Company Information for IMI PROPERTY INVESTMENTS LIMITED
LAKESIDE, SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7XZ,
|
Company Registration Number
02395737
Private Limited Company
Active |
Company Name | |
---|---|
IMI PROPERTY INVESTMENTS LIMITED | |
Legal Registered Office | |
LAKESIDE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7XZ Other companies in B37 | |
Company Number | 02395737 | |
---|---|---|
Company ID Number | 02395737 | |
Date formed | 1989-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-06-05 15:27:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES SEGAL |
||
STUART EVANS |
||
ANDREW WILLIAM TOM JACKSON |
||
SALLY MCKONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEN GUEST |
Director | ||
IVAN EDWARD RONALD |
Director | ||
RICHARD JON GARRY |
Director | ||
KAMALJIT PAWAR |
Company Secretary | ||
HELEN LOUISE AFFORD |
Director | ||
NICOLE DOMINIQUE THOMPSON |
Company Secretary | ||
DOUGLAS MALCOLM HURT |
Director | ||
HELEN LOUISE AFFORD |
Company Secretary | ||
LESLIE PETER FRITH |
Director | ||
TREVOR JOHN SLACK |
Director | ||
JOANNE CAROL BOWER |
Company Secretary | ||
JOHN THOMAS SMART |
Company Secretary | ||
BARRY JONES |
Director | ||
ROGER BUCKLEY ALMOND |
Director | ||
ALAN LESLIE EMSON |
Director | ||
CATHERINE JEAN WHITE |
Company Secretary | ||
JOHN THOMAS SMART |
Company Secretary | ||
GORDON LINDSAY TAYLOR |
Director | ||
THOMAS JAMES GILLARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMI REFINERS LIMITED | Director | 2009-04-10 | CURRENT | 1917-08-24 | Active | |
HOLFORD ESTATES LIMITED | Director | 2009-04-10 | CURRENT | 1974-08-20 | Active | |
IMI REFINERS LIMITED | Director | 2018-04-30 | CURRENT | 1917-08-24 | Active | |
HOLFORD ESTATES LIMITED | Director | 2018-04-20 | CURRENT | 1974-08-20 | Active | |
TRUFLO INVESTMENTS LIMITED | Director | 2017-09-15 | CURRENT | 2002-05-03 | Active | |
LIQUICK 211 LIMITED | Director | 2017-09-15 | CURRENT | 1958-01-21 | Active | |
IMI MARSTON LIMITED | Director | 2017-09-15 | CURRENT | 1919-06-12 | Active | |
TRUFLO GROUP LIMITED | Director | 2017-09-15 | CURRENT | 2002-05-03 | Active | |
TRUFLO INTERNATIONAL LIMITED | Director | 2017-08-30 | CURRENT | 1920-03-04 | Active | |
MEDIA OPTIMIZERS INTERNATIONAL LTD | Company Secretary | 2016-02-04 | CURRENT | 2016-02-04 | Dissolved 2017-07-11 | |
FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED | Director | 2018-04-14 | CURRENT | 1987-01-14 | Active | |
IMI LAKESIDE FIVE LIMITED | Director | 2017-03-24 | CURRENT | 1961-12-29 | Liquidation | |
IMI GROUP LIMITED | Director | 2017-03-24 | CURRENT | 2007-10-01 | Active | |
IMI GERMANY LIMITED | Director | 2017-03-24 | CURRENT | 2011-11-11 | Active | |
IMI FLUID CONTROLS (FINANCE) LIMITED | Director | 2017-03-24 | CURRENT | 2013-05-14 | Liquidation | |
TRUFLO INVESTMENTS LIMITED | Director | 2017-03-24 | CURRENT | 2002-05-03 | Active | |
CHARLES BAYNES NETHERLANDS B.V. | Director | 2017-03-24 | CURRENT | 2005-02-11 | Active | |
IMI SCOTLAND LIMITED | Director | 2017-03-24 | CURRENT | 2010-05-12 | Active | |
ANSON CAST PRODUCTS LIMITED | Director | 2017-03-24 | CURRENT | 1938-03-07 | Liquidation | |
PREMIER PROFILES LIMITED | Director | 2017-03-24 | CURRENT | 1990-10-11 | Liquidation | |
IMI HOLDINGS LLC | Director | 2017-03-24 | CURRENT | 2002-11-21 | Active | |
TRUFLO INTERNATIONAL LIMITED | Director | 2017-03-24 | CURRENT | 1920-03-04 | Active | |
IMI OVERSEAS INVESTMENTS LIMITED | Director | 2017-03-24 | CURRENT | 1925-10-26 | Active | |
IMI MARSTON LIMITED | Director | 2017-03-24 | CURRENT | 1919-06-12 | Active | |
IMI KYNOCH LIMITED | Director | 2017-03-24 | CURRENT | 1962-01-26 | Active | |
TRUFLO GROUP LIMITED | Director | 2017-03-24 | CURRENT | 2002-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Luke Grant on 2021-02-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADRIAN EDWARDS | |
AP01 | DIRECTOR APPOINTED MR LUKE GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY MCKONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARGARET WHEELHOUSE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA MARGARET WHEELHOUSE | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MARTIN SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM TOM JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART EVANS | |
TM02 | Termination of appointment of James Segal on 2019-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM TOM JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN GUEST | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MRS SALLY MCKONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN EDWARD RONALD | |
AP01 | DIRECTOR APPOINTED MR BEN GUEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JON GARRY | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr James Segal as company secretary on 2016-03-23 | |
TM02 | Termination of appointment of Kamaljit Pawar on 2016-03-22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mr Stuart Evans on 2015-11-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD JON GARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN AFFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLE THOMPSON | |
AP03 | SECRETARY APPOINTED MR KAMALJIT PAWAR | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 29/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IVAN EDWARD RONALD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED HELEN LOUISE AFFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HURT | |
AR01 | 29/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLE DOMINIQUE JOYNSON / 15/06/2011 | |
AR01 | 29/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 29/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MALCOLM HURT / 18/03/2010 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | AUD SECT 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED MISS NICOLE DOMINIQUE JOYNSON | |
288b | APPOINTMENT TERMINATED SECRETARY HELEN AFFORD | |
363a | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LESLIE FRITH | |
288a | DIRECTOR APPOINTED MR STUART EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: PO BOX 216 WITTON ROAD WITTON BIRMINGHAM B6 7BA | |
363s | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | YORKSHIRE COPPER TUBE | 2002-12-11 | Outstanding |
We have found 1 mortgage charges which are owed to IMI PROPERTY INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IMI PROPERTY INVESTMENTS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE; OFFICE AND PREMISES | BRIO LTD MESSENGER CLOSE LOUGHBOROUGH LEICS LE11 1SP | 70,500 | 31/05/2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |