Island & County Estates Limited

General information

Name:

Island & County Estates Ltd

Office Address:

Flat 3 11 Westbrook Road CT9 5BH Margate

Number: 03053820

Incorporation date: 1995-05-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

03053820 - registration number for Island & County Estates Limited. This company was registered as a Private Limited Company on 1995-05-05. This company has been present on the market for twenty nine years. This business may be contacted at Flat 3 11 Westbrook Road in Margate. The headquarters' postal code assigned to this place is CT9 5BH. This firm's declared SIC number is 68209 : Other letting and operating of own or leased real estate. Island & County Estates Ltd reported its account information for the period that ended on April 30, 2022. The business most recent confirmation statement was filed on May 5, 2023.

According to the latest data, the following firm is governed by a solitary managing director: Jonathan S., who was assigned this position on 1995-05-05. What is more, the managing director's tasks are often backed by a secretary - Deborah S., who was officially appointed by this firm 18 years ago.

Financial data based on annual reports

Company staff

Deborah S.

Role: Secretary

Appointed: 04 May 2006

Latest update: 18 March 2024

Jonathan S.

Role: Director

Appointed: 05 May 1995

Latest update: 18 March 2024

People with significant control

Jonathan S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jonathan S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 5th January 2015
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 5th January 2015
Annual Accounts 25th January 2016
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25th January 2016
Annual Accounts 31st January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31st January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 23rd December 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 23rd December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017 (AA)
filed on: 29th, January 2018
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

149-151 Mortimer Street

Post code:

CT6 5HA

City / Town:

Herne Bay

HQ address,
2014

Address:

149-151 Mortimer Street

Post code:

CT6 5HA

City / Town:

Herne Bay

HQ address,
2015

Address:

149-151 Mortimer Street

Post code:

CT6 5HA

City / Town:

Herne Bay

HQ address,
2016

Address:

149-151 Mortimer Street

Post code:

CT6 5HA

City / Town:

Herne Bay

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
29
Company Age

Closest Companies - by postcode