Background WavePink WaveYellow Wave

I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED (06182852)

I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED (06182852) is an active UK company. incorporated on 26 March 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BROWN, David Michael, BUTTLE, Stephen Henry, CHOI, Rosemary Hee-Rin and 5 others.

Company Number
06182852
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2007
Age
19 years
Address
C/O Rendall & Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, David Michael, BUTTLE, Stephen Henry, CHOI, Rosemary Hee-Rin, CROSS, Stephen David, GOODYEAR, Robert, MORGESE, Ciro, Dr, WATKINSON, Mark Timothy, XIAO, Jieling, Doctor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED

I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 March 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06182852

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 26 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 days overdue

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

C/O Rendall & Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

19 Highfield Road Edgbaston Birmingham B15 3BH England
From: 11 July 2023To: 4 August 2025
19 Highfield Road 19 Highfield Road Edgbaston Birmingham B15 3BH England
From: 4 August 2021To: 11 July 2023
The Exchange Newhall Street Birmingham B3 3PJ England
From: 6 May 2021To: 4 August 2021
Mainstay (Secretaries) Limited Whittington Hall Whittington Road Worcester WR5 2ZX United Kingdom
From: 21 June 2019To: 6 May 2021
C/O Mainstay Residential Whittington Hall Whittington Road Worcester WR5 2ZX England
From: 12 June 2019To: 21 June 2019
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
From: 1 April 2014To: 12 June 2019
First Floor Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
From: 26 March 2007To: 1 April 2014
Timeline

47 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Feb 12
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Apr 24
0
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

RENDALL & RITTNER LIMITED

Active
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 01 Aug 2025

BROWN, David Michael

Active
13b St. George Wharf, LondonSW8 2LE
Born September 1985
Director
Appointed 10 Jun 2019

BUTTLE, Stephen Henry

Active
13b St. George Wharf, LondonSW8 2LE
Born April 1947
Director
Appointed 10 Jun 2019

CHOI, Rosemary Hee-Rin

Active
13b St. George Wharf, LondonSW8 2LE
Born July 1994
Director
Appointed 19 Mar 2024

CROSS, Stephen David

Active
13b St. George Wharf, LondonSW8 2LE
Born July 1958
Director
Appointed 10 Jun 2019

GOODYEAR, Robert

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1967
Director
Appointed 10 Jun 2019

MORGESE, Ciro, Dr

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1977
Director
Appointed 10 Jun 2019

WATKINSON, Mark Timothy

Active
13b St. George Wharf, LondonSW8 2LE
Born September 1981
Director
Appointed 21 Jun 2019

XIAO, Jieling, Doctor

Active
13b St. George Wharf, LondonSW8 2LE
Born November 1988
Director
Appointed 20 Oct 2022

CENTRICK LIMITED

Resigned
Newhall Street, BirminghamB3 3PJ
Corporate secretary
Appointed 06 Aug 2021
Resigned 01 Aug 2025

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, Worcester, WorcestershireWR5 2ZX
Corporate secretary
Appointed 10 Jun 2019
Resigned 04 May 2021

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 26 Mar 2007
Resigned 10 Jun 2019

BAGHBADRANI, Hekmat Kaveh

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born August 1957
Director
Appointed 10 Jun 2019
Resigned 02 Jul 2020

CHENG, Ming

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born April 1981
Director
Appointed 10 Jun 2019
Resigned 02 Jul 2020

CHUNG, Wingsze

Resigned
19 Highfield Road, BirminghamB15 3BH
Born January 1990
Director
Appointed 10 Jun 2019
Resigned 21 Jun 2022

DAVIS, Mrs Clair Elizabeth

Resigned
19 Highfield Road, BirminghamB15 3BH
Born December 1951
Director
Appointed 10 Jun 2019
Resigned 20 Mar 2023

DONNAN, James William

Resigned
Highfield Road, EdgbastonB15 3BH
Born June 1963
Director
Appointed 10 Jun 2019
Resigned 16 May 2023

EVANS, Roger

Resigned
19 Highfield Road, BirminghamB15 3BH
Born March 1978
Director
Appointed 10 Jun 2019
Resigned 06 Aug 2021

EVANS, Timothy John

Resigned
19 Highfield Road, BirminghamB15 3BH
Born March 1989
Director
Appointed 10 Jun 2019
Resigned 06 Aug 2021

FAROOQ, Vaqas

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born May 1977
Director
Appointed 08 Feb 2012
Resigned 10 Jun 2019

KHAN, Anthony

Resigned
Highfield Road, EdgbastonB15 3BH
Born June 1981
Director
Appointed 20 Oct 2022
Resigned 29 Aug 2023

KYRIACOU, Demetris

Resigned
19 Highfield Road, BirminghamB15 3BH
Born October 1957
Director
Appointed 10 Jun 2019
Resigned 08 Sept 2021

LALL, Kulwant Singh

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born November 1963
Director
Appointed 10 Jun 2019
Resigned 02 Jul 2020

LIU, Han

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born October 1976
Director
Appointed 10 Jun 2019
Resigned 02 Jul 2020

MCKIRDY, David Clarke

Resigned
19 Highfield Road, BirminghamB15 3BH
Born October 1952
Director
Appointed 10 Jun 2019
Resigned 06 Aug 2021

POWELL, Catherine Ruth

Resigned
19 Highfield Road, BirminghamB15 3BH
Born November 1984
Director
Appointed 10 Jun 2019
Resigned 21 Jun 2022

SHAH, Nirav

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born December 1984
Director
Appointed 10 Jun 2019
Resigned 02 Jul 2020

TONKS, Richildis Mary Harrison

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born November 1980
Director
Appointed 10 Jun 2019
Resigned 02 Jul 2020

TRIPTREE, Jill

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born May 1959
Director
Appointed 10 Jun 2019
Resigned 02 Jul 2020

WILMER, Adam Inglis

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born June 1977
Director
Appointed 10 Jun 2019
Resigned 02 Jul 2020

SHOOSMITHS NOMINEES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate nominee director
Appointed 26 Mar 2007
Resigned 10 Jun 2019

Persons with significant control

1

0 Active
1 Ceased
Triton Street, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Resolution
20 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Memorandum Articles
25 March 2024
MAMA
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 August 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
12 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 June 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Resolution
29 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
13 June 2008
288cChange of Particulars
Legacy
1 April 2008
363aAnnual Return
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Incorporation Company
26 March 2007
NEWINCIncorporation