UKBizDB.co.uk

IMBERHORNE INVESTMENTS LIMITED

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

This company is commonly known as Imberhorne Investments Limited. The company was founded 64 years ago and was given the registration number 00633816. The firm's registered office is in GUILDFORD. You can find them at C/o Twm Solicitors Llp, 65 Woodbridge Road, Guildford, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:IMBERHORNE INVESTMENTS LIMITED
Company Number:00633816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Twm Solicitors Llp, 65 Woodbridge Road, Guildford, Surrey, England, GU1 4RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Well Cottage, Stonor, Henley-On-Thames, England, RG9 6HB

Secretary01 April 2006Active
C/O Twm Solicitors Llp, 65 Woodbridge Road, Guildford, England, GU1 4RD

Director24 August 2023Active
C/O Twm Solicitors Llp, 65 Woodbridge Road, Guildford, England, GU1 4RD

Director24 August 2023Active
Broomers Cottage, Broomers Corner, Shipley, Horsham, RH13 8PX

Director31 May 2005Active
Well Cottage, Stonor, Henley-On-Thames, England, RG9 6HB

Director-Active
2 Plowden Building, London, EC4Y 9AS

Secretary-Active
21 Evelyn Cottages, South Godstone, RH9 8EN

Secretary20 December 2001Active
59 Crown Lodge, Elystan Street, London, SW3

Secretary12 February 1997Active
128 Salmons Lane, Whyteleafe, CR3 0HA

Director-Active
C/O Twm Solicitors Llp, 65 Woodbridge Road, Guildford, England, GU1 4RD

Director01 January 2015Active
Old Selsfield, Selsfield Common, Turners Hill, RH10 4PS

Director-Active

People with Significant Control

Mr Christopher Neville Rayner
Notified on:29 March 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:C/O Twm Solicitors Llp, 65 Woodbridge Road, Guildford, England, GU1 4RD
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Officers

Change person director company with change date.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-09-23Address

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

Download
2020-04-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.