IMPERIAL PROPERTY MANAGEMENT LIMITED
EAST RIDING OF YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO15 2DS

Company number 05089992
Status Active
Incorporation Date 31 March 2004
Company Type Private Limited Company
Address 48 MARSHALL AVENUE, BRIDLINGTON, EAST RIDING OF YORKSHIRE, YO15 2DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of IMPERIAL PROPERTY MANAGEMENT LIMITED are www.imperialpropertymanagement.co.uk, and www.imperial-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 8 miles; to Filey Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imperial Property Management Limited is a Private Limited Company. The company registration number is 05089992. Imperial Property Management Limited has been working since 31 March 2004. The present status of the company is Active. The registered address of Imperial Property Management Limited is 48 Marshall Avenue Bridlington East Riding of Yorkshire Yo15 2ds. . WHITTLES, Jeffrey is a Secretary of the company. WHITTLES, Jeffrey is a Director of the company. WRIGHT, John Paul is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WHITTLES, Jeffrey
Appointed Date: 31 March 2004

Director
WHITTLES, Jeffrey
Appointed Date: 31 March 2004
65 years old

Director
WRIGHT, John Paul
Appointed Date: 31 March 2004
53 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 31 March 2004
Appointed Date: 31 March 2004

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 31 March 2004
Appointed Date: 31 March 2004

IMPERIAL PROPERTY MANAGEMENT LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 28 more events
22 Apr 2004
Director resigned
22 Apr 2004
Registered office changed on 22/04/04 from: 16 churchill way cardiff CF10 2DX
22 Apr 2004
New director appointed
22 Apr 2004
New secretary appointed;new director appointed
31 Mar 2004
Incorporation

IMPERIAL PROPERTY MANAGEMENT LIMITED Charges

8 March 2005
Debenture
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Legal charge
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 balby road, doncaster. By way of fixed charge the…
18 June 2004
Legal charge
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 west end avenue, bentley, doncaster. By way of fixed…
26 May 2004
Legal charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 st johns road balley doncaster t/n SYK382059,. By way of…