Company NameNew Islington Facilities Management Company Limited
DirectorsIan Anthony Slater and Matthew Selwyn Bennett
Company StatusActive
Company Number06943600
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Anthony Slater
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Hall C/O Legal Services
Albert Square
Manchester
M60 2LA
Director NameMr Matthew Selwyn Bennett
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Hall C/O Legal Services
Albert Square
Manchester
M60 2LA
Director NameMr Richard Edward Oakes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bannacks Close
Willaston
Nantwich
Cheshire
CW5 6RP
Secretary NameMrs Kimberley Jane Essop
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 West Park Road
Bramhall
Stockport
Cheshire
SK7 3JX
Director NameMr Nicholas Edward Johnson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 The Oaks
Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameMr Julian Peter Curnuck
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Wolseley Place
Withington
Manchester
Lancashire
M20 3LR
Director NameCllr Suzanne Richards
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2021)
RoleCouncillor And Executive Member
Country of ResidenceUnited Kingdom
Correspondence AddressTown Hall C/O Legal Services Albert Square
Manchester
M60 2LA
Director NameUrban Splash Director Limited (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence AddressTimber Wharf 16-22 Worsley Street
Manchester
M15 4LD

Contact

Telephone0161 2143000
Telephone regionManchester

Location

Registered AddressTown Hall C/O Legal Services
Albert Square
Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 June 2023 (9 months, 4 weeks ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

29 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
30 July 2019Appointment of Councillor Suzanne Richards as a director on 11 March 2019 (2 pages)
18 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
8 January 2019Termination of appointment of Kimberley Jane Essop as a secretary on 10 August 2018 (1 page)
4 December 2018Cessation of Urban Splash Director Limited as a person with significant control on 10 August 2018 (3 pages)
30 August 2018Notification of The Council of the City of Manchester as a person with significant control on 10 August 2018 (4 pages)
30 August 2018Registered office address changed from Timber Wharf 16-22 Worsley Street Manchester M15 4LD to Town Hall C/O Legal Services Albert Square Manchester M60 2LA on 30 August 2018 (2 pages)
28 August 2018Appointment of Matthew Bennett as a director on 10 August 2018 (2 pages)
28 August 2018Appointment of Ian Anthony Slater as a director on 10 August 2018 (2 pages)
28 August 2018Termination of appointment of Julian Peter Curnuck as a director on 10 August 2018 (1 page)
28 August 2018Termination of appointment of Urban Splash Director Limited as a director on 10 August 2018 (1 page)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
14 July 2017Notification of Urban Splash Director Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Urban Splash Director Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
29 June 2016Annual return made up to 24 June 2016 no member list (4 pages)
29 June 2016Annual return made up to 24 June 2016 no member list (4 pages)
28 January 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
28 January 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
2 July 2015Annual return made up to 24 June 2015 no member list (4 pages)
2 July 2015Annual return made up to 24 June 2015 no member list (4 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
18 August 2014Annual return made up to 24 June 2014 no member list (4 pages)
18 August 2014Annual return made up to 24 June 2014 no member list (4 pages)
2 January 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
2 January 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
6 August 2013Annual return made up to 24 June 2013 no member list (4 pages)
6 August 2013Annual return made up to 24 June 2013 no member list (4 pages)
4 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
4 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
3 December 2012Appointment of Julian Peter Curnuck as a director (2 pages)
3 December 2012Appointment of Julian Peter Curnuck as a director (2 pages)
28 November 2012Termination of appointment of Nicholas Johnson as a director (1 page)
28 November 2012Termination of appointment of Nicholas Johnson as a director (1 page)
9 July 2012Annual return made up to 24 June 2012 no member list (4 pages)
9 July 2012Annual return made up to 24 June 2012 no member list (4 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
1 July 2011Annual return made up to 24 June 2011 no member list (4 pages)
1 July 2011Annual return made up to 24 June 2011 no member list (4 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
10 November 2010Appointment of Mr Nicholas Edward Johnson as a director (2 pages)
10 November 2010Termination of appointment of Richard Oakes as a director (1 page)
10 November 2010Termination of appointment of Richard Oakes as a director (1 page)
10 November 2010Appointment of Mr Nicholas Edward Johnson as a director (2 pages)
10 August 2010Annual return made up to 24 June 2010 no member list (4 pages)
10 August 2010Annual return made up to 24 June 2010 no member list (4 pages)
24 June 2009Incorporation (19 pages)
24 June 2009Incorporation (19 pages)