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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria House, 178 - 180 Fleet Road, Fleet, England, GU51 4DA | Corporate Secretary | 01 August 2015 | Active |
Victoria House, 178-180 Fleet Road, Fleet, England, GU51 4DA | Director | 21 March 2015 | Active |
Rowling Court, Rowling Goodnestone, Canterbury, CT3 1PX | Secretary | 17 October 2007 | Active |
9, Felders Mede, Hook, RG27 9TX | Secretary | 02 April 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Secretary | 02 April 2007 | Active |
377-399 London Road, London Road, Camberley, England, GU15 3HL | Corporate Secretary | 07 February 2015 | Active |
Victoria House, 178-180 Fleet Road, Fleet, England, GU51 4DA | Director | 29 October 2018 | Active |
39 Knox Road, Guildford, GU2 9AH | Director | 02 April 2007 | Active |
Victoria House, 178-180 Fleet Road, Fleet, England, GU51 4DA | Director | 28 May 2009 | Active |
Victoria House, 178-180 Fleet Road, Fleet, England, GU51 4DA | Director | 22 April 2015 | Active |
49 Tanfield Lane, Rushmere, Northampton, NN1 5RN | Director | 03 September 2008 | Active |
Upper Farm House, Kineton Road, Gaydon, CV35 0EP | Director | 03 September 2008 | Active |
144 Berry Way, Andover, SP10 3XR | Director | 02 April 2007 | Active |
Kingsnoad Oast, Crumps Lane, Ulcombe, ME17 1EX | Director | 03 September 2008 | Active |
17 Broadhurst Drive, Wakes Meadow, Northampton, NN3 9XB | Director | 03 September 2008 | Active |
9, Felders Mede, Hook, RG27 9TX | Director | 02 April 2007 | Active |
Victoria House, 178-180 Fleet Road, Fleet, England, GU51 4DA | Director | 28 May 2009 | Active |
11 St Georges Place, Semington, BA14 6GB | Director | 16 November 2007 | Active |
Linrey, Wellingborough Road, Northampton, NN3 9BQ | Director | 03 September 2008 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Director | 02 April 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-30 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-04 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-25 | Accounts | Change account reference date company current shortened. | Download |
2016-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.