Company number 04893046
Status Active
Incorporation Date 9 September 2003
Company Type Private Limited Company
Address I M HOUSE SOUTH DRIVE, COLESHILL, BIRMINGHAM, B46 1DF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 28,880,001
; Registration of charge 048930460006, created on 19 November 2015. The most likely internet sites of I.M. PROPERTIES (BIRMINGHAM) LIMITED are www.impropertiesbirmingham.co.uk, and www.i-m-properties-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. I M Properties Birmingham Limited is a Private Limited Company.
The company registration number is 04893046. I M Properties Birmingham Limited has been working since 09 September 2003.
The present status of the company is Active. The registered address of I M Properties Birmingham Limited is I M House South Drive Coleshill Birmingham B46 1df. . CROFT, Robert William is a Secretary of the company. ASHFIELD, Kevin James is a Director of the company. CLARKE, Adrian Graham is a Director of the company. HAMMOND, John is a Director of the company. HUTTON, Gary Ernest is a Director of the company. WOOLDRIDGE, Timothy John is a Director of the company. Secretary O'GORMAN, Patrick Joseph has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ADAMS, Michael David has been resigned. Director CLARKE, Adrian Graham has been resigned. Director FOSTER, Paul Brett has been resigned. Director JONES, Michael Edward has been resigned. Director O'GORMAN, Patrick Joseph has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 22 September 2003
Appointed Date: 09 September 2003
Director
FOSTER, Paul Brett
Resigned: 31 December 2004
Appointed Date: 22 September 2003
68 years old
Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 22 September 2003
Appointed Date: 09 September 2003
I.M. PROPERTIES (BIRMINGHAM) LIMITED Events
09 Oct 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
25 Nov 2015
Registration of charge 048930460006, created on 19 November 2015
19 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
03 Jul 2015
Full accounts made up to 31 December 2014
...
... and 69 more events
30 Sep 2003
New director appointed
30 Sep 2003
New secretary appointed
30 Sep 2003
Registered office changed on 30/09/03 from: 1 park row leeds LS1 5AB
22 Sep 2003
Company name changed pinco 2014 LIMITED\certificate issued on 22/09/03
09 Sep 2003
Incorporation
19 November 2015
Charge code 0489 3046 0006
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 March 2015
Charge code 0489 3046 0005
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over all the assets and…
31 March 2015
Charge code 0489 3046 0004
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land and buildings known as 55 to 73 (odd)…
22 July 2014
Charge code 0489 3046 0003
Delivered: 9 August 2014
Status: Satisfied
on 20 May 2015
Persons entitled: The Right Honourable Tracie Jacqueline Baroness Edmiston
Andrew Edmiston
The Right Honourable Robert Norman Baron Edmiston
Description: Freehold property at 55-73 (odd) colmore row 2-8 (even)…
26 November 2003
Debenture
Delivered: 10 December 2003
Status: Satisfied
on 20 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 58 clarendon road watford t/n HD75724. Fixed and floating…
26 November 2003
Deed of assignment of rent
Delivered: 10 December 2003
Status: Satisfied
on 27 November 2004
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All gross rents licence fees and other monies receivable at…