 December 2013
Status: Satisfied on 22 December 2015
Persons entitled: James Shulman
Description: All that f/h property situate and k/a 22 and 23 bridge…
15 March 2013
Legal charge
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Cnepin Investments Limited
Description: Somerton house hazel drive newport t/no.CYM80828 see image…
28 December 2012
Legal charge
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Michael John Newbold & Gareth Perkins
Description: By way of first legal mortgage in the property known as…
5 March 2010
Legal charge
Delivered: 6 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 202 high street blackwood t/no WA16551.
5 March 2010
Legal charge
Delivered: 6 March 2010
Status: Satisfied on 22 October 2016
Persons entitled: Barclays Bank PLC
Description: F/H 22/23 bridge street newport t/no WA758795.
5 March 2010
Legal charge
Delivered: 6 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 26 mill street caerleon newport t/no WA169676.
10 December 2008
Legal charge
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a somerton house hazell drive newport t/no…
3 October 2008
Mortgage
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: The property k/a 2 webley gardens caerleon newport.
21 May 2008
Mortgage
Delivered: 6 June 2008
Status: Satisfied on 22 October 2016
Persons entitled: Monmouthshire Building Society
Description: 22/23 bridge street newport t/n WA758795.
21 May 2008
Mortgage
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: 202 high street blackwood t/n WA716551.
21 May 2008
Mortgage
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: 26 mill street caerleon newport.
1 August 2006
Mortgage
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: Unit 5 cedar court celtic springs newport part of t/no…