IMPERIAL INVESTMENTS & PROPERTIES LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD2 2BZ
Company number 02142790
Status Active
Incorporation Date 29 June 1987
Company Type Private Limited Company
Address 9 PAGET CRESCENT, HUDDERSFIELD, HD2 2BZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Register inspection address has been changed to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of IMPERIAL INVESTMENTS & PROPERTIES LIMITED are www.imperialinvestmentsproperties.co.uk, and www.imperial-investments-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Imperial Investments Properties Limited is a Private Limited Company. The company registration number is 02142790. Imperial Investments Properties Limited has been working since 29 June 1987. The present status of the company is Active. The registered address of Imperial Investments Properties Limited is 9 Paget Crescent Huddersfield Hd2 2bz. . DHILLON, Amardeep Singh is a Secretary of the company. DHILLON, Amardeep Singh is a Director of the company. DHILLON, Bachittar Singh is a Director of the company. DHILLON, Surjit Kaur is a Director of the company. Secretary DHILLON, Ravindera Singh has been resigned. Director DHILLON, Ravindera Singh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DHILLON, Amardeep Singh
Appointed Date: 12 May 1995

Director

Director

Director
DHILLON, Surjit Kaur
Appointed Date: 07 June 2013
65 years old

Resigned Directors

Secretary
DHILLON, Ravindera Singh
Resigned: 10 November 2011

Director
DHILLON, Ravindera Singh
Resigned: 10 November 2011
66 years old

Persons With Significant Control

Mr Amardeep Singh Dhillon
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Surjit Kaur Dhillon
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMPERIAL INVESTMENTS & PROPERTIES LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Register inspection address has been changed to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA
26 Aug 2016
Confirmation statement made on 12 August 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

...
... and 75 more events
06 Feb 1989
Return made up to 31/12/88; full list of members

05 Jul 1988
Particulars of mortgage/charge

27 Jul 1987
Registered office changed on 27/07/87 from: 84 temple chambers temple avenue london EC4Y 0HP

27 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jun 1987
Incorporation

IMPERIAL INVESTMENTS & PROPERTIES LIMITED Charges

5 October 2006
Legal mortgage
Delivered: 10 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 45 westbourne road marsh huddersfield. With the benefit of…
4 May 2006
Legal mortgage
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 11-13 westgate huddersfield. With the benefit of all…
6 January 2006
Debenture
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1992
Legal charge
Delivered: 30 June 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H lands and premises being 47 to 55 (od numbers) and 57A…
15 June 1988
Legal charge
Delivered: 5 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 43 and 47 to 55 (odd numbers) and 57A westbourne road, 2 to…