Background WavePink WaveYellow Wave

ISLET PARK HOUSE LTD (05631470)

ISLET PARK HOUSE LTD (05631470) is an active UK company. incorporated on 21 November 2005. with registered office in Chipstead. The company operates in the Real Estate Activities sector, engaged in residents property management. ISLET PARK HOUSE LTD has been registered for 20 years. Current directors include CHAPMAN, Catherine Mary, GREEVES, Kerry Rachel, MUIR, Ian Andrew.

Company Number
05631470
Status
active
Type
ltd
Incorporated
21 November 2005
Age
20 years
Address
4 Chipstead Parade, Chipstead, CR5 3TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPMAN, Catherine Mary, GREEVES, Kerry Rachel, MUIR, Ian Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLET PARK HOUSE LTD

ISLET PARK HOUSE LTD is an active company incorporated on 21 November 2005 with the registered office located in Chipstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ISLET PARK HOUSE LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05631470

LTD Company

Age

20 Years

Incorporated 21 November 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

4 Chipstead Parade Chipstead, CR5 3TE,

Previous Addresses

Mandeville Estates Upper Deck, Admirals Quarters Thames Ditton KT7 0XA England
From: 1 August 2022To: 5 February 2025
Swan House Savill Way Marlow SL7 1UB England
From: 26 November 2018To: 1 August 2022
C/O Ian Muir 2 Islet Park House Islet Park Maidenhead Berkshire SL6 8LE
From: 9 December 2009To: 26 November 2018
20-22 Bedford Row London WC1R 4JS
From: 21 November 2005To: 9 December 2009
Timeline

8 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Oct 09
Director Left
Oct 09
Funding Round
Apr 10
Director Joined
Jul 13
Director Left
Aug 14
Director Left
May 22
Director Joined
May 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MANDEVILLE ESTATES LIMITED

Active
Upper Deck, Admirals Quarters, Thames DittonKT7 0XA
Corporate secretary
Appointed 01 Aug 2022

CHAPMAN, Catherine Mary

Active
Islet Park, MaidenheadSL6 8LE
Born March 1950
Director
Appointed 06 Nov 2008

GREEVES, Kerry Rachel

Active
Islet Park House, MaidenheadSL6 8LE
Born August 1965
Director
Appointed 16 May 2022

MUIR, Ian Andrew

Active
Islet Park, MaidenheadSL6 8LE
Born December 1940
Director
Appointed 21 Jul 2009

MUIR, Ian Andrew, Mr.

Resigned
Savill Way, MarlowSL7 1UB
Secretary
Appointed 01 Dec 2009
Resigned 15 Jul 2020

AMS MARLOW LTD T/A ALBA MANAGEMENT SERVICES

Resigned
Meadrow, GodalmingGU7 3HN
Corporate secretary
Appointed 26 Nov 2018
Resigned 01 Aug 2022

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 21 Nov 2005
Resigned 01 Dec 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Nov 2005
Resigned 21 Nov 2005

LEVIN, Graeme Michael

Resigned
Islet Park House, MaidenheadSL6 8LE
Born September 1944
Director
Appointed 19 Jul 2013
Resigned 04 Aug 2014

THATCHER, Andrew John

Resigned
10 Islet Park House, MaidenheadSL6 8LE
Born March 1948
Director
Appointed 01 Jun 2008
Resigned 21 Jul 2009

WARD, Christopher

Resigned
3 Islet Park House, MaidenheadSL6 8LE
Born July 1960
Director
Appointed 06 Nov 2008
Resigned 13 May 2022

WARD, Christopher

Resigned
3 Islet Park House, MaidenheadSL6 8LE
Born July 1960
Director
Appointed 21 Nov 2005
Resigned 01 Jun 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Nov 2005
Resigned 21 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 21 Nov 2005
Resigned 21 Nov 2005
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 August 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 November 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Capital Allotment Shares
5 April 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
10 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Legacy
8 December 2008
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
24 November 2006
363aAnnual Return
Legacy
8 August 2006
88(2)R88(2)R
Legacy
13 March 2006
122122
Resolution
13 March 2006
RESOLUTIONSResolutions
Memorandum Articles
23 February 2006
MEM/ARTSMEM/ARTS
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Resolution
20 February 2006
RESOLUTIONSResolutions
Incorporation Company
21 November 2005
NEWINCIncorporation