General information

Name:

Isle Homes Ltd

Office Address:

7 The Broadway CT10 2AD Broadstairs

Number: 07356665

Incorporation date: 2010-08-25

Dissolution date: 2022-03-22

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Isle Homes started its business in 2010 as a Private Limited Company under the ID 07356665. The firm's registered office was situated in Broadstairs at 7 The Broadway. The Isle Homes Limited firm had been operating on the market for at least twelve years.

Regarding to the following company, a number of director's duties have so far been executed by Paul S., Johnathan F. and Anthony W.. Out of these three people, Paul S. had administered the company for the longest time, having been a member of officers' team for twelve years.

Paul S. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Paul S.

Role: Director

Appointed: 25 August 2010

Latest update: 30 June 2023

Johnathan F.

Role: Director

Appointed: 25 August 2010

Latest update: 30 June 2023

Anthony W.

Role: Director

Appointed: 25 August 2010

Latest update: 30 June 2023

People with significant control

Paul S.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 08 September 2022
Confirmation statement last made up date 25 August 2021
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 23 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 23 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, March 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

12 Conqueror Court Sittingbourne

Post code:

ME10 5BH

City / Town:

United Kingdom

Accountant/Auditor,
2012

Name:

Williams Giles Limited

Address:

12 Conqueror Court Sittingbourne

Post code:

ME10 5BH

City / Town:

United Kingdom

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
11
Company Age

Similar companies nearby

Closest companies