UKBizDB.co.uk

IMPERIUM PROPERTY FINANCE LTD

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

This company is commonly known as Imperium Property Finance Ltd. The company was founded 14 years ago and was given the registration number 07193259. The firm's registered office is in EGHAM. You can find them at Gladstone House, 77-79 High Street, Egham, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:IMPERIUM PROPERTY FINANCE LTD
Company Number:07193259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2010
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom, TW20 9HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY

Director17 March 2010Active
135, High Street, Egham, United Kingdom, TW20 9HL

Director01 November 2013Active
135, High Street, Egham, United Kingdom, TW20 9HL

Director17 March 2010Active
Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY

Director01 August 2011Active
135, High Street, Egham, United Kingdom, TW20 9HL

Director01 November 2013Active

People with Significant Control

Mrs Mary Ann Daines
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Gerald Daines
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Gladstone House, 77-79 High Street, Egham, United Kingdom, TW20 9HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Mortgage

Mortgage satisfy charge full.

Download
2020-05-11Mortgage

Mortgage satisfy charge full.

Download
2020-04-24Accounts

Change account reference date company previous extended.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-11-14Persons with significant control

Change to a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.