Company NameIslington Green Management Company Limited
DirectorsKate McIntyre and Andrew Michael Mobbs
Company StatusActive
Company Number05380544
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 March 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Kate McIntyre
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleTV Presenter
Country of ResidenceEngland
Correspondence AddressFlat 12
26 Islington Green
London
N1 8DU
Director NameMr Andrew Michael Mobbs
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 Gabriel House Islington Green
London
N1 8DU
Secretary NameRenzo Technology Ltd (Corporation)
StatusCurrent
Appointed21 December 2023(18 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
Correspondence Address5th Floor, 167-169
Great Portland Street
London
W1W 5PF
Director NameNeil Timothy Earp
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleChartered Surveyor
Correspondence AddressTesco Plc
Tesco House, Delamare Road
Cheshunt
Herts.
EN8 9SL
Director NameMartin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Secretary NameMs Helen Jane O'Keefe
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NamePenny Cullen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 29 June 2012)
RoleManaging Director
Correspondence Address8 Gabriel House
26 Islington Green
London
N1 8DU
Director NameAndrew Ramsay Macqueen
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 August 2009)
RoleSolicitor
Correspondence AddressFlat 9
26 Islington Green
London
N1 8DU
Secretary NameAnthony Thomas Barnes
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovecot Wynd
Dunfermline
Fife
KY11 8SY
Scotland
Director NameChrissie Harkink
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
9 White Lion Street
London
N1 9PD
Director NameMr David Albert Beer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Gabriel House
26 Islington Green
Islington
London
N1 8DU
Director NameSarah Mobbs
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(10 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 May 2022)
RoleInvestment Banking - Sales
Country of ResidenceLondon
Correspondence AddressFlat 13 Gabriel House 26 Islington Green
London
N1 8DU
Secretary NameMr David Albert Beer
StatusResigned
Appointed10 June 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2023)
RoleCompany Director
Correspondence AddressFlat 3 Gabriel House Islington Green
London
N1 8DU
Secretary NameCastle Brae Associates (Corporation)
StatusResigned
Appointed15 May 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2009)
Correspondence Address5 Dovecot Wynd
Dunfermline
Fife
KY11 8SY
Scotland
Secretary NameIslington Properties Limited (Corporation)
StatusResigned
Appointed21 February 2013(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 June 2015)
Correspondence Address4th Floor
9 White Lion Street
London
N1 9PD
Secretary NameHLH Accountants Limited (Corporation)
StatusResigned
Appointed01 July 2015(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2018)
Correspondence AddressSuite 1a 61 Cranbrook Road
Ilford
Essex
IG1 4PG
Secretary NameManaged Exit Limited (Corporation)
StatusResigned
Appointed01 May 2018(13 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 February 2019)
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NamePod Group Services Limited (Corporation)
StatusResigned
Appointed07 February 2019(13 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 07 February 2019)
Correspondence Address3rd Floor 60 Sloane Avenue
London
SW3 3DD

Location

Registered AddressFlat 3 Gabriel House
Islington Green
London
N1 8DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

15 October 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
25 August 2020Registered office address changed from C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 August 2020 (1 page)
17 August 2020Secretary's details changed for Pod Group Services Limited on 17 August 2020 (1 page)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 April 2019Notification of a person with significant control statement (2 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 April 2019Cessation of Sarah Mobbs as a person with significant control on 31 March 2017 (1 page)
11 April 2019Cessation of Kate Mcintyre as a person with significant control on 31 March 2017 (1 page)
27 March 2019Secretary's details changed for Pod Group Services Limited on 27 March 2019 (1 page)
7 February 2019Termination of appointment of Managed Exit Limited as a secretary on 7 February 2019 (1 page)
7 February 2019Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY on 7 February 2019 (1 page)
7 February 2019Termination of appointment of Pod Group Services Limited as a director on 7 February 2019 (1 page)
7 February 2019Appointment of Pod Group Services Limited as a secretary on 7 February 2019 (2 pages)
7 February 2019Appointment of Pod Group Services Limited as a director on 7 February 2019 (2 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 May 2018Appointment of Managed Exit Limited as a secretary on 1 May 2018 (2 pages)
18 May 2018Termination of appointment of Hlh Accountants Limited as a secretary on 1 May 2018 (1 page)
7 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
5 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Termination of appointment of David Albert Beer as a director on 13 May 2015 (1 page)
10 December 2015Termination of appointment of David Albert Beer as a director on 13 May 2015 (1 page)
5 September 2015Appointment of Hlh Accountants Limited as a secretary on 1 July 2015 (2 pages)
5 September 2015Appointment of Hlh Accountants Limited as a secretary on 1 July 2015 (2 pages)
5 September 2015Appointment of Hlh Accountants Limited as a secretary on 1 July 2015 (2 pages)
2 July 2015Appointment of Sarah Mobbs as a director on 1 July 2015 (3 pages)
2 July 2015Appointment of Sarah Mobbs as a director on 1 July 2015 (3 pages)
2 July 2015Appointment of Sarah Mobbs as a director on 1 July 2015 (3 pages)
11 June 2015Termination of appointment of Islington Properties Limited as a secretary on 11 June 2015 (1 page)
11 June 2015Registered office address changed from C/O Islington Properties 4th Floor 9 White Lion Street London N1 9PD to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 11 June 2015 (1 page)
11 June 2015Registered office address changed from C/O Islington Properties 4th Floor 9 White Lion Street London N1 9PD to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Islington Properties Limited as a secretary on 11 June 2015 (1 page)
1 June 2015Termination of appointment of Chrissie Harkink as a director on 21 May 2015 (1 page)
1 June 2015Termination of appointment of Chrissie Harkink as a director on 21 May 2015 (1 page)
5 March 2015Annual return made up to 2 March 2015 no member list (5 pages)
5 March 2015Annual return made up to 2 March 2015 no member list (5 pages)
5 March 2015Annual return made up to 2 March 2015 no member list (5 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
14 March 2014Annual return made up to 2 March 2014 no member list (5 pages)
14 March 2014Annual return made up to 2 March 2014 no member list (5 pages)
14 March 2014Annual return made up to 2 March 2014 no member list (5 pages)
5 February 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
5 February 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 March 2013Director's details changed for Chrissie Harkink on 25 March 2013 (2 pages)
25 March 2013Annual return made up to 2 March 2013 no member list (5 pages)
25 March 2013Annual return made up to 2 March 2013 no member list (5 pages)
25 March 2013Director's details changed for Chrissie Harkink on 25 March 2013 (2 pages)
25 March 2013Annual return made up to 2 March 2013 no member list (5 pages)
14 March 2013Registered office address changed from Hanborough House 5 Wallbrook Court Botley Oxford Oxon OX2 0QS on 14 March 2013 (1 page)
14 March 2013Registered office address changed from Hanborough House 5 Wallbrook Court Botley Oxford Oxon OX2 0QS on 14 March 2013 (1 page)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2013Appointment of Islington Properties Limited as a secretary (2 pages)
13 March 2013Appointment of Islington Properties Limited as a secretary (2 pages)
10 July 2012Appointment of David Albert Beer as a director (2 pages)
10 July 2012Appointment of David Albert Beer as a director (2 pages)
29 June 2012Termination of appointment of Penny Cullen as a director (1 page)
29 June 2012Termination of appointment of Penny Cullen as a director (1 page)
16 March 2012Annual return made up to 2 March 2012 no member list (4 pages)
16 March 2012Annual return made up to 2 March 2012 no member list (4 pages)
16 March 2012Annual return made up to 2 March 2012 no member list (4 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 2 March 2011 no member list (4 pages)
28 March 2011Annual return made up to 2 March 2011 no member list (4 pages)
28 March 2011Annual return made up to 2 March 2011 no member list (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Appointment of Chrissie Harkink as a director (2 pages)
5 January 2011Appointment of Chrissie Harkink as a director (2 pages)
17 March 2010Annual return made up to 2 March 2010 no member list (3 pages)
17 March 2010Annual return made up to 2 March 2010 no member list (3 pages)
17 March 2010Annual return made up to 2 March 2010 no member list (3 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Appointment terminated director andrew macqueen (1 page)
25 August 2009Appointment terminated director andrew macqueen (1 page)
9 July 2009Appointment terminated secretary castle brae associates (1 page)
9 July 2009Appointment terminated secretary castle brae associates (1 page)
18 March 2009Annual return made up to 02/03/09 (3 pages)
18 March 2009Annual return made up to 02/03/09 (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Annual return made up to 02/03/08 (3 pages)
31 March 2008Annual return made up to 02/03/08 (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
13 June 2007Annual return made up to 02/03/07 (4 pages)
13 June 2007Annual return made up to 02/03/07 (4 pages)
15 May 2007Registered office changed on 15/05/07 from: c/o crm limitd hanborough house 5 wallbrook court north hinksey lane botley oxford OX2 0QS (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Registered office changed on 15/05/07 from: c/o crm limitd hanborough house 5 wallbrook court north hinksey lane botley oxford OX2 0QS (1 page)
15 May 2007Secretary resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: tesco house delamare road cheshunt hertfordshire EN8 9SL (1 page)
2 May 2007Registered office changed on 02/05/07 from: tesco house delamare road cheshunt hertfordshire EN8 9SL (1 page)
29 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
22 March 2006Annual return made up to 02/03/06 (4 pages)
22 March 2006Annual return made up to 02/03/06 (4 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
2 March 2005Incorporation (32 pages)
2 March 2005Incorporation (32 pages)