Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED
Company Information for

THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED

1 DUCHESS STREET, DUCHESS STREET, LONDON, W1W 6AN,
Company Registration Number
03224341
Private Limited Company
Active

Company Overview

About The Island Quarter Management Company Ltd
THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED was founded on 1996-07-12 and has its registered office in London. The organisation's status is listed as "Active". The Island Quarter Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1 DUCHESS STREET
DUCHESS STREET
LONDON
W1W 6AN
Other companies in HP22
 
Previous Names
THE NOTTINGHAM ISLAND SITE MANAGEMENT COMPANY LIMITED22/09/2021
Filing Information
Company Number 03224341
Company ID Number 03224341
Date formed 1996-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:14:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ISLAND QUARTER MANAGEMENT COMPANY 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 THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROSS HILLIER MCCASKILL
Company Secretary 2016-12-20
CHRISTOPHER JAMES DAVID
Director 2016-12-20
ROBERT THOMAS ERNEST
Director 2016-12-20
ROSS HILLIER MCCASKILL
Director 2016-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HENRY BURGIN
Director 2009-01-08 2016-12-20
GEOFFREY ALAN GAVEY
Director 2009-01-08 2016-12-20
RICHARD REYNOLDS
Company Secretary 2011-09-23 2011-09-30
CHRISTOPHER JOHN PIPE
Company Secretary 2009-01-08 2011-09-23
ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED
Company Secretary 2002-07-16 2009-01-08
OLIVER PATRICK BARTRUM
Director 2003-07-01 2009-01-08
ANDREW DAVID DEWHIRST
Director 2007-02-02 2009-01-08
DAVID JOHN GIBBS
Director 2007-02-02 2009-01-08
MATTHEW STEPHEN MCDONALD
Director 2008-11-10 2009-01-08
ANDREW GUY LE STRANGE BEATON
Director 2003-07-01 2008-01-08
KEVIN MICHAEL AITCHISON
Director 2003-07-01 2007-05-11
DAVID ARTHUR LOVE
Director 2003-07-01 2007-02-02
NICHOLAS PETER COOPER
Director 1997-08-04 2003-07-01
SARAH LOUISE DALRYMPLE HAYWARD
Director 1998-06-17 2003-07-01
ARTHUR PHILIP WARRINER JONES
Company Secretary 2001-10-23 2002-07-15
ROBIN NICHOLAS TAGART
Company Secretary 1999-08-16 2001-10-23
THOMAS FRANCIS HAZELL KING
Company Secretary 1998-09-01 1999-08-16
ARTHUR PHILIP WARRINER JONES
Company Secretary 1997-08-04 1998-08-31
ANTHONY LUKE PICKERING
Director 1997-08-04 1998-06-17
E P S SECRETARIES LIMITED
Nominated Secretary 1996-07-12 1997-08-04
MIKJON LIMITED
Nominated Director 1996-07-12 1997-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS HILLIER MCCASKILL CONYGAR NOTTINGHAM LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
ROSS HILLIER MCCASKILL THE CONYGAR INVESTMENT COMPANY PLC Director 2015-10-01 CURRENT 2003-09-22 Active
ROSS HILLIER MCCASKILL C M SHEFFIELD LIMITED Director 2015-09-17 CURRENT 2004-11-09 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR HAVERFORDWEST LIMITED Director 2015-09-17 CURRENT 2010-07-01 Active
ROSS HILLIER MCCASKILL CONYGAR SUNLEY LIMITED Director 2015-09-17 CURRENT 2010-08-03 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR PROPERTIES LIMITED Director 2015-09-17 CURRENT 2003-10-09 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR BEDFORD SQUARE LIMITED Director 2015-09-17 CURRENT 2006-04-05 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR HOLYHEAD LIMITED Director 2015-09-17 CURRENT 2007-07-31 Active
ROSS HILLIER MCCASKILL CONYGAR DEVELOPMENTS LIMITED Director 2015-09-17 CURRENT 2003-10-09 Active
ROSS HILLIER MCCASKILL MARTELLO QUAYS LIMITED Director 2015-09-14 CURRENT 2003-05-20 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR WALES PLC Director 2015-09-14 CURRENT 2006-03-17 Active
ROSS HILLIER MCCASKILL CONYGAR HOLDINGS LIMITED Director 2015-09-14 CURRENT 2003-10-13 Active
ROSS HILLIER MCCASKILL CONYGAR YNYS MON LIMITED Director 2015-09-14 CURRENT 2015-03-24 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL LOCH (WARRINGTON GP) LIMITED Director 2015-03-20 CURRENT 2004-06-04 Dissolved 2018-01-16
ROSS HILLIER MCCASKILL COLERIDGE (FLEET GP) LIMITED Director 2015-03-20 CURRENT 2004-06-04 Dissolved 2018-01-16

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
2024-05-02CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2024-03-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-09Memorandum articles filed
2024-03-06Withdrawal of a person with significant control statement on 2024-03-06
2024-03-06Notification of The Island Quarter Propco 5 Limited as a person with significant control on 2024-02-22
2023-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-05-03CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-02-23Director's details changed for Mr Robert Thomas Ernest on 2023-02-13
2023-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-09-22RES15CHANGE OF COMPANY NAME 22/09/21
2021-09-20AA01Current accounting period extended from 30/06/22 TO 30/09/22
2021-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSS HILLIER MCCASKILL
2020-08-10TM02Termination of appointment of Ross Hillier Mccaskill on 2020-04-06
2020-08-10AP01DIRECTOR APPOINTED MR DAVID BALDWIN
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM 110 Wigmore Street London W1U 3RW England
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-03-15SH0104/08/97 STATEMENT OF CAPITAL GBP 2
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGIN
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GAVEY
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/16 FROM 50 Aylesbury Road Aston Clinton Aylesbury Buckinghamshire HP22 5AH
2016-12-23AP01DIRECTOR APPOINTED MR ROBERT THOMAS ERNEST
2016-12-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES DAVID
2016-12-23AP01DIRECTOR APPOINTED MR ROSS HILLIER MCCASKILL
2016-12-23AP03Appointment of Mr Ross Hillier Mccaskill as company secretary on 2016-12-20
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-08AR0130/04/16 ANNUAL RETURN FULL LIST
2015-11-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-31CH01Director's details changed for Geoffrey Alan Gavey on 2015-04-13
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-13AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-21AR0130/04/14 ANNUAL RETURN FULL LIST
2013-10-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-13AR0130/04/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-07CH01Director's details changed for Geoffrey Alan Gavey on 2012-08-21
2012-08-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD REYNOLDS
2012-05-31AR0130/04/12 FULL LIST
2012-04-25AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-04AP03SECRETARY APPOINTED MR RICHARD REYNOLDS
2011-11-04TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PIPE
2011-07-18AR0130/04/11 FULL LIST
2011-04-21AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY BURGIN / 01/02/2011
2010-05-21AR0130/04/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN GAVEY / 30/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY BURGIN / 30/04/2010
2010-03-05AA01CURREXT FROM 24/03/2010 TO 30/06/2010
2010-02-23AA24/03/09 TOTAL EXEMPTION SMALL
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM . AYLESBURY ROAD ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5AH UNITED KINGDOM
2009-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURGIN / 04/04/2009
2009-05-01363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-01353LOCATION OF REGISTER OF MEMBERS
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM UNIT 3 50 AYLESBURY ROAD ASHTON CLINTON BUCKINGHAMSHIRE HP22 5AH
2009-04-14AA24/03/08 TOTAL EXEMPTION FULL
2009-01-20RES13RATIFICATION OF APPOINTMENT 08/01/2009
2009-01-20RES01ADOPT ARTICLES 08/01/2009
2009-01-20288aDIRECTOR APPOINTED PHILIP HENRY BURGIN
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 2ND FLOOR 25 COPTHALL AVENUE LONDON EC2R 7BP
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR OLIVER BARTRUM
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DEWHIRST
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID GIBBS
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW MCDONALD
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BEATON
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED
2009-01-20288aDIRECTOR APPOINTED GEOFFREY ALAN GAVEY
2009-01-20288aSECRETARY APPOINTED CHRISTOPHER JOHN PIPE
2008-11-19288aDIRECTOR APPOINTED MATTHEW STEPHEN MCDONALD
2008-11-13RES01ADOPT ARTICLES 10/11/2008
2008-05-12363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07
2007-11-04287REGISTERED OFFICE CHANGED ON 04/11/07 FROM: 6TH FLOOR, 60 LONDON WALL, LONDON EC2M 5TQ
2007-10-31288cSECRETARY'S PARTICULARS CHANGED
2007-07-26288bDIRECTOR RESIGNED
2007-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06
2007-05-16363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05
2005-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04
2005-05-16363aRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-08-10363aRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-07-07288cSECRETARY'S PARTICULARS CHANGED
2004-05-20353LOCATION OF REGISTER OF MEMBERS
2004-05-20287REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 1ST FLOOR 9 DEVONSHIRE SQUARE, LONDON, EC2M 4WX
2004-03-03225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 24/03/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to THE ISLAND QUARTER MANAGEMENT COMPANY 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 THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ISLAND QUARTER MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THE ISLAND QUARTER MANAGEMENT COMPANY 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 THE ISLAND QUARTER MANAGEMENT COMPANY 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 THE ISLAND QUARTER MANAGEMENT COMPANY 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.