Background WavePink WaveYellow Wave

ISUPPORTED LIVING PROPERTIES LIMITED (12133531)

ISUPPORTED LIVING PROPERTIES LIMITED (12133531) is an active UK company. incorporated on 1 August 2019. with registered office in Bracknell. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ISUPPORTED LIVING PROPERTIES LIMITED has been registered for 6 years. Current directors include BOND, Samantha, HALL, Gary John, MICHIE, Valerie Louise.

Company Number
12133531
Status
active
Type
ltd
Incorporated
1 August 2019
Age
6 years
Address
Linden House Lime Walk, Bracknell, RG12 9DY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOND, Samantha, HALL, Gary John, MICHIE, Valerie Louise
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISUPPORTED LIVING PROPERTIES LIMITED

ISUPPORTED LIVING PROPERTIES LIMITED is an active company incorporated on 1 August 2019 with the registered office located in Bracknell. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ISUPPORTED LIVING PROPERTIES LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12133531

LTD Company

Age

6 Years

Incorporated 1 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Linden House Lime Walk Bagshot Road Bracknell, RG12 9DY,

Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Joined
May 21
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOND, Samantha

Active
Bagshot Road, BracknellRG12 9DY
Born December 1974
Director
Appointed 29 Sept 2022

HALL, Gary John

Active
Bagshot Road, BracknellRG12 9DY
Born December 1979
Director
Appointed 03 Mar 2022

MICHIE, Valerie Louise

Active
Bagshot Road, BracknellRG12 9DY
Born July 1975
Director
Appointed 31 Aug 2020

GREEN, Jonathan

Resigned
Bagshot Road, BracknellRG12 9DY
Born March 1974
Director
Appointed 01 Aug 2019
Resigned 20 Oct 2020

JOHNSTON, Edwina Jane

Resigned
Bagshot Road, BracknellRG12 9DY
Born March 1961
Director
Appointed 01 Aug 2019
Resigned 31 Aug 2020

TABERNER, Benjamin Robert

Resigned
Bagshot Road, BracknellRG12 9DY
Born January 1972
Director
Appointed 29 Apr 2021
Resigned 12 Oct 2022

WILLIAMS, Gareth David

Resigned
Bagshot Road, BracknellRG12 9DY
Born June 1978
Director
Appointed 01 Aug 2019
Resigned 31 Mar 2022

Persons with significant control

1

Bagshot Road, BracknellRG12 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Legacy
24 December 2023
AGREEMENT2AGREEMENT2
Legacy
24 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2019
NEWINCIncorporation