Background WavePink WaveYellow Wave

ISOBAR PROPERTIES LIMITED (03637280)

ISOBAR PROPERTIES LIMITED (03637280) is an active UK company. incorporated on 24 September 1998. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ISOBAR PROPERTIES LIMITED has been registered for 27 years. Current directors include CLARK, Jeremy Russell, SHERBORNE, Charles John, SHERBORNE, James Richard and 1 others.

Company Number
03637280
Status
active
Type
ltd
Incorporated
24 September 1998
Age
27 years
Address
45-47 Ashley Road, Bournemouth, BH1 4LG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLARK, Jeremy Russell, SHERBORNE, Charles John, SHERBORNE, James Richard, WRIGHT, Lee Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISOBAR PROPERTIES LIMITED

ISOBAR PROPERTIES LIMITED is an active company incorporated on 24 September 1998 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ISOBAR PROPERTIES LIMITED was registered 27 years ago.(SIC: 68100)

Status

active

Active since 27 years ago

Company No

03637280

LTD Company

Age

27 Years

Incorporated 24 September 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

45-47 Ashley Road Boscombe Bournemouth, BH1 4LG,

Previous Addresses

1 Parsons Croft Hildersley Ross-on-Wye HR9 5BN United Kingdom
From: 3 April 2018To: 5 January 2021
21 Highnam Business Centre Highnam Gloucester GL2 8DN
From: 24 September 1998To: 3 April 2018
Timeline

12 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Sept 98
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CARR, Brandon James

Active
Ashley Road, BournemouthBH1 4LG
Secretary
Appointed 31 Dec 2020

CLARK, Jeremy Russell

Active
Ashley Road, BournemouthBH1 4LG
Born March 1984
Director
Appointed 31 Dec 2020

SHERBORNE, Charles John

Active
Ashley Road, BournemouthBH1 4LG
Born January 1958
Director
Appointed 31 Dec 2020

SHERBORNE, James Richard

Active
Ashley Road, BournemouthBH1 4LG
Born July 1963
Director
Appointed 31 Dec 2020

WRIGHT, Lee Michael

Active
Ashley Road, BournemouthBH1 4LG
Born August 1974
Director
Appointed 31 Dec 2020

HANCOCK, Neil John

Resigned
Benton Road, AuchterarderPH3 1FQ
Secretary
Appointed 01 Dec 2000
Resigned 31 Dec 2020

ZYGMUNT, Frances Elizabeth

Resigned
Patonia, GloucesterGL2 9NZ
Secretary
Appointed 07 Jan 1999
Resigned 01 Dec 2000

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 24 Sept 1998
Resigned 07 Jan 1999

HANCOCK, Neil John

Resigned
Benton Road, AuchterarderPH3 1FQ
Born December 1970
Director
Appointed 19 Oct 2001
Resigned 31 Dec 2020

HANKS, Mark Steven

Resigned
Brickhouse Farm, GloucesterGL19 4AG
Born September 1961
Director
Appointed 01 Dec 2000
Resigned 31 Dec 2020

HUSSELBEE, Mansell

Resigned
Oakwood Stanley Road, CheltenhamGL52 6PF
Born July 1949
Director
Appointed 01 Dec 2000
Resigned 31 Dec 2020

ZYGMUNT, Roger Francezeck

Resigned
Patonia Wallsworth Lane, GloucesterGL2 9NZ
Born December 1952
Director
Appointed 07 Jan 1999
Resigned 01 Dec 2000

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 24 Sept 1998
Resigned 07 Jan 1999

Persons with significant control

2

1 Active
1 Ceased
Ashley Road, BournemouthBH1 4LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020

Mr Neil John Hancock

Ceased
Parsons Croft, Ross-On-WyeHR9 5BN
Born December 1970

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
29 November 2023
PARENT_ACCPARENT_ACC
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2022
AAAnnual Accounts
Legacy
2 December 2022
AGREEMENT2AGREEMENT2
Legacy
14 November 2022
PARENT_ACCPARENT_ACC
Legacy
14 November 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
4 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
6 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2020
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
3 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
15 March 2007
287Change of Registered Office
Legacy
23 October 2006
363aAnnual Return
Legacy
23 October 2006
353353
Legacy
23 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2003
AAAnnual Accounts
Legacy
25 March 2003
287Change of Registered Office
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 March 2002
AAAnnual Accounts
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2001
AAAnnual Accounts
Legacy
3 January 2001
225Change of Accounting Reference Date
Legacy
20 December 2000
287Change of Registered Office
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2000
AAAnnual Accounts
Legacy
13 October 1999
363b363b
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
287Change of Registered Office
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
287Change of Registered Office
Incorporation Company
24 September 1998
NEWINCIncorporation