Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISAMBARD ESTATES LIMITED
Company Information for

ISAMBARD ESTATES LIMITED

2 LEMAN STREET, LONDON, E1W 9US,
Company Registration Number
02886773
Private Limited Company
Active

Company Overview

About Isambard Estates Ltd
ISAMBARD ESTATES LIMITED was founded on 1994-01-12 and has its registered office in London. The organisation's status is listed as "Active". Isambard Estates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ISAMBARD ESTATES LIMITED
 
Legal Registered Office
2 LEMAN STREET
LONDON
E1W 9US
Other companies in EC1Y
 
Filing Information
Company Number 02886773
Company ID Number 02886773
Date formed 1994-01-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB648984862  
Last Datalog update: 2024-05-05 09:09:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISAMBARD ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA AUDIT SERVICES LIMITED   GORDON LEIGHTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ISAMBARD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
FIRST NAMES SECRETARIES LIMITED
Company Secretary 2014-12-31
FIRST NAMES CORPORATE SERVICES LIMITED
Director 2015-03-31
THOMAS DONALD BLAISE HARDMAN
Director 2017-06-12
WINTER HILL FINANCIAL SERVICES LIMITED
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LOVE MUIR
Director 2015-11-06 2017-06-12
SIMON BAXTER RODGERS
Director 2012-09-07 2015-11-06
JULIE COWARD
Director 2007-03-26 2015-03-31
JENNIFER LE CHEVALIER
Director 2013-09-04 2015-03-31
BENJAMIN CHARLES BUCKLEY NEWMAN
Director 2013-09-04 2015-03-31
KEVIN JAMES O'CONNELL
Director 2013-09-04 2015-03-31
MARK ANTHONY PESCO
Director 2013-09-04 2015-03-31
FIRST NAMES CORPORATE SECRETARIAL SERVICES (C.I.) LIMITED
Company Secretary 2011-09-26 2014-12-31
LETITIA LORRETTA HERVIOU
Director 2007-03-26 2014-09-02
ROBERT MICHAEL CHURCHILL BLACKIE
Director 2007-03-26 2013-10-30
FRANK STUART GEE
Director 2007-03-26 2013-09-04
ANDREW IAN RUDDY
Director 2010-09-29 2012-09-07
HAPCO CORPORATE SERVICES LIMITED
Company Secretary 2007-03-26 2011-09-26
ANTHONY HARRY RATCLIFFE
Director 1994-03-29 2010-07-28
MALCOLM OLIVER BROWN
Company Secretary 1994-03-29 2007-03-26
LESLEY ELAINE DRISCOLL
Company Secretary 2006-09-29 2007-03-26
MALCOLM OLIVER BROWN
Director 1994-03-29 2007-03-26
LESLEY ELAINE DRISCOLL
Director 1994-10-24 2007-03-26
STERFORD CORPORATE SERVICES LIMITED
Nominated Secretary 1994-01-12 1994-03-29
STERFORD NOMINEES LIMITED
Nominated Director 1994-01-12 1994-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS DONALD BLAISE HARDMAN REGINA REALTY LIMITED Director 2018-02-01 CURRENT 1994-01-12 Active
THOMAS DONALD BLAISE HARDMAN NEONREFLEX LIMITED Director 2018-02-01 CURRENT 1994-01-12 Active
THOMAS DONALD BLAISE HARDMAN DRAMLET LIMITED Director 2017-06-12 CURRENT 1993-08-20 Active
THOMAS DONALD BLAISE HARDMAN JUDICIAL ESTATES LIMITED Director 2017-06-12 CURRENT 1994-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 30 City Road London EC1Y 2AB
2023-08-03CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE FAY WHEELER
2022-08-05AP01DIRECTOR APPOINTED CLAIRE MARIE KELLY
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DONALD BLAISE HARDMAN
2021-04-16AP01DIRECTOR APPOINTED LORRAINE FAY WHEELER
2021-03-03CH04SECRETARY'S DETAILS CHNAGED FOR IQ EQ SECRETARIES (JERSEY) LIMITED on 2020-12-31
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-04-04CH02Director's details changed for First Names Corporate Services Limited on 2019-03-25
2019-04-04CH04SECRETARY'S DETAILS CHNAGED FOR FIRST NAMES SECRETARIES LIMITED on 2019-03-25
2018-07-27CH01Director's details changed for Mr Thomas Donald Blaise Hardman on 2018-07-23
2018-07-27CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST NAMES CORPORATE SERVICES LIMITED / 23/07/2018
2018-07-27CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIRST NAMES CORPORATE SERVICES LIMITED / 23/07/2018
2018-07-27CH04SECRETARY'S DETAILS CHNAGED FOR FIRST NAMES SECRETARIES LIMITED on 2018-07-23
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 1782621
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-10PSC08Notification of a person with significant control statement
2017-07-10AP01DIRECTOR APPOINTED MR THOMAS DONALD BLAISE HARDMAN
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOVE MUIR
2016-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1782621
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1782621
2016-01-19AR0106/01/16 ANNUAL RETURN FULL LIST
2015-11-20AP01DIRECTOR APPOINTED JAMES LOVE MUIR
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAXTER RODGERS
2015-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LE CHEVALIER
2015-04-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN NEWMAN
2015-04-19AP02CORPORATE DIRECTOR APPOINTED WINTER HILL FINANCIAL SERVICES LIMITED
2015-04-19AP02CORPORATE DIRECTOR APPOINTED FIRST NAMES CORPORATE SERVICES LIMITED
2015-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK PESCO
2015-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIE COWARD
2015-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'CONNELL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1782621
2015-02-03AR0106/01/15 FULL LIST
2015-02-02AP04CORPORATE SECRETARY APPOINTED FIRST NAMES SECRETARIES LIMITED
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY FIRST NAMES CORPORATE SECRETARIAL SERVICES (C.I.) LIMITED
2014-10-06AP01DIRECTOR APPOINTED KEVIN JAMES O'CONNELL
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR LETITIA HERVIOU
2014-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1782621
2014-01-21AR0106/01/14 FULL LIST
2014-01-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST NAMES CORPORATE SECRETARIAL SERVICES (C.I.) LIMITED / 13/01/2014
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BAXTER RODGERS / 13/01/2014
2013-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLACKIE
2013-11-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BASEL CORPORATE SERVICES CHANNEL ISLANDS LIMITED / 04/11/2013
2013-09-19AP01DIRECTOR APPOINTED JENNIFER LE CHEVALIER
2013-09-19AP01DIRECTOR APPOINTED BENJAMIN CHARLES BUCKLEY NEWMAN
2013-09-19AP01DIRECTOR APPOINTED MARK ANTHONY PESCO
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK GEE
2013-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-02-04AR0106/01/13 FULL LIST
2012-09-20AP04CORPORATE SECRETARY APPOINTED BASEL CORPORATE SERVICES CHANNEL ISLANDS LIMITED
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY HAPCO CORPORATE SERVICES LIMITED
2012-09-17AP01DIRECTOR APPOINTED MR SIMON BAXTER RODGERS
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUDDY
2012-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-01-11AR0106/01/12 FULL LIST
2011-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-02-24AR0106/01/11 FULL LIST
2011-02-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAPCO CORPORATE SERVICES LIMITED / 05/01/2011
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LETITIA LORRETTA HERVIOU / 05/01/2011
2010-10-07AP01DIRECTOR APPOINTED MR ANDREW IAN RUDDY
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RATCLIFFE
2010-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LETITIA LORRETTA CUMMINS / 05/01/2010
2010-01-12AR0106/01/10 FULL LIST
2009-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-01-14363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-01-23363sRETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS
2007-07-02288aNEW DIRECTOR APPOINTED
2007-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-26288aNEW SECRETARY APPOINTED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-01-26169£ SR 217379@1 04/12/06
2007-01-23363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-10-27173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-10-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-10-10288aNEW SECRETARY APPOINTED
2006-08-11173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-08-11173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-01-19363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-03-09363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-08-11287REGISTERED OFFICE CHANGED ON 11/08/04 FROM: ARRAM BERLYN GARDNER HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY
2004-02-24363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2004-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-01-22363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-02-12363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-23363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ISAMBARD ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ISAMBARD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-11-16 Outstanding CONFEDERATION LIFE INSURANCE COMPANY (UK) LIMITED
CHARGE 1995-11-14 Outstanding CONFEDERATION LIFE INSURANCE COMPANY (UK) LIMITED
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ISAMBARD ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of ISAMBARD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISAMBARD ESTATES LIMITED
Trademarks
We have not found any records of ISAMBARD ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISAMBARD ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ISAMBARD ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ISAMBARD ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISAMBARD ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ISAMBARD ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.