Company NameISR Property Limited
DirectorsSimon John Mattock and Iain Anthony Brassell
Company StatusActive
Company Number10278883
CategoryPrivate Limited Company
Incorporation Date14 July 2016(7 years, 9 months ago)
Previous NamesISR Recruitment Limited and I S Recruitment Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon John Mattock
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Iain Anthony Brassell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
15 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 31 July 2021 (5 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
28 May 2021Director's details changed for Mr Iain Anthony Brassell on 28 May 2021 (2 pages)
28 May 2021Change of details for Mr Iain Anthony Brassell as a person with significant control on 28 May 2021 (2 pages)
28 May 2021Change of details for Mr Simon John Mattock as a person with significant control on 28 May 2021 (2 pages)
28 May 2021Registered office address changed from 3rd Floor Dalton House Dane Road Sale Cheshire M33 7AR England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 28 May 2021 (1 page)
28 May 2021Director's details changed for Mr Simon John Mattock on 28 May 2021 (2 pages)
25 January 2021Micro company accounts made up to 31 July 2020 (5 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
27 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-27
(3 pages)
27 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
16 July 2019Registered office address changed from Ground Floor, Building 1 1 Crossford Court Sale Cheshire M33 7BZ England to 3rd Floor Dalton House Dane Road Sale Cheshire M33 7AR on 16 July 2019 (1 page)
15 July 2019Confirmation statement made on 13 July 2019 with updates (3 pages)
25 October 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
14 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
7 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 February 2018Registered office address changed from Ground Floor Building 1 Crossford Court Sale Cheshire M33 7AN England to Ground Floor, Building 1 1 Crossford Court Sale Cheshire M33 7BZ on 21 February 2018 (1 page)
2 February 2018Registered office address changed from 72 Cross Street Sale Cheshire M33 7AN United Kingdom to Ground Floor Building 1 Crossford Court Sale Cheshire M33 7AN on 2 February 2018 (1 page)
2 February 2018Registered office address changed from 72 Cross Street Sale Cheshire M33 7AN United Kingdom to Ground Floor Building 1 Crossford Court Sale Cheshire M33 7AN on 2 February 2018 (1 page)
18 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
30 November 2016Director's details changed for Mr Iain Anthony Brassell on 28 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Iain Anthony Brassell on 28 November 2016 (2 pages)
1 September 2016Change of name notice (2 pages)
1 September 2016Company name changed isr recruitment LIMITED\certificate issued on 01/09/16
  • RES15 ‐ Change company name resolution on 2016-08-04
(2 pages)
1 September 2016Change of name notice (2 pages)
1 September 2016Company name changed isr recruitment LIMITED\certificate issued on 01/09/16
  • RES15 ‐ Change company name resolution on 2016-08-04
(2 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 100
(41 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 100
(41 pages)