TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

I.M. Properties Limited

Adresse
The Gate
International Drive
Shirley
Solihull
B90 4WA
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
18 février 2020
Société Numéro de Registre 03456022 Show on Companies House
Accountsgroup
last accounts made up to 31 décembre 2022
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
Noms Précédents
  • I M Properties PLC
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    Edmiston, Robert Norman Status: Active Notified: 31/12/2022 Date of Birth: 10/1946 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB I.M. Group Limited Status: Ceased Notified: 06/04/2016 Ceased: 31/12/2022 Companies House Number: 03456018 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (5)

    Source: Companies House
    Clarke, Adrian Graham Solihull, United Kingdom Status: Active Notified: 04/01/2011 Role: Secretary
    Clarke, Adrian Graham Solihull, United Kingdom Status: Active Notified: 04/01/2011 Date of Birth: 12/1973 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Edmiston, Robert Norman Solihull, United Kingdom Status: Active Notified: 21/01/1998 Date of Birth: 10/1946 Occupation: Managing Director Role: Director Country of Residence: Portugal Nationality: British
    Hutton, Gary Ernest Solihull, United Kingdom Status: Active Notified: 02/11/2009 Date of Birth: 09/1959 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Wooldridge, Timothy John Solihull, United Kingdom Status: Active Notified: 01/12/2006 Date of Birth: 07/1973 Occupation: Surveyor Role: Director Country of Residence: United Kingdom Nationality: English

    Companies Controlled by This Company (9)

    gb-flag GB I M Properties (SHB) Limited Status: Active Notified: 06/04/2016 Companies House Number: 03228086 Nature of Control
  • Voting rights 75 to 100 percent as trust
  • gb-flag GB I.M. Properties (Milton Keynes) Limited Status: Active Notified: 06/04/2016 Companies House Number: 07630603 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag GB I.M. Properties (Reading 2) Limited Status: Active Notified: 31/12/2016 Companies House Number: 04893058 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag GB I.M. Property Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 01788741 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag Spitfire Bespoke Homes Limited Status: Active Notified: 23/12/2016 Companies House Number: 04395875 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag GB Spitfire Homes (Ombersley) Limited Status: Active Notified: 23/12/2021 Companies House Number: 13815446 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Spitfire Homes (Wolston) Limited Status: Active Notified: 23/12/2021 Companies House Number: 13815488 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Spitfire Homes Holdings Limited Status: Active Notified: 19/07/2019 Companies House Number: 11473825 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Spitfire Homes Limited Status: Active Notified: 03/08/2022 Companies House Number: 14274637 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors