Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISLAND STREET LIMITED
Company Information for

ISLAND STREET LIMITED

20 FORE STREET, KINGSBRIDGE, DEVON, TQ7 1NZ,
Company Registration Number
05067431
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Island Street Ltd
ISLAND STREET LIMITED was founded on 2004-03-09 and has its registered office in Kingsbridge. The organisation's status is listed as "Active - Proposal to Strike off". Island Street Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ISLAND STREET LIMITED
 
Legal Registered Office
20 FORE STREET
KINGSBRIDGE
DEVON
TQ7 1NZ
Other companies in TQ8
 
Filing Information
Company Number 05067431
Company ID Number 05067431
Date formed 2004-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts 
VAT Number /Sales tax ID GB837615018  
Last Datalog update: 2020-01-05 17:36:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISLAND STREET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ISLAND STREET LIMITED
The following companies were found which have the same name as ISLAND STREET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISLAND STREET BAR AND GRILL LIMITED THE WINKING PRAWN NORTH SANDS SALCOMBE DEVON TQ8 8LD Active Company formed on the 2015-02-13
ISLAND STREET BOATYARD LLC 236 NIAGARA SHORE DRIVE Niagara TONAWANDA NY 14150 Active Company formed on the 1996-10-04
ISLAND STREET LLC 104 POUND HOLLOW ROAD Nassau OLD BROOKVILLE NY 11545 Active Company formed on the 2008-07-07
ISLAND STREETS EATS, INC. 402 APPELROUTH LN KEY WEST FL 33040 Inactive Company formed on the 1994-06-23
ISLAND STREET SOUTH, LLC 1820 RINGLING BLVD. SARASOTA FL 34236 Inactive Company formed on the 2005-01-06
ISLAND STREET PERFORMANCE, L.L.C. 4021 CHARDONNAY DR ROCKLEDGE FL 32955 Inactive Company formed on the 2001-02-14
ISLAND STREET FOUNDATION INC Delaware Unknown
ISLAND STREET VENTURES California Unknown
ISLAND STREET PARTNERSHIP A CALIFORNIA LIMITED PARTNERSHIP California Unknown
ISLAND STREET PROPERTIES LLC Michigan UNKNOWN
ISLAND STREET MACHINES L L C North Carolina Unknown
ISLAND STREET DELI LIMITED 6 Malborough Park Malborough Kingsbridge DEVON TQ7 3SR Active - Proposal to Strike off Company formed on the 2019-10-21
ISLAND STREET MASSAGE THERAPY, LLC 955 ISLAND ST SPRINGFIELD OR 97477 Active Company formed on the 2020-07-02
ISLAND STREET REALTY CORP 147 SUNRISE HIGHWAY Suffolk AMITYVILLE NY 11701 Active Company formed on the 2020-11-03
Island Street Wear LLC 10564 Wildhurst Circle Highlands Ranch CO 80126 Delinquent Company formed on the 2021-03-19

Company Officers of ISLAND STREET LIMITED

Current Directors
Officer Role Date Appointed
KRISTY JEAN GILES
Company Secretary 2007-01-08
DEREK RONALD BARTON
Director 2016-09-15
VANESSA JANE BARTON
Director 2004-03-09
RAYMOND CHARLES SVEND O'CONNELL HAYES
Director 2016-09-15
SALLY ANNE HAYES
Director 2004-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND CHARLES SVEND O'CONNELL HAYES
Company Secretary 2004-03-09 2007-01-08
CENTRAL SECRETARIES LIMITED
Nominated Secretary 2004-03-09 2004-03-09
CENTRAL DIRECTORS LIMITED
Nominated Director 2004-03-09 2004-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KRISTY JEAN GILES 9 T C LIMITED Company Secretary 2008-08-05 CURRENT 2005-01-19 Dissolved 2014-08-05
KRISTY JEAN GILES 11 RIBBLESDALE ROAD MANAGEMENT LIMITED Company Secretary 2008-06-09 CURRENT 2008-06-09 Active
KRISTY JEAN GILES TRISTFORD BARNS MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Active
KRISTY JEAN GILES V & A MANAGEMENT COMPANY LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Active
KRISTY JEAN GILES PEPPERCORN HIPS LIMITED Company Secretary 2007-03-12 CURRENT 2007-03-12 Active
KRISTY JEAN GILES SOUTHVIEW MANOR MANAGEMENT LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Active
KRISTY JEAN GILES 18 ENSIGN STREET MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-02 CURRENT 1997-12-30 Active
DEREK RONALD BARTON BARTON PROPERTY LIMITED Director 2015-04-01 CURRENT 2008-04-22 Active
DEREK RONALD BARTON THE COMPASSES MANAGEMENT LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active
DEREK RONALD BARTON YARMER ESTATES (THURLESTONE) LIMITED Director 2004-08-23 CURRENT 1971-05-10 Active
DEREK RONALD BARTON MARINER HOMES LIMITED Director 1998-08-28 CURRENT 1998-08-28 Dissolved 2014-04-22
VANESSA JANE BARTON 12 THE CRESCENT MANAGEMENT LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
VANESSA JANE BARTON THE MALL, ALTON LIMITED Director 2014-03-19 CURRENT 1992-12-01 Active
VANESSA JANE BARTON 9 T C LIMITED Director 2008-09-04 CURRENT 2005-01-19 Dissolved 2014-08-05
RAYMOND CHARLES SVEND O'CONNELL HAYES 111 FORE STREET (KINGSBRIDGE) MANAGEMENT LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active
RAYMOND CHARLES SVEND O'CONNELL HAYES PEPPERCORN HIPS LIMITED Director 2007-03-12 CURRENT 2007-03-12 Active
RAYMOND CHARLES SVEND O'CONNELL HAYES BROADREACH HOUSE Director 2005-07-14 CURRENT 1982-05-10 Liquidation
RAYMOND CHARLES SVEND O'CONNELL HAYES 7 HOLYROOD PLACE MANAGEMENT COMPANY LIMITED Director 2002-03-01 CURRENT 2001-05-04 Active
RAYMOND CHARLES SVEND O'CONNELL HAYES BARTONS.CO.UK LIMITED Director 2001-12-04 CURRENT 2001-12-04 Active
SALLY ANNE HAYES 12 THE CRESCENT MANAGEMENT LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
SALLY ANNE HAYES 111 FORE STREET (KINGSBRIDGE) MANAGEMENT LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active
SALLY ANNE HAYES CRESCENT (PLYMOUTH) LIMITED(THE) Director 2006-07-27 CURRENT 1961-07-17 Active
SALLY ANNE HAYES NINE HILLSBOROUGH MANAGEMENT LIMITED Director 2006-03-06 CURRENT 2003-09-30 Active
SALLY ANNE HAYES 9 T C LIMITED Director 2005-01-19 CURRENT 2005-01-19 Dissolved 2014-08-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-19DS01Application to strike the company off the register
2019-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-04AA01Previous accounting period shortened from 31/03/20 TO 30/11/19
2019-11-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-11-21SH0119/11/19 STATEMENT OF CAPITAL GBP 250000
2019-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-31MEM/ARTSARTICLES OF ASSOCIATION
2019-06-12SH0131/03/19 STATEMENT OF CAPITAL GBP 220000
2019-06-12RES12Resolution of varying share rights or name
2019-06-11SH0131/03/19 STATEMENT OF CAPITAL GBP 200000
2019-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-15AP01DIRECTOR APPOINTED MR DEREK RONALD BARTON
2016-09-15AP01DIRECTOR APPOINTED MR RAYMOND CHARLES SVEND O'CONNELL HAYES
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-07AR0107/03/16 ANNUAL RETURN FULL LIST
2016-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS KRISTY JEAN GILES on 2016-01-01
2015-10-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-02AR0107/03/15 ANNUAL RETURN FULL LIST
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/15 FROM C/O Bartons Island Street Salcombe Devon TQ8 8DP
2014-11-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-07AR0107/03/14 ANNUAL RETURN FULL LIST
2013-10-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-12AR0107/03/13 ANNUAL RETURN FULL LIST
2012-10-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-20CH01Director's details changed for Mrs Vanessa Barton on 2012-08-20
2012-05-30CH03SECRETARY'S DETAILS CHNAGED FOR MISS KRISTY JEAN HEARD on 2012-05-30
2012-03-07AR0107/03/12 ANNUAL RETURN FULL LIST
2012-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MISS KRISTY JEAN HEARD on 2012-03-07
2011-11-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-30CH01Director's details changed for Mrs Vanessa Barton on 2011-05-31
2011-05-05AR0107/03/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-08AR0107/03/10 FULL LIST
2009-11-19AA31/03/09 TOTAL EXEMPTION FULL
2009-04-17363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION FULL
2008-11-04288cSECRETARY'S CHANGE OF PARTICULARS / KRISTY HEARD / 01/11/2008
2008-03-07363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-08288aNEW SECRETARY APPOINTED
2007-01-08288bSECRETARY RESIGNED
2006-03-14363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-22363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-08-14395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-07-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2004-04-22288aNEW SECRETARY APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-22288aNEW DIRECTOR APPOINTED
2004-03-18288bSECRETARY RESIGNED
2004-03-18288bDIRECTOR RESIGNED
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND
2004-03-1888(2)RAD 09/03/04--------- £ SI 3@1=3 £ IC 1/4
2004-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ISLAND STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ISLAND STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2007-10-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-04-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-04-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2007-04-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2007-03-30 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2004-08-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-06-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-04-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-04-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ISLAND STREET LIMITED

Intangible Assets
Patents
We have not found any records of ISLAND STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISLAND STREET LIMITED
Trademarks
We have not found any records of ISLAND STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISLAND STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ISLAND STREET LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ISLAND STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISLAND STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ISLAND STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.