Company NameImperial Court (Management Company) Limited
DirectorRichard Leonard Jones
Company StatusActive
Company Number06630449
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Leonard Jones
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(2 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Secretary NameMr Richard Leonard Jones
StatusCurrent
Appointed14 October 2010(2 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameJohn Ronald Jones
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMr Alan Frederick Ward
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(1 year, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Walden Road
Chislehurst
Kent
BR7 5DH
Director NameInduction Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence AddressRiverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Director NameInitiation Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence AddressRiverside Park Southwood Road
Bromborough
Wirral
CH62 3QX
Wales
Secretary NameOliver & Co Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence AddressBooth Mansion 30 Watergate Street
Chester
CH1 2LA
Wales

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Richard Leonard Jones
40.00%
Ordinary
1 at £1Alan Frederick Ward & Rita Anne Ward
20.00%
Ordinary
1 at £1Ellen Elizabeth Anne Bowles
20.00%
Ordinary
1 at £1John Graves
20.00%
Ordinary

Financials

Year2014
Net Worth£1,494
Current Liabilities£3,057

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (9 months, 1 week ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

2 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
2 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
29 June 2018Secretary's details changed for Mr Richard Leonard Jones on 25 June 2018 (1 page)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
25 June 2018Director's details changed for Mr Richard Leonard Jones on 25 June 2018 (2 pages)
25 June 2018Change of details for Mr Richard Leonard Jones as a person with significant control on 25 June 2018 (2 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 September 2017Termination of appointment of Alan Frederick Ward as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Alan Frederick Ward as a director on 4 September 2017 (1 page)
6 July 2017Notification of Alan Frederick Ward as a person with significant control on 26 June 2017 (2 pages)
6 July 2017Notification of Richard Leonard Jones as a person with significant control on 26 June 2017 (2 pages)
6 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
6 July 2017Notification of Alan Frederick Ward as a person with significant control on 26 June 2017 (2 pages)
6 July 2017Notification of Richard Leonard Jones as a person with significant control on 26 June 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 July 2016Annual return made up to 26 June 2016
Statement of capital on 2016-07-06
  • GBP 5
(5 pages)
6 July 2016Annual return made up to 26 June 2016
Statement of capital on 2016-07-06
  • GBP 5
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5
(6 pages)
3 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5
(6 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5
(6 pages)
21 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5
(6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
20 June 2012Termination of appointment of John Jones as a director (1 page)
20 June 2012Termination of appointment of John Jones as a director (1 page)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 October 2010Appointment of Mr Richard Leonard Jones as a director (2 pages)
20 October 2010Appointment of Mr Richard Leonard Jones as a secretary (2 pages)
20 October 2010Appointment of Mr Richard Leonard Jones as a secretary (2 pages)
20 October 2010Appointment of Mr Richard Leonard Jones as a director (2 pages)
14 October 2010Registered office address changed from C/O Oilver & Co 30 Watergate Street Chester Cheshire CH1 2LA on 14 October 2010 (1 page)
14 October 2010Termination of appointment of Oliver & Co Secretarial Services Limited as a secretary (1 page)
14 October 2010Termination of appointment of Oliver & Co Secretarial Services Limited as a secretary (1 page)
14 October 2010Registered office address changed from C/O Oilver & Co 30 Watergate Street Chester Cheshire CH1 2LA on 14 October 2010 (1 page)
9 July 2010Secretary's details changed for Oliver & Co Secretarial Services Limited on 26 June 2010 (2 pages)
9 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
9 July 2010Secretary's details changed for Oliver & Co Secretarial Services Limited on 26 June 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 February 2010Appointment of John Ronald Jones as a director (3 pages)
19 February 2010Appointment of John Ronald Jones as a director (3 pages)
19 February 2010Appointment of Alan Frederick Ward as a director (3 pages)
19 February 2010Appointment of Alan Frederick Ward as a director (3 pages)
18 February 2010Termination of appointment of Induction Limited as a director (2 pages)
18 February 2010Termination of appointment of Induction Limited as a director (2 pages)
18 February 2010Termination of appointment of Initiation Limited as a director (2 pages)
18 February 2010Termination of appointment of Initiation Limited as a director (2 pages)
22 December 2009Secretary's details changed for Lees Lloyd Secretaries Ltd on 16 November 2009 (5 pages)
22 December 2009Secretary's details changed for Lees Lloyd Secretaries Ltd on 16 November 2009 (5 pages)
9 December 2009Registered office address changed from Lees Lloyd Whitley Riverside Park, Southwood Road Bromborough Wirral CH62 3QX on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Lees Lloyd Secretaries Ltd on 3 November 2009 (3 pages)
9 December 2009Secretary's details changed for Lees Lloyd Secretaries Ltd on 3 November 2009 (3 pages)
9 December 2009Secretary's details changed for Lees Lloyd Secretaries Ltd on 3 November 2009 (3 pages)
9 December 2009Registered office address changed from Lees Lloyd Whitley Riverside Park, Southwood Road Bromborough Wirral CH62 3QX on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Lees Lloyd Whitley Riverside Park, Southwood Road Bromborough Wirral CH62 3QX on 9 December 2009 (2 pages)
19 August 2009Return made up to 26/06/09; full list of members (3 pages)
19 August 2009Return made up to 26/06/09; full list of members (3 pages)
19 August 2009Ad 19/08/09\gbp si 4@1=4\gbp ic 1/5\ (3 pages)
19 August 2009Ad 19/08/09\gbp si 4@1=4\gbp ic 1/5\ (3 pages)
26 June 2008Incorporation (18 pages)
26 June 2008Incorporation (18 pages)