ISALLO PROPERTIES LIMITED
GODALMING GROVEBANK LIMITED

Hellopages » Surrey » Waverley » GU7 1LQ

Company number 04535899
Status Active
Incorporation Date 16 September 2002
Company Type Private Limited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, GU7 1LQ
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 sixty-eight events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 3 . The most likely internet sites of ISALLO PROPERTIES LIMITED are www.isalloproperties.co.uk, and www.isallo-properties.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and one months. Isallo Properties Limited is a Private Limited Company. The company registration number is 04535899. Isallo Properties Limited has been working since 16 September 2002. The present status of the company is Active. The registered address of Isallo Properties Limited is Ashcombe Court Woolsack Way Godalming Surrey Gu7 1lq. The company`s financial liabilities are £179.96k. It is £17.28k against last year. The cash in hand is £25.68k. It is £-492.97k against last year. And the total assets are £1412.42k, which is £-465.69k against last year. PORTER, Caroline Jane is a Secretary of the company. DINAN, Dominic John is a Director of the company. MANNING, Christopher Michael is a Director of the company. PORTER, Neil Lettington is a Director of the company. WESTON, Paul Mark is a Director of the company. Secretary STARTCO LIMITED has been resigned. Director NEWCO LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


isallo properties Key Finiance

LIABILITIES £179.96k
+10%
CASH £25.68k
-96%
TOTAL ASSETS £1412.42k
-25%
All Financial Figures

Current Directors

Secretary
PORTER, Caroline Jane
Appointed Date: 25 September 2002

Director
DINAN, Dominic John
Appointed Date: 27 November 2006
59 years old

Director
MANNING, Christopher Michael
Appointed Date: 03 March 2006
61 years old

Director
PORTER, Neil Lettington
Appointed Date: 25 September 2002
63 years old

Director
WESTON, Paul Mark
Appointed Date: 03 March 2006
59 years old

Resigned Directors

Secretary
STARTCO LIMITED
Resigned: 25 September 2002
Appointed Date: 16 September 2002

Director
NEWCO LIMITED
Resigned: 25 September 2002
Appointed Date: 16 September 2002

Persons With Significant Control

Mr Neil Porter
Notified on: 16 September 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Weston
Notified on: 16 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Michael Manning
Notified on: 16 September 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ISALLO PROPERTIES LIMITED Events

21 Sep 2016
Confirmation statement made on 16 September 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3

16 Apr 2015
Total exemption small company accounts made up to 30 June 2014
23 Sep 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 3

...
... and 58 more events
14 Oct 2002
New director appointed
02 Oct 2002
Secretary resigned
02 Oct 2002
Director resigned
02 Oct 2002
Registered office changed on 02/10/02 from: 30 aldwick avenue bognor regis sussex PO21 3AQ
16 Sep 2002
Incorporation

ISALLO PROPERTIES LIMITED Charges

18 May 2004
Legal charge
Delivered: 28 May 2004
Status: Satisfied on 18 December 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property known as 3 & 4 cornhill bury st edmunds…
10 November 2003
Mortgage debenture
Delivered: 12 November 2003
Status: Satisfied on 28 November 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage the freehold land and buildings…
23 May 2003
Debenture
Delivered: 29 May 2003
Status: Satisfied on 23 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land or property known as unit 1 oakcroft road chessington…
24 December 2002
Debenture
Delivered: 10 January 2003
Status: Satisfied on 23 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1 oakcroft road chessington surrey. Fixed and floating…