3 The Island Management Co Ltd
Private Limited Company
3 The Island Management Co Ltd
The Old Surgery
St Chads Avenue
Bath
Somerset
BA3 2HG
Company Name | 3 The Island Management Co Ltd |
---|
Company Status | Active |
---|
Company Number | 08563067 |
---|
Incorporation Date | 10 June 2013 (10 years, 11 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Fraser Nicol Robertson and Simon Timothy Mills |
---|
Business Industry | Real Estate Activities |
---|
Business Activity | Other Letting and Operating of Own Or Leased Real Estate |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
---|
Accounts Category | Micro Entity |
---|
Accounts Year End | 30 June |
---|
Latest Return | 9 May 2023 (12 months ago) |
---|
Next Return Due | 23 May 2024 (2 weeks, 1 day from now) |
---|
Registered Address | The Old Surgery St Chads Avenue Bath Somerset BA3 2HG |
Shared Address | This company shares its address with 8 other companies |
Constituency | North East Somerset |
---|
Region | South West |
---|
County | Somerset |
---|
Built Up Area | Midsomer Norton/Radstock |
---|
Parish | Midsomer Norton |
---|
Accounts Year End | 30 June |
---|
Category | Micro Entity |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
---|
Latest Return | 9 May 2023 (12 months ago) |
---|
Next Return Due | 23 May 2024 (2 weeks, 1 day from now) |
---|
SIC Industry | Real estate activities |
---|
SIC 2007 (68209) | Other letting and operating of own or leased real estate |
---|
15 June 2017 | Confirmation statement made on 10 June 2017 with updates | 6 pages |
---|
17 March 2017 | Micro company accounts made up to 30 June 2016 | 2 pages |
---|
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24 | 6 pages |
---|
11 March 2016 | Micro company accounts made up to 30 June 2015 | 2 pages |
---|
21 September 2015 | Director's details changed for Mr Simon Timothy Mills on 18 September 2015 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1