This company is commonly known as I.m. Properties (whb) Limited. The company was founded 27 years ago and was given the registration number 03315199. The firm's registered office is in SOLIHULL. You can find them at The Gate, International Drive, Solihull, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | I.M. PROPERTIES (WHB) LIMITED |
---|---|---|
Company Number | : | 03315199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gate, International Drive, Solihull, United Kingdom, B90 4WA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Secretary | 04 January 2011 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 04 January 2011 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 01 March 2013 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 02 November 2009 | Active |
The Gate, International Drive, Solihull, United Kingdom, B90 4WA | Director | 01 December 2006 | Active |
48 The Grove, Sutton Coldfield, B74 3UD | Secretary | 07 April 1997 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 07 February 1997 | Active |
I. M. House, South Drive, Coleshill, Birmingham, United Kingdom, B46 1DF | Director | 07 April 1997 | Active |
15 Dorsington Close, Hatton Park, Warwick, CV35 7TH | Director | 07 April 1997 | Active |
3 Maythorn Grove, Solihull, B91 3JS | Director | 07 April 1997 | Active |
48 The Grove, Sutton Coldfield, B74 3UD | Director | 08 November 2004 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 07 February 1997 | Active |
I.M. Properties Investment Limited | ||
Notified on | : | 13 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Gate, International Drive, Solihull, England, B90 4WA |
Nature of control | : |
|
I M Properties Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Gate, International Drive, Solihull, United Kingdom, B90 4WA |
Nature of control | : |
|
Meaujo (Properties) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 18, Bon Accord Square, Aberdeen, United Kingdom, AB11 6YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type full. | Download |
2020-08-04 | Officers | Change person director company with change date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-22 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Accounts | Accounts with accounts type full. | Download |
2017-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.