UKBizDB.co.uk

IMPERIAL HEIGHTS (BRACKNELL) MANAGEMENT LIMITED

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

This company is commonly known as Imperial Heights (bracknell) Management Limited. The company was founded 17 years ago and was given the registration number 06197854. The firm's registered office is in FLEET. You can find them at Victoria House, 178-180 Fleet Road, Fleet, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:IMPERIAL HEIGHTS (BRACKNELL) MANAGEMENT LIMITED
Company Number:06197854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Victoria House, 178-180 Fleet Road, Fleet, Hampshire, England, GU51 4DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA

Corporate Secretary01 August 2015Active
Victoria House, 178-180 Fleet Road, Fleet, England, GU51 4DA

Director21 March 2015Active
Rowling Court, Rowling Goodnestone, Canterbury, CT3 1PX

Secretary17 October 2007Active
9, Felders Mede, Hook, RG27 9TX

Secretary02 April 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Secretary02 April 2007Active
377-399 London Road, London Road, Camberley, England, GU15 3HL

Corporate Secretary07 February 2015Active
Victoria House, 178-180 Fleet Road, Fleet, England, GU51 4DA

Director29 October 2018Active
39 Knox Road, Guildford, GU2 9AH

Director02 April 2007Active
Victoria House, 178-180 Fleet Road, Fleet, England, GU51 4DA

Director28 May 2009Active
Victoria House, 178-180 Fleet Road, Fleet, England, GU51 4DA

Director22 April 2015Active
49 Tanfield Lane, Rushmere, Northampton, NN1 5RN

Director03 September 2008Active
Upper Farm House, Kineton Road, Gaydon, CV35 0EP

Director03 September 2008Active
144 Berry Way, Andover, SP10 3XR

Director02 April 2007Active
Kingsnoad Oast, Crumps Lane, Ulcombe, ME17 1EX

Director03 September 2008Active
17 Broadhurst Drive, Wakes Meadow, Northampton, NN3 9XB

Director03 September 2008Active
9, Felders Mede, Hook, RG27 9TX

Director02 April 2007Active
Victoria House, 178-180 Fleet Road, Fleet, England, GU51 4DA

Director28 May 2009Active
11 St Georges Place, Semington, BA14 6GB

Director16 November 2007Active
Linrey, Wellingborough Road, Northampton, NN3 9BQ

Director03 September 2008Active
41 Chalton Street, London, NW1 1JD

Corporate Director02 April 2007Active

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 (7 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 no updates.

Download
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2021-04-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type micro entity.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date no member list.

Download
2016-02-25Accounts

Change account reference date company current shortened.

Download
2016-02-25Accounts

Accounts with accounts type dormant.

Download
2015-08-03Address

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

Download

Copyright © 2024. All rights reserved.