Background WavePink WaveYellow Wave

ISAACS HOUSE FREEHOLD LIMITED (07860132)

ISAACS HOUSE FREEHOLD LIMITED (07860132) is an active UK company. incorporated on 24 November 2011. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. ISAACS HOUSE FREEHOLD LIMITED has been registered for 14 years. Current directors include JONES, Vanessa Anne, STAGG, Amanda.

Company Number
07860132
Status
active
Type
ltd
Incorporated
24 November 2011
Age
14 years
Address
Isaacs House, Bournemouth, BH1 1QX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JONES, Vanessa Anne, STAGG, Amanda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISAACS HOUSE FREEHOLD LIMITED

ISAACS HOUSE FREEHOLD LIMITED is an active company incorporated on 24 November 2011 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ISAACS HOUSE FREEHOLD LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07860132

LTD Company

Age

14 Years

Incorporated 24 November 2011

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 2 October 2025 (6 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

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Isaacs House 3 Cavendish Road Bournemouth, BH1 1QX,

Previous Addresses

16 Churchill Way Cardiff CF10 2DX United Kingdom
From: 24 November 2011To: 13 December 2011
Timeline

16 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Oct 12
Director Joined
Feb 13
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Jun 15
Director Joined
Aug 17
Director Left
Aug 18
Director Left
Oct 23
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JONES, Vanessa Anne

Active
3 Cavendish Road, BournemouthBH1 1QX
Born June 1951
Director
Appointed 13 Dec 2011

STAGG, Amanda

Active
3 Cavendish Road, BournemouthBH1 1QX
Born August 1962
Director
Appointed 14 Oct 2024

COMPTON, Theresa

Resigned
Isaacs House, BournemouthBH1 1QX
Born March 1951
Director
Appointed 01 Jan 2013
Resigned 23 Dec 2013

DEAVIN, Christopher Hugh James

Resigned
3 Cavendish Road, BournemouthBH1 1QX
Born June 1973
Director
Appointed 02 Aug 2017
Resigned 01 Aug 2018

MANNAN, Emran Ahmed

Resigned
3 Cavendish Road, BournemouthBH1 1QX
Born August 1975
Director
Appointed 29 Nov 2011
Resigned 27 Sept 2012

OLD, Daniel Alexander William

Resigned
3 Cavendish Road, BournemouthBH1 1QX
Born July 1980
Director
Appointed 13 Dec 2011
Resigned 01 Jan 2015

PENNISON, Anthony Clayton

Resigned
3 Cavendish Road, BournemouthBH1 1QX
Born April 1970
Director
Appointed 03 Mar 2014
Resigned 29 Sept 2023

SOOSAY, Lawrence Anthony

Resigned
3 Cavendish Road, BournemouthBH1 1QX
Born June 1967
Director
Appointed 26 Sept 2024
Resigned 07 Dec 2025

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 24 Nov 2011
Resigned 24 Nov 2011
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
21 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Incorporation Company
24 November 2011
NEWINCIncorporation