UKBizDB.co.uk

IM & PP PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Im & Pp Property Limited. The company was founded 9 years ago and was given the registration number 09162791. The firm's registered office is in DUNSTABLE. You can find them at Units F1 & F2 Townsend Industrial Estate, Houghton Regis, Dunstable, Bedfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:IM & PP PROPERTY LIMITED
Company Number:09162791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Units F1 & F2 Townsend Industrial Estate, Houghton Regis, Dunstable, Bedfordshire, England, LU5 5AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F1 & F2 Townsend Industrial Estate, Houghton Regis, Dunstable, England, LU5 5AW

Director05 August 2014Active
Units F1 & F2 Townsend Industrial Estate, Houghton Regis, Dunstable, England, LU5 5AW

Director07 October 2021Active
Units F1 & F2 Townsend Industrial Estate, Houghton Regis, Dunstable, England, LU5 5AW

Director05 August 2014Active

People with Significant Control

Fida Property Limited
Notified on:17 December 2021
Status:Active
Country of residence:United Kingdom
Address:52 Bramley Street, Southgate, United Kingdom, N14 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pearse John Piggott
Notified on:07 October 2021
Status:Active
Date of birth:February 1961
Nationality:Irish
Country of residence:England
Address:Units F1 & F2 Townsend Industrial Estate, Houghton Regis, Dunstable, England, LU5 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pearse John Piggott
Notified on:06 April 2016
Status:Active
Date of birth:June 1992
Nationality:Irish
Country of residence:England
Address:Units F1 & F2 Townsend Industrial Estate, Houghton Regis, Dunstable, England, LU5 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Fida Mohammad Imal
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:Unit F1 & F2 Townsend Industrial Estate, Houghton Regis, Dunstable, England, LU5 5AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Address

Change registered office address company with date old address new address.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-10-10Persons with significant control

Cessation of a person with significant control.

Download
2021-10-10Persons with significant control

Notification of a person with significant control.

Download
2021-10-10Officers

Appoint person director company with name date.

Download
2021-10-10Officers

Termination director company with name termination date.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.