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

ISCA PROPERTY HOLDINGS LIMITED

CROESLLYWARCH, TREDUNNOCK, USK, NP15 1PE,
Company Registration Number
05870067
Private Limited Company
Active

Company Overview

About Isca Property Holdings Ltd
ISCA PROPERTY HOLDINGS LIMITED was founded on 2006-07-07 and has its registered office in Usk. The organisation's status is listed as "Active". Isca Property Holdings Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ISCA PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
CROESLLYWARCH
TREDUNNOCK
USK
NP15 1PE
Other companies in NP10
 
Previous Names
SILENTSTYLE LIMITED08/05/2008
Filing Information
Company Number 05870067
Company ID Number 05870067
Date formed 2006-07-07
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/07/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB880203937  
Last Datalog update: 2024-05-05 09:09:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISCA PROPERTY HOLDINGS 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 ISCA PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SHARON ANNE SOUTHALL
Company Secretary 2008-03-27
MATTHEW JOHN DAVID SOUTHALL
Director 2006-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NEIL SCOTT
Company Secretary 2006-07-26 2008-03-27
MICHAEL JOHN JENKINS
Director 2006-07-26 2006-08-22
7SIDE SECRETARIAL LIMITED
Company Secretary 2006-07-07 2006-07-26
7SIDE NOMINEES LIMITED
Director 2006-07-07 2006-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN DAVID SOUTHALL CELTIC SPRINGS 2015 MANAGEMENT LIMITED Director 2013-12-31 CURRENT 2002-05-09 Active
MATTHEW JOHN DAVID SOUTHALL ACORN RAIL LIMITED Director 2009-08-12 CURRENT 2009-07-24 Active
MATTHEW JOHN DAVID SOUTHALL CONCEPT STAFFING LIMITED Director 2007-12-12 CURRENT 1988-03-28 Active
MATTHEW JOHN DAVID SOUTHALL SILENTSTYLE LIMITED Director 2007-07-11 CURRENT 2007-07-11 Active
MATTHEW JOHN DAVID SOUTHALL ACORN GLOBAL RECRUITMENT LIMITED Director 2007-04-10 CURRENT 1997-12-29 Active
MATTHEW JOHN DAVID SOUTHALL DENMOR DEVELOPMENTS LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
MATTHEW JOHN DAVID SOUTHALL TST GROUP LTD Director 2006-09-06 CURRENT 2006-07-26 Dissolved 2016-03-30
MATTHEW JOHN DAVID SOUTHALL FAIROAK PROPERTIES LIMITED Director 2002-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MATTHEW JOHN DAVID SOUTHALL ACORN RECRUITMENT LIMITED Director 1997-05-30 CURRENT 1997-04-23 Active
MATTHEW JOHN DAVID SOUTHALL ACORN (SYNERGIE) UK LIMITED Director 1997-05-30 CURRENT 1997-04-22 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
2023-07-10CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-08-23REGISTERED OFFICE CHANGED ON 23/08/22 FROM Victoria House Victoria Street Cwmbran Gwent NP44 3JS
2022-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/22 FROM Victoria House Victoria Street Cwmbran Gwent NP44 3JS
2021-12-16Unaudited abridged accounts made up to 2021-07-31
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-04-25AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058700670015
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058700670014
2016-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058700670013
2016-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 20000
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-31AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058700670015
2016-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058700670014
2016-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058700670013
2016-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058700670014
2016-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058700670013
2016-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 058700670015
2015-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058700670012
2015-08-04CH03Secretary's details changed
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 20000
2015-08-03AR0106/07/15 ANNUAL RETURN FULL LIST
2015-08-03CH03SECRETARY'S DETAILS CHNAGED FOR SHARON ALLCOCK on 2013-01-01
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/15 FROM Somerton House Hazell Drive Newport NP10 8FY
2015-04-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 20000
2014-10-06AR0106/07/14 ANNUAL RETURN FULL LIST
2014-07-11AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 058700670012
2013-09-10AR0106/07/13 ANNUAL RETURN FULL LIST
2013-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2013-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-09-07AR0106/07/12 FULL LIST
2012-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-08-01AR0106/07/11 FULL LIST
2011-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-07-12AR0106/07/10 FULL LIST
2010-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-06363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-05-20AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-23123NC INC ALREADY ADJUSTED 27/03/08
2008-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-23RES04GBP NC 1000/20000 27/03/2008
2008-07-2388(2)CAPITALS NOT ROLLED UP
2008-07-18363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-06288aSECRETARY APPOINTED SHARON ALLCOCK
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY ANDREW SCOTT
2008-05-03CERTNMCOMPANY NAME CHANGED SILENTSTYLE LIMITED CERTIFICATE ISSUED ON 08/05/08
2007-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-07-23363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2006-09-05288bDIRECTOR RESIGNED
2006-09-01288bSECRETARY RESIGNED
2006-09-01288bDIRECTOR RESIGNED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW SECRETARY APPOINTED
2006-08-30287REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ISCA PROPERTY HOLDINGS 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 ISCA PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-21 Satisfied JAMES ROBERT NORVILL
2015-12-21 Satisfied JAMES ROBERT NORVILL
2015-12-21 Satisfied JAMES ROBERT NORVILL
2013-12-19 Satisfied JAMES SHULMAN
LEGAL CHARGE 2013-03-30 Outstanding CNEPIN INVESTMENTS LIMITED
LEGAL CHARGE 2013-01-12 Outstanding MICHAEL JOHN NEWBOLD & GARETH PERKINS
LEGAL CHARGE 2010-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-03-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-03-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-12-20 Outstanding BARCLAYS BANK PLC
MORTGAGE 2008-10-04 Outstanding MONMOUTHSHIRE BUILDING SOCIETY
MORTGAGE 2008-06-11 Outstanding MONMOUTHSHIRE BUILDING SOCIETY
MORTGAGE 2008-06-10 Outstanding MONMOUTHSHIRE BUILDING SOCIETY
MORTGAGE 2008-06-06 Satisfied MONMOUTHSHIRE BUILDING SOCIETY
MORTGAGE 2006-08-02 Outstanding MONMOUTHSHIRE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ISCA PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ISCA PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISCA PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of ISCA PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISCA PROPERTY HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as ISCA PROPERTY HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ISCA PROPERTY HOLDINGS 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 ISCA PROPERTY HOLDINGS 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 ISCA PROPERTY HOLDINGS 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.