Background WavePink WaveYellow Wave

ISEE PROPERTIES LIMITED (08300366)

ISEE PROPERTIES LIMITED (08300366) is an active UK company. incorporated on 20 November 2012. with registered office in Wilmslow. The company operates in the Construction sector, engaged in development of building projects. ISEE PROPERTIES LIMITED has been registered for 13 years. Current directors include ELDER, Cheryl, ELDER, John Alexander.

Company Number
08300366
Status
active
Type
ltd
Incorporated
20 November 2012
Age
13 years
Address
Deanway Tech 2, Suite G First Floor, Wilmslow Road, Wilmslow, SK9 3FB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELDER, Cheryl, ELDER, John Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISEE PROPERTIES LIMITED

ISEE PROPERTIES LIMITED is an active company incorporated on 20 November 2012 with the registered office located in Wilmslow. The company operates in the Construction sector, specifically engaged in development of building projects. ISEE PROPERTIES LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08300366

LTD Company

Age

13 Years

Incorporated 20 November 2012

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 2 April 2026 (Just now)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Small Company

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Deanway Tech 2, Suite G First Floor, Wilmslow Road Handforth Wilmslow, SK9 3FB,

Previous Addresses

Deanway Tech 2 Wilmslow Road Handforth Wilmslow SK9 3FB England
From: 16 July 2024To: 16 July 2024
Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd England
From: 14 April 2021To: 16 July 2024
3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England
From: 18 July 2018To: 14 April 2021
C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR
From: 13 March 2015To: 18 July 2018
C/O Rba Accountancy Limited 8 Victoria Road Bridlington East Riding of Yorkshire YO15 2BW
From: 19 December 2012To: 13 March 2015
58 Dunstall Road Halesowen B63 1BE England
From: 20 November 2012To: 19 December 2012
Timeline

4 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jul 16
Director Joined
Dec 21
Director Left
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ELDER, Cheryl

Active
The Village, PrestburySK10 4DG
Born November 1973
Director
Appointed 01 Dec 2015

ELDER, John Alexander

Active
The Village, MacclesfieldSK10 4DG
Born February 1967
Director
Appointed 20 Nov 2012

VANSTONE, Stephen

Resigned
Dunstall Road, HalesowenB63 1BE
Secretary
Appointed 20 Nov 2012
Resigned 21 Mar 2023

DARLASTON, Clive James Mowbray

Resigned
First Floor, Wilmslow Road, WilmslowSK9 3FB
Born October 1956
Director
Appointed 03 Dec 2021
Resigned 26 Nov 2024

Persons with significant control

1

Bdi Group Limited

Active
Cheetah Road, CoventryCV1 2TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Small
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2022
AAAnnual Accounts
Resolution
8 December 2021
RESOLUTIONSResolutions
Memorandum Articles
8 December 2021
MAMA
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Legacy
21 December 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Small
27 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Legacy
28 February 2013
MG01MG01
Change Account Reference Date Company Current Shortened
19 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Incorporation Company
20 November 2012
NEWINCIncorporation