This company is commonly known as Imoveproperty Limited. The company was founded 13 years ago and was given the registration number 07620882. The firm's registered office is in BECKENHAM. You can find them at 409-411 Croydon Road, , Beckenham, Kent. This company's SIC code is 68310 - Real estate agencies.
Name | : | IMOVEPROPERTY LIMITED |
---|---|---|
Company Number | : | 07620882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2011 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 409-411 Croydon Road, Beckenham, Kent, BR3 3PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, The Hollies, Gravesend, England, DA12 5EP | Director | 04 May 2011 | Active |
63, Harold Road, London, United Kingdom, SE19 3SP | Director | 04 May 2011 | Active |
Mr Ricky Barbara | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, The Hollies, Gravesend, England, DA12 5EP |
Nature of control | : |
|
Mr George Lake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63, Harold Road, London, England, SE19 3SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-27 | Accounts | Change account reference date company current shortened. | Download |
2020-06-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Capital | Capital allotment shares. | Download |
2019-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-20 | Capital | Capital allotment shares. | Download |
2018-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.