IMAGE PROPERTIES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7EA

Company number 04495568
Status Active
Incorporation Date 25 July 2002
Company Type Private Limited Company
Address KAPREKAR, 2ND FLOOR, 94 NEW WALK, LEICESTER, LE1 7EA
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 forty-four events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Satisfaction of charge 1 in full; Micro company accounts made up to 31 July 2015. The most likely internet sites of IMAGE PROPERTIES LIMITED are www.imageproperties.co.uk, and www.image-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Image Properties Limited is a Private Limited Company. The company registration number is 04495568. Image Properties Limited has been working since 25 July 2002. The present status of the company is Active. The registered address of Image Properties Limited is Kaprekar 2nd Floor 94 New Walk Leicester Le1 7ea. The company`s financial liabilities are £151.24k. It is £37.6k against last year. And the total assets are £40.7k, which is £38.65k against last year. JARMAN, Adam Musa is a Secretary of the company. JARMAN, Adam is a Director of the company. JARMAN, Ishak Musa is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


image properties Key Finiance

LIABILITIES £151.24k
+33%
CASH n/a
TOTAL ASSETS £40.7k
+1881%
All Financial Figures

Current Directors

Secretary
JARMAN, Adam Musa
Appointed Date: 25 July 2002

Director
JARMAN, Adam
Appointed Date: 01 July 2012
60 years old

Director
JARMAN, Ishak Musa
Appointed Date: 25 July 2002
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 July 2002
Appointed Date: 25 July 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 July 2002
Appointed Date: 25 July 2002

Persons With Significant Control

Mr Ishak Musa Jarman
Notified on: 20 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam Musa Jarman
Notified on: 20 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMAGE PROPERTIES LIMITED Events

19 Sep 2016
Confirmation statement made on 25 July 2016 with updates
22 Aug 2016
Satisfaction of charge 1 in full
28 Apr 2016
Micro company accounts made up to 31 July 2015
04 Sep 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 34 more events
10 Aug 2002
New secretary appointed
10 Aug 2002
New director appointed
10 Aug 2002
Director resigned
10 Aug 2002
Secretary resigned
25 Jul 2002
Incorporation

IMAGE PROPERTIES LIMITED Charges

13 September 2006
Mortgage
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 10 hawthorne street, bolton t/no. GM880572. Together with…
22 April 2005
Legal charge
Delivered: 26 April 2005
Status: Satisfied on 22 August 2016
Persons entitled: National Westminster Bank PLC
Description: Chulsey street works, chulsey street, bolton. By way of…