ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

William Isaac Estates Limited

William Isaac Estates Limited is an active company incorporated on 19 May 1964 with the registered office located in Chatham, Kent. William Isaac Estates Limited was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00805727
Private limited company
Age
61 years
Incorporated 19 May 1964
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 May 2025 (7 months ago)
Next confirmation dated 5 May 2026
Due by 19 May 2026 (5 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 29 Mar28 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 March 2026
Due by 28 December 2026 (1 year remaining)
Address
2nd Floor, Maritime Place Quayside
Chatham Maritime
Chatham
Kent
ME4 4QZ
United Kingdom
Address changed on 3 Mar 2025 (9 months ago)
Previous address was Montague Place Quayside Chatham Kent ME4 4QU
Telephone
01482341413
Email
Available in Endole App
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Aug 1944
Director • Sofware Engineer • British • Lives in UK • Born in Jun 1973
Ms Eileen Joyce Isaac
PSC • British • Lives in UK • Born in Aug 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Boothferry Securities Limited
Eileen Joyce Isaac and are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Mar 2025
For period 28 Mar28 Mar 2025
Traded for 12 months
Cash in Bank
£260K
Increased by £21.01K (+9%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£4.89M
Increased by £29.89K (+1%)
Total Liabilities
-£360.45K
Decreased by £1.2K (-0%)
Net Assets
£4.53M
Increased by £31.09K (+1%)
Debt Ratio (%)
7%
Decreased by 0.07% (-1%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 22 Aug 2025
Confirmation Submitted
6 Months Ago on 28 May 2025
Ms Eileen Joyce Isaac Details Changed
9 Months Ago on 3 Mar 2025
Dr Stephen Paul Isaac Details Changed
9 Months Ago on 3 Mar 2025
Ms Eileen Joyce Isaac Details Changed
9 Months Ago on 3 Mar 2025
Ms Eileen Joyce Isaac (PSC) Details Changed
9 Months Ago on 3 Mar 2025
Registered Address Changed
9 Months Ago on 3 Mar 2025
Full Accounts Submitted
1 Year 3 Months Ago on 2 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 24 May 2024
Full Accounts Submitted
2 Years 4 Months Ago on 9 Aug 2023
Get Credit Report
Discover William Isaac Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 March 2025
Submitted on 22 Aug 2025
Confirmation statement made on 5 May 2025 with no updates
Submitted on 28 May 2025
Director's details changed for Ms Eileen Joyce Isaac on 3 March 2025
Submitted on 3 Mar 2025
Registered office address changed from Montague Place Quayside Chatham Kent ME4 4QU to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 3 March 2025
Submitted on 3 Mar 2025
Change of details for Ms Eileen Joyce Isaac as a person with significant control on 3 March 2025
Submitted on 3 Mar 2025
Secretary's details changed for Ms Eileen Joyce Isaac on 3 March 2025
Submitted on 3 Mar 2025
Director's details changed for Dr Stephen Paul Isaac on 3 March 2025
Submitted on 3 Mar 2025
Total exemption full accounts made up to 28 March 2024
Submitted on 2 Sep 2024
Confirmation statement made on 5 May 2024 with no updates
Submitted on 24 May 2024
Total exemption full accounts made up to 28 March 2023
Submitted on 9 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year