UKBizDB.co.uk

I.M. PROPERTIES (MAIDENHEAD) LIMITED

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

This company is commonly known as I.m. Properties (maidenhead) Limited. The company was founded 29 years ago and was given the registration number 02942543. The firm's registered office is in SOLIHULL. You can find them at The Gate, International Drive, Solihull, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:I.M. PROPERTIES (MAIDENHEAD) LIMITED
Company Number:02942543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Gate, International Drive, Solihull, United Kingdom, B90 4WA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Secretary04 January 2011Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director04 January 2011Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director01 March 2013Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director02 November 2009Active
The Gate, International Drive, Solihull, United Kingdom, B90 4WA

Director01 December 2006Active
Wheatcroft, Whitbourne, Worcester, WR6 5RU

Secretary17 August 1994Active
48 The Grove, Sutton Coldfield, B74 3UD

Secretary01 March 1996Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary24 June 1994Active
I. M. House, South Drive, Coleshill, Birmingham, United Kingdom, B46 1DF

Director17 August 1994Active
15 Dorsington Close, Hatton Park, Warwick, CV35 7TH

Director17 August 1994Active
3 Maythorn Grove, Solihull, B91 3JS

Director17 August 1994Active
48 The Grove, Sutton Coldfield, B74 3UD

Director08 November 2004Active
1 Park Row, Leeds, LS1 5AB

Nominee Director24 June 1994Active
1 Park Row, Leeds, LS1 5AB

Corporate Director24 June 1994Active

People with Significant Control

I.M. Properties Plc
Notified on:13 December 2019
Status:Active
Country of residence:England
Address:The Gate, International Drive, Solihull, England, B90 4WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Meaujo (Properties) Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:18, Bon Accord Square, Aberdeen, United Kingdom, AB11 6DJ
Nature of control:
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type dormant.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-07-22Address

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

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Accounts

Accounts with accounts type full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type full.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-04Accounts

Accounts with accounts type full.

Download
2014-10-02Accounts

Accounts with accounts type full.

Download
2014-07-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.