UKBizDB.co.uk

IMM PROPERTIES LTD.

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

This company is commonly known as Imm Properties Ltd.. The company was founded 23 years ago and was given the registration number 04078132. The firm's registered office is in LONDON. You can find them at Strata Pavilion, 4 Walworth Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:IMM PROPERTIES LTD.
Company Number:04078132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Strata Pavilion, 4 Walworth Road, London, SE1 6EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building One, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5BE

Director25 May 2022Active
C/O Imm Properties Ltd, Walworth Road, Walworth Road, London, England, SE1 6EB

Secretary26 September 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary26 September 2000Active
Strata Pavilion, 4 Walworth Road, London, SE1 6EB

Director25 May 2022Active
Walworth Road, Walworth Road, London, England, SE1 6EB

Director26 September 2000Active
The Yews, Coldharbour Lane, Hildenborough, TN11 9JX

Director20 March 2006Active
Walworth Road, Walworth Road, London, England, SE1 6EB

Director01 June 2002Active
Hope Cottage, 1 Canute Road, Bosham, PO18 8JF

Director01 September 2005Active
Hope Cottage, 1 Canute Road, Bosham, PO18 8JF

Director01 February 2003Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director26 September 2000Active

People with Significant Control

Foxtons Limtied
Notified on:25 May 2022
Status:Active
Country of residence:England
Address:Building One, Chiswick Park, 566 Chiswick High Road, London, England, W4 5BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bradly Peter Ward
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:C/O Imm Properties Ltd, Walworth Road, London, England, SE1 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil John Hunt
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:C/O Imm Properties Ltd, Walworth Road, London, England, SE1 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Macnamara
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:The Yews, Coldharbour Lane, Hildenborough, United Kingdom, TN11 9JX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-06Accounts

Legacy.

Download
2024-01-11Other

Legacy.

Download
2024-01-11Other

Legacy.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Address

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

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Officers

Termination secretary company with name termination date.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.