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.
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 | : |
|
Registered Address | : | Strata Pavilion, 4 Walworth Road, London, SE1 6EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building One, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5BE | Director | 25 May 2022 | Active |
C/O Imm Properties Ltd, Walworth Road, Walworth Road, London, England, SE1 6EB | Secretary | 26 September 2000 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 26 September 2000 | Active |
Strata Pavilion, 4 Walworth Road, London, SE1 6EB | Director | 25 May 2022 | Active |
Walworth Road, Walworth Road, London, England, SE1 6EB | Director | 26 September 2000 | Active |
The Yews, Coldharbour Lane, Hildenborough, TN11 9JX | Director | 20 March 2006 | Active |
Walworth Road, Walworth Road, London, England, SE1 6EB | Director | 01 June 2002 | Active |
Hope Cottage, 1 Canute Road, Bosham, PO18 8JF | Director | 01 September 2005 | Active |
Hope Cottage, 1 Canute Road, Bosham, PO18 8JF | Director | 01 February 2003 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 26 September 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-06 | Accounts | Legacy. | Download |
2024-01-11 | Other | Legacy. | Download |
2024-01-11 | Other | Legacy. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Officers | Termination secretary company with name termination date. | Download |
2022-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.