Company NameIMM Properties Investment Limited
DirectorChristopher James Hough
Company StatusActive
Company Number05070828
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher James Hough
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed25 May 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrata Pavilion 4 Walworth Road
London
SE1 6EB
Director NameMr Neil John Hunt
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Imm Properties Ltd Walworth Road
Walworth Road
London
SE1 6EB
Director NameMr Bradly Peter Ward
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Imm Properties Ltd Walworth Road
Walworth Road
London
SE1 6EB
Secretary NameVictoria Janine Hunt
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Imm Properties Ltd Walworth Road
Walworth Road
London
SE1 6EB
Director NameMr Nichola John Budden
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2022(18 years, 2 months after company formation)
Appointment Duration5 days (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrata Pavilion 4 Walworth Road
London
SE1 6EB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitegoandco.co.uk
Telephone020 36678000
Telephone regionLondon

Location

Registered AddressBuilding One Chiswick Park
566 Chiswick High Road
London
W4 5BE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Imm Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
6 February 2024Audit exemption subsidiary accounts made up to 31 March 2023 (6 pages)
6 February 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (192 pages)
2 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
2 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
23 March 2023Confirmation statement made on 11 March 2023 with updates (3 pages)
28 February 2023Change of details for Imm Properties Ltd. as a person with significant control on 28 February 2023 (2 pages)
28 February 2023Registered office address changed from Strata Pavilion 4 Walworth Road London SE1 6EB to Building One Chiswick Park 566 Chiswick High Road London W4 5BE on 28 February 2023 (1 page)
22 June 2022Termination of appointment of Nicholas John Budden as a director on 30 May 2022 (1 page)
31 May 2022Termination of appointment of Neil John Hunt as a director on 25 May 2022 (1 page)
31 May 2022Appointment of Mr Nicholas John Budden as a director on 25 May 2022 (2 pages)
31 May 2022Termination of appointment of Bradly Peter Ward as a director on 25 May 2022 (1 page)
31 May 2022Appointment of Mr Christopher James Hough as a director on 25 May 2022 (2 pages)
31 May 2022Termination of appointment of Victoria Janine Hunt as a secretary on 25 May 2022 (1 page)
23 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
19 March 2021Director's details changed for Mr Bradly Peter Ward on 10 March 2021 (2 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
27 February 2017Director's details changed for Mr Bradly Peter Ward on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Bradly Peter Ward on 27 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Neil John Hunt on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Neil John Hunt on 23 February 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Secretary's details changed for Victoria Janine Hunt on 13 September 2014 (1 page)
16 September 2014Secretary's details changed for Victoria Janine Hunt on 13 September 2014 (1 page)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
10 January 2012Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR on 10 January 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Director's details changed for Neil John Hunt on 30 August 2011 (2 pages)
20 September 2011Secretary's details changed for Victoria Janine Hunt on 30 August 2011 (2 pages)
20 September 2011Director's details changed for Neil John Hunt on 30 August 2011 (2 pages)
20 September 2011Secretary's details changed for Victoria Janine Hunt on 30 August 2011 (2 pages)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
9 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 March 2009Return made up to 11/03/09; full list of members (3 pages)
11 March 2009Return made up to 11/03/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 March 2008Return made up to 11/03/08; full list of members (3 pages)
12 March 2008Return made up to 11/03/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 March 2007Return made up to 11/03/07; full list of members (2 pages)
22 March 2007Return made up to 11/03/07; full list of members (2 pages)
20 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 March 2006Return made up to 11/03/06; full list of members (2 pages)
15 March 2006Return made up to 11/03/06; full list of members (2 pages)
24 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
24 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 June 2005Registered office changed on 15/06/05 from: bridge house london bridge london SE1 9QR (1 page)
15 June 2005Return made up to 11/03/05; full list of members (3 pages)
15 June 2005Registered office changed on 15/06/05 from: bridge house london bridge london SE1 9QR (1 page)
15 June 2005Return made up to 11/03/05; full list of members (3 pages)
26 May 2004Director's particulars changed (1 page)
26 May 2004Secretary's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Secretary's particulars changed (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Location of register of members (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Location of register of members (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Registered office changed on 23/03/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 March 2004Registered office changed on 23/03/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 March 2004Director resigned (1 page)
11 March 2004Incorporation (12 pages)
11 March 2004Incorporation (12 pages)