Company NameImrose Properties Limited
Company StatusActive
Company Number01966751
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ramesh Atmaram Mansigani
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(5 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Secretary NameMr Amit Mansigani
NationalityBritish
StatusCurrent
Appointed01 February 1991(5 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address209 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Director NameMrs Poonam Mansigani
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address209 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Director NameMrs Sherina Mansigani
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address209 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Director NameMrs Asha Atmaram Mansigani
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(5 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 12 July 2008)
RoleCompany Director
Correspondence Address209 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Director NameRaj Atmaram Mansigani
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(7 years, 2 months after company formation)
Appointment Duration29 years, 3 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Wembley Hill Road
Wembley
Middlesex
HA9 8EL

Contact

Telephone020 89048137
Telephone regionLondon

Location

Registered Address209 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Shareholders

50 at £1Mr Raj Atmaram Mansigani
50.00%
Ordinary
50 at £1Mr Ramesh Atmaram Mansigani
50.00%
Ordinary

Financials

Year2014
Net Worth£2,880,819
Cash£862,644
Current Liabilities£50,235

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

26 July 2005Delivered on: 29 July 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 412 muswell hill broadway and land at the rear of 412-418 (even numbers) muswell hill broadway (t/n EGL157312) and all buildings fixtures and fixed plant and machinery from time to time on such property. See the mortgage charge document for full details.
Outstanding
26 July 2005Delivered on: 29 July 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from the tenant or licensee of the property k/a 412 muswell hill broadway and land at the rear of 412-418 (even numbers) muswell hill broadway (t/n EGL157312) or any part thereof. See the mortgage charge document for full details.
Outstanding
12 November 1993Delivered on: 26 November 1993
Persons entitled: Bristol & West Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 muswell hill broadway & land at the rear of 412-418 muswell hill broadway haringey with all buildings fixtures fixed plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 October 1993Delivered on: 6 November 1993
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 2 commercial street crook county durham. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 March 1991Delivered on: 3 April 1991
Persons entitled: Bradford & Bingley Building Society

Classification: Legal charge
Secured details: £228,000 due from the company to the chargee.
Particulars: 30/32 haymarket bury, gtr manchester.
Outstanding
11 July 1990Delivered on: 23 July 1990
Persons entitled: Woolwich Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: 2 commercial street crook county durham.
Outstanding
20 November 1986Delivered on: 3 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 commercial street crook durham.
Outstanding
8 January 1986Delivered on: 15 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 790 holloway road, london borough of islington. Tn: ln 97371.
Outstanding

Filing History

8 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
3 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
31 May 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
31 May 2022Appointment of Mrs Sherina Mansigani as a director on 31 May 2022 (2 pages)
18 May 2022Appointment of Mrs Poonam Mansigani as a director on 18 May 2022 (2 pages)
18 May 2022Termination of appointment of Raj Atmaram Mansigani as a director on 18 May 2022 (1 page)
4 March 2022Satisfaction of charge 7 in full (1 page)
4 March 2022Satisfaction of charge 2 in full (1 page)
4 March 2022Satisfaction of charge 6 in full (1 page)
4 March 2022Satisfaction of charge 8 in full (1 page)
4 March 2022Satisfaction of charge 3 in full (1 page)
4 March 2022Secretary's details changed for Mrs Asha Atmaram Mansigani on 20 February 2022 (1 page)
4 March 2022Satisfaction of charge 1 in full (1 page)
4 March 2022Satisfaction of charge 4 in full (1 page)
4 March 2022Satisfaction of charge 5 in full (1 page)
1 March 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 April 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(5 pages)
6 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Raj Atmaram Mansigani on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Ramesh Atmaram Mansigani on 7 January 2010 (2 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Raj Atmaram Mansigani on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Ramesh Atmaram Mansigani on 7 January 2010 (2 pages)
21 January 2010Director's details changed for Raj Atmaram Mansigani on 7 January 2010 (2 pages)
21 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Ramesh Atmaram Mansigani on 7 January 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 March 2009Return made up to 20/02/09; full list of members (10 pages)
26 March 2009Appointment terminated director asha mansigani (1 page)
26 March 2009Appointment terminated director asha mansigani (1 page)
26 March 2009Return made up to 20/02/09; full list of members (10 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 April 2008Return made up to 07/01/08; full list of members (7 pages)
10 April 2008Return made up to 07/01/08; full list of members (7 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 January 2007Return made up to 07/01/07; full list of members (8 pages)
27 January 2007Return made up to 07/01/07; full list of members (8 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 February 2006Return made up to 07/01/06; full list of members (7 pages)
8 February 2006Return made up to 07/01/06; full list of members (7 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
8 March 2005Return made up to 07/01/05; full list of members (7 pages)
8 March 2005Return made up to 07/01/05; full list of members (7 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
5 January 2004Return made up to 07/01/04; full list of members (8 pages)
5 January 2004Return made up to 07/01/04; full list of members (8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
14 January 2003Return made up to 07/01/03; full list of members (8 pages)
14 January 2003Return made up to 07/01/03; full list of members (8 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
11 February 2002Return made up to 20/01/02; full list of members (8 pages)
11 February 2002Return made up to 20/01/02; full list of members (8 pages)
26 September 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
26 September 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
16 February 2001Return made up to 02/02/01; full list of members (8 pages)
16 February 2001Return made up to 02/02/01; full list of members (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 April 2000Return made up to 11/02/00; full list of members (8 pages)
27 April 2000Return made up to 11/02/00; full list of members (8 pages)
20 October 1999Full accounts made up to 31 December 1998 (10 pages)
20 October 1999Full accounts made up to 31 December 1998 (10 pages)
17 March 1999Return made up to 11/02/99; full list of members (6 pages)
17 March 1999Return made up to 11/02/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
20 April 1998Return made up to 11/02/98; no change of members (4 pages)
20 April 1998Return made up to 11/02/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
2 November 1997Full accounts made up to 31 December 1996 (11 pages)
12 March 1997Return made up to 11/02/97; full list of members (6 pages)
12 March 1997Return made up to 11/02/97; full list of members (6 pages)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
28 October 1996Full accounts made up to 31 December 1995 (11 pages)
24 April 1996Return made up to 11/02/96; no change of members (4 pages)
24 April 1996Return made up to 11/02/96; no change of members (4 pages)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)
14 February 1995Return made up to 11/02/95; full list of members (5 pages)
14 February 1995Return made up to 11/02/95; full list of members (5 pages)
30 January 1995Full accounts made up to 31 December 1993 (11 pages)
30 January 1995Full accounts made up to 31 December 1993 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
31 March 1994Return made up to 11/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1994Return made up to 11/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1993Particulars of mortgage/charge (3 pages)
26 November 1993Particulars of mortgage/charge (3 pages)
9 November 1993Full accounts made up to 31 December 1992 (9 pages)
9 November 1993Full accounts made up to 31 December 1992 (9 pages)
6 November 1993Particulars of mortgage/charge (3 pages)
6 November 1993Particulars of mortgage/charge (3 pages)
4 November 1993Return made up to 11/02/93; full list of members; amend (7 pages)
4 November 1993Return made up to 11/02/93; full list of members; amend (7 pages)
16 June 1993Return made up to 11/02/93; full list of members (7 pages)
16 June 1993Return made up to 11/02/93; full list of members (7 pages)
15 September 1992Full accounts made up to 31 December 1991 (8 pages)
15 September 1992Full accounts made up to 31 December 1991 (8 pages)
21 May 1992Return made up to 01/02/92; no change of members (4 pages)
21 May 1992Return made up to 01/02/92; no change of members (4 pages)
11 November 1991Accounts for a small company made up to 31 December 1990 (8 pages)
11 November 1991Accounts for a small company made up to 31 December 1990 (8 pages)
18 June 1991Accounts for a small company made up to 31 December 1989 (8 pages)
18 June 1991Accounts for a small company made up to 31 December 1989 (8 pages)
24 May 1991Return made up to 01/02/91; no change of members (6 pages)
24 May 1991Return made up to 01/02/91; no change of members (6 pages)
3 April 1991Particulars of mortgage/charge (3 pages)
3 April 1991Particulars of mortgage/charge (3 pages)
6 November 1990Return made up to 01/02/90; full list of members (4 pages)
6 November 1990Return made up to 01/02/90; full list of members (4 pages)
23 July 1990Particulars of mortgage/charge (3 pages)
23 July 1990Particulars of mortgage/charge (3 pages)
27 October 1989Accounts for a small company made up to 31 December 1988 (8 pages)
27 October 1989Return made up to 01/02/88; full list of members (4 pages)
27 October 1989Accounts for a small company made up to 31 December 1988 (8 pages)
27 October 1989Return made up to 01/02/88; full list of members (4 pages)
14 April 1989Accounts for a small company made up to 31 December 1987 (8 pages)
14 April 1989Accounts for a small company made up to 31 December 1987 (8 pages)
23 September 1988Accounts for a small company made up to 31 December 1986 (8 pages)
23 September 1988Accounts for a small company made up to 31 December 1986 (8 pages)
20 September 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 September 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
24 July 1987Return made up to 29/01/87; full list of members (4 pages)
24 July 1987Return made up to 29/01/87; full list of members (4 pages)
3 December 1986Particulars of mortgage/charge (3 pages)
3 December 1986Particulars of mortgage/charge (3 pages)