Company NameISM Property Ltd
DirectorIan Simpson Meadows
Company StatusActive - Proposal to Strike off
Company Number09424520
CategoryPrivate Limited Company
Incorporation Date5 February 2015(9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Ian Simpson Meadows
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(same day as company formation)
RoleConstruction Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Bungalow Blackhall Mill
Newcastle Upon Tyne
NE17 7TG

Location

Registered AddressPark House Bungalow
Blackhall Mill
Newcastle Upon Tyne
NE17 7TG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardChopwell and Rowlands Gill

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2021 (3 years, 1 month ago)
Next Return Due19 February 2022 (overdue)

Charges

20 February 2020Delivered on: 4 March 2020
Persons entitled: Young Builders New Build Limited (Crn:09208985)

Classification: A registered charge
Particulars: Land on the south side of ellison terrace, greenside, ryton NE40 4BL registered at the land registry with title number TY541719.
Outstanding
21 October 2016Delivered on: 27 October 2016
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Outstanding
21 October 2016Delivered on: 27 October 2016
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Freehold land shown edged red on the plan attached to the legal charge known as ellison terrace, greenside, ryton NE40 4BL forming part of land registered under title number TY387314.
Outstanding

Filing History

10 March 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
29 October 2021Receiver's abstract of receipts and payments to 25 October 2021 (4 pages)
29 October 2021Notice of ceasing to act as receiver or manager (4 pages)
29 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
27 November 2020Appointment of receiver or manager (4 pages)
17 August 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
5 June 2020Confirmation statement made on 5 February 2020 with updates (3 pages)
5 June 2020Notification of Ian Meadows as a person with significant control on 6 February 2019 (2 pages)
5 June 2020Withdrawal of a person with significant control statement on 5 June 2020 (2 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
4 March 2020Registration of charge 094245200003, created on 20 February 2020 (11 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
2 May 2019Registered office address changed from Meadowsview Derwent Street Blackhall Mill Newcastle upon Tyne NE17 7th United Kingdom to Park House Bungalow Blackhall Mill Newcastle upon Tyne NE17 7TG on 2 May 2019 (1 page)
23 April 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
18 April 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 July 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
27 October 2016Registration of charge 094245200001, created on 21 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
27 October 2016Registration of charge 094245200002, created on 21 October 2016 (30 pages)
27 October 2016Registration of charge 094245200001, created on 21 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
27 October 2016Registration of charge 094245200002, created on 21 October 2016 (30 pages)
10 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2015Incorporation
Statement of capital on 2015-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)