Background WavePink WaveYellow Wave

ISLINGTON GATES MANAGEMENT COMPANY LIMITED (04699180)

ISLINGTON GATES MANAGEMENT COMPANY LIMITED (04699180) is an active UK company. incorporated on 17 March 2003. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ISLINGTON GATES MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include HOUGHTON, John Paul, ILLINGWORTH, James Thomas Edwin, SIMPSON, Brian and 1 others.

Company Number
04699180
Status
active
Type
ltd
Incorporated
17 March 2003
Age
23 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOUGHTON, John Paul, ILLINGWORTH, James Thomas Edwin, SIMPSON, Brian, WEBSTER, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLINGTON GATES MANAGEMENT COMPANY LIMITED

ISLINGTON GATES MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 March 2003 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ISLINGTON GATES MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04699180

LTD Company

Age

23 Years

Incorporated 17 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Royal London House 35 Paradise Street Birmingham B1 2AJ England
From: 6 May 2020To: 15 October 2021
6th Floor,55 Colmore Row Birmingham B3 2AA England
From: 21 April 2018To: 6 May 2020
The Exchange Newhall Street Birmingham B3 3PJ
From: 5 September 2012To: 21 April 2018
Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
From: 18 June 2010To: 5 September 2012
Estate Office Islington Gates 16 Fleet Street Birmingham West Midlands B3 1JL
From: 14 January 2010To: 18 June 2010
Whittington Hall Whittington Road Worcester Worcs WR5 2ZX
From: 17 March 2003To: 14 January 2010
Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Oct 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Aug 14
Director Left
Apr 16
Director Joined
May 17
Director Joined
Jul 17
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Oct 20
Director Joined
Dec 20
Director Left
Jul 21
Director Left
Aug 23
Director Left
Dec 24
Director Left
May 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 21 Nov 2024

HOUGHTON, John Paul

Active
84 Fisherton Street, SalisburySP2 7QY
Born November 1979
Director
Appointed 02 Dec 2020

ILLINGWORTH, James Thomas Edwin

Active
Fleet Street, BirminghamB3 1JL
Born July 1958
Director
Appointed 31 Oct 2019

SIMPSON, Brian

Active
12 Fleet Street, BirminghamB3 1JH
Born August 1958
Director
Appointed 20 Mar 2009

WEBSTER, Mark

Active
14 Fleet Street, BirminghamB3 1JL
Born March 1977
Director
Appointed 18 Jul 2014

DRISCOLL, Helen Deborah

Resigned
1 Colmore Square, BirminghamB4 6AA
Secretary
Appointed 01 Feb 2010
Resigned 09 Jun 2010

FAIR, David Philip

Resigned
34 Meadow Close, SolihullB94 6PG
Secretary
Appointed 17 Mar 2003
Resigned 23 Mar 2009

THOMPSON, Thomas David

Resigned
Fleet Street, BirminghamB3 1JL
Secretary
Appointed 01 Nov 2009
Resigned 06 Jan 2010

GBR PHOENIX BEARD GROUP LIMITED

Resigned
Newhall Street, BirminghamB3 3PJ
Corporate secretary
Appointed 10 May 2012
Resigned 05 Apr 2020

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 09 Jun 2010
Resigned 10 May 2012

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 23 Mar 2009
Resigned 14 Jan 2010

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 06 Oct 2021
Resigned 21 Nov 2024

WOLFS BLOCK MANAGEMENT LIMITED

Resigned
Paradise Street, BirminghamB1 2AJ
Corporate secretary
Appointed 05 Apr 2020
Resigned 06 Oct 2021

ADAMS, Richard William

Resigned
Long Acres, WorcesterWR7 4NA
Born November 1967
Director
Appointed 01 Aug 2009
Resigned 09 Dec 2009

BYRNE, Steven Gerard

Resigned
The Manor House, PershoreWR10 3AD
Born April 1965
Director
Appointed 17 Mar 2003
Resigned 23 Mar 2009

CORSTORPHINE, John David

Resigned
464 King Edwards Wharf, BirminghamB16 8AB
Born January 1945
Director
Appointed 17 Mar 2003
Resigned 23 Mar 2009

DAVIS, Philip Michael

Resigned
BirminghamB3 1JH
Born May 1954
Director
Appointed 01 Aug 2009
Resigned 14 Dec 2024

DRISCOLL, Helen Deborah

Resigned
110 Newhall Street, BirminghamB3 1JH
Born November 1956
Director
Appointed 20 Mar 2009
Resigned 06 Sept 2019

GARSIDE, Anna Olivia

Resigned
84 Fisherton Street, SalisburySP2 7QY
Born June 1993
Director
Appointed 31 Oct 2019
Resigned 16 May 2025

KENNY, Aaron Alexander

Resigned
110 Newhall Street, BirminghamB3 1JN
Born July 1988
Director
Appointed 17 Mar 2016
Resigned 01 Jul 2021

LITMAN, Daniel John

Resigned
Islington Gates, BirminghamB3 1JN
Born July 1981
Director
Appointed 20 Mar 2009
Resigned 13 Sept 2018

LITMAN, Daniel John

Resigned
Islington Gates, BirminghamB3 1JN
Born July 1981
Director
Appointed 16 Jun 2008
Resigned 20 Jun 2008

MACWILLIAM, Alice

Resigned
14 Fleet Street, BirminghamB3 1JL
Born March 1993
Director
Appointed 31 Oct 2019
Resigned 09 Aug 2023

MAY, Robert

Resigned
35 Paradise Street, BirminghamB1 2AJ
Born July 1955
Director
Appointed 28 Sept 2016
Resigned 15 Oct 2020

QUIGLEY, Thomas Kelly

Resigned
The Barn House, Great DunmowCM6 2DT
Born November 1962
Director
Appointed 17 Mar 2003
Resigned 18 Aug 2006

ROSS, Mary Elizabeth

Resigned
Fleet Street, BirminghamB3 1TZ
Born October 1958
Director
Appointed 01 Aug 2009
Resigned 06 Aug 2018

SMITH, Andrew Clayton

Resigned
Apartment 306 Islington Gates, BirminghamB3 1JH
Born June 1969
Director
Appointed 20 Mar 2009
Resigned 10 Jun 2015

THOMPSON, Thomas David

Resigned
6 Fleet Street, BirminghamB3 1JH
Born May 1951
Director
Appointed 20 Mar 2009
Resigned 06 Jan 2010
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 November 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 October 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 November 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
12 June 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
18 June 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
27 November 2009
AP03Appointment of Secretary
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Resolution
19 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
123Notice of Increase in Nominal Capital
Resolution
3 April 2009
RESOLUTIONSResolutions
Legacy
3 April 2009
287Change of Registered Office
Legacy
3 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2006
AAAnnual Accounts
Legacy
4 December 2006
225Change of Accounting Reference Date
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
2 June 2005
287Change of Registered Office
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
14 December 2004
AAAnnual Accounts
Legacy
20 September 2004
287Change of Registered Office
Legacy
20 April 2004
363sAnnual Return (shuttle)
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Incorporation Company
17 March 2003
NEWINCIncorporation