Background WavePink WaveYellow Wave

ISLAND PROPERTIES G.B. LIMITED (03388381)

ISLAND PROPERTIES G.B. LIMITED (03388381) is an active UK company. incorporated on 18 June 1997. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ISLAND PROPERTIES G.B. LIMITED has been registered for 28 years. Current directors include DENNIS, Victor Henry.

Company Number
03388381
Status
active
Type
ltd
Incorporated
18 June 1997
Age
28 years
Address
Unit 3 47 Knightsdale Road, Ipswich, IP1 4JJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DENNIS, Victor Henry
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLAND PROPERTIES G.B. LIMITED

ISLAND PROPERTIES G.B. LIMITED is an active company incorporated on 18 June 1997 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ISLAND PROPERTIES G.B. LIMITED was registered 28 years ago.(SIC: 68100, 68209)

Status

active

Active since 28 years ago

Company No

03388381

LTD Company

Age

28 Years

Incorporated 18 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Unit 3 47 Knightsdale Road Ipswich, IP1 4JJ,

Timeline

5 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Jun 97
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Dec 17
Director Left
Jan 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

DENNIS, Victor Henry

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born June 1947
Director
Appointed 12 Dec 2017

ALEXANDER, Jolyon Dennis

Resigned
Wolsey House 2 The Drift, IpswichIP3 9QR
Secretary
Appointed 02 Dec 2005
Resigned 01 May 2008

BAILEY, Phillys

Resigned
2 St Peters Street, IpswichIP1 1XB
Secretary
Appointed 18 Jun 1997
Resigned 08 Jul 1998

ROPER, Suzanne

Resigned
Cheltenham Avenue, IpswichIP1 4LN
Secretary
Appointed 01 May 2008
Resigned 16 Feb 2021

WATSON, Christene Margaret

Resigned
International House South Street, IpswichIP1 3NU
Secretary
Appointed 08 Jul 1998
Resigned 01 Dec 2005

FORSEN LIMITED IPSWICH

Resigned
International House South Street, IpswichIP1 3NU
Corporate secretary
Appointed 18 Jun 1997
Resigned 08 Jul 1998

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 18 Jun 1997
Resigned 18 Jun 1997

ALEXANDER, Jolyon Dennis

Resigned
30 Anglesea Road, IpswichIP1 3PP
Born April 1975
Director
Appointed 01 May 2008
Resigned 05 Jan 2018

DENNIS, Victor Henry

Resigned
Wolsey House 2 The Drift, IpswichIP3 9QR
Born June 1947
Director
Appointed 08 Jul 1998
Resigned 01 May 2008

FORSEN LIMITED IPSWICH

Resigned
International House South Street, IpswichIP1 3NU
Corporate director
Appointed 18 Jun 1997
Resigned 08 Jul 1998

ISLAND PROPERTIES GB LIMITED

Resigned
International House South Street, IpswichIP1 3NU
Corporate director
Appointed 18 Jun 1997
Resigned 21 Jun 2006

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 18 Jun 1997
Resigned 18 Jun 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Victor Dennis

Active
47 Knightsdale Road, IpswichIP1 4JJ
Born June 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Nov 2017

Mr Jolyon Dennis Alexander

Ceased
47 Knightsdale Road, IpswichIP1 4JJ
Born April 1975

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
26 October 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
12 May 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Dormant
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Dormant
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Legacy
19 May 2009
288cChange of Particulars
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
287Change of Registered Office
Legacy
5 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
13 April 2009
AAAnnual Accounts
Legacy
29 May 2008
88(2)Return of Allotment of Shares
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 April 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2007
AAAnnual Accounts
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
363aAnnual Return
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 February 2006
AAAnnual Accounts
Legacy
14 July 2005
287Change of Registered Office
Legacy
4 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2003
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1999
AAAnnual Accounts
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
287Change of Registered Office
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
287Change of Registered Office
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Incorporation Company
18 June 1997
NEWINCIncorporation