Company NameImperium Property Management Limited
Company StatusDissolved
Company Number09690383
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 9 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Steven Crocombe
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Pound Street
Carshalton
SM5 3PG
Director NameMr William Robert Burns
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Pound Street
Carshalton
SM5 3PG
Director NameMr Michael James Chivers
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2015(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Pound Street
Carshalton
SM5 3PG
Director NameMr Graham Burns
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 99 Gander Green Lane
Sutton
Surrey
SM1 2ES

Location

Registered Address19 Pound Street
Carshalton
SM5 3PG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

13 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
14 September 2017Termination of appointment of Graham Burns as a director on 14 September 2017 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Cessation of James Graham Burns as a person with significant control on 14 September 2017 (1 page)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
20 April 2017Director's details changed for Mr William Robert Burns on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Michael James Chivers on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Steven Crocombe on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Graham Burns on 20 April 2017 (2 pages)
4 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
28 July 2016Registered office address changed from Lavender House Nork Way Banstead SM7 1PB United Kingdom to Unit 4 99 Gander Green Lane Sutton Surrey SM1 2ES on 28 July 2016 (1 page)
10 March 2016Current accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 100
(42 pages)