UKBizDB.co.uk

I.M. PROPERTIES (WHB) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

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
48 The Grove, Sutton Coldfield, B74 3UD

Secretary07 April 1997Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary07 February 1997Active
I. M. House, South Drive, Coleshill, Birmingham, United Kingdom, B46 1DF

Director07 April 1997Active
15 Dorsington Close, Hatton Park, Warwick, CV35 7TH

Director07 April 1997Active
3 Maythorn Grove, Solihull, B91 3JS

Director07 April 1997Active
48 The Grove, Sutton Coldfield, B74 3UD

Director08 November 2004Active
41 Park Square, Leeds, LS1 2NS

Nominee Director07 February 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 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 6YP
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
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with 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
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2019-07-22Address

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

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2017-06-27Persons with significant control

Cessation of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.