Company number 06473896
Status Active
Incorporation Date 15 January 2008
Company Type Private Limited Company
Address I.M. PROPERTIES (LOGISTICS) LIMITED, I. M. HOUSE SOUTH DRIVE, COLESHILL, BIRMINGHAM, B46 1DF
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 fifty-five 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 1
; Registration of charge 064738960016, created on 18 December 2015. The most likely internet sites of I.M. PROPERTIES (LOGISTICS) LIMITED are www.impropertieslogistics.co.uk, and www.i-m-properties-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. I M Properties Logistics Limited is a Private Limited Company.
The company registration number is 06473896. I M Properties Logistics Limited has been working since 15 January 2008.
The present status of the company is Active. The registered address of I M Properties Logistics Limited is I M Properties Logistics Limited I M House South Drive Coleshill Birmingham B46 1df. . CROFT, Robert William is a Secretary 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 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 "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 18 January 2008
Appointed Date: 15 January 2008
Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 18 January 2008
Appointed Date: 15 January 2008
I.M. PROPERTIES (LOGISTICS) 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
19 Dec 2015
Registration of charge 064738960016, created on 18 December 2015
19 Dec 2015
Registration of charge 064738960017, created on 18 December 2015
14 Nov 2015
Satisfaction of charge 9 in full
...
... and 45 more events
25 Jan 2008
New director appointed
25 Jan 2008
New director appointed
25 Jan 2008
New secretary appointed;new director appointed
25 Jan 2008
Registered office changed on 25/01/08 from: 1 park row leeds LS1 5AB
15 Jan 2008
Incorporation
18 December 2015
Charge code 0647 3896 0017
Delivered: 19 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east and south east side of…
18 December 2015
Charge code 0647 3896 0016
Delivered: 19 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and building on the east and south east side of…
23 October 2015
Charge code 0647 3896 0015
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of marchfields way…
23 October 2015
Charge code 0647 3896 0014
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south side of marchfields way…
30 January 2015
Charge code 0647 3896 0013
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings lying to the west of south street…
30 January 2015
Charge code 0647 3896 0012
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the west of south street…
19 July 2013
Charge code 0647 3896 0011
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Visio house, 64-74 east street and land lying to the west…
16 December 2010
Legal charge
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of stratton road stratton st…
3 June 2009
Legal charge
Delivered: 5 June 2009
Status: Satisfied
on 14 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a kett house station road cambridge t/no…
28 August 2008
Legal charge
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64-74 east street and land lying to the west of linden…
23 May 2008
Legal charge
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot E1B2 birch coppice dordon warwickshire part t/n…
23 May 2008
Legal charge
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 8 parkway, centrum 100, burton on trent t/n SF417492…
23 May 2008
Legal charge
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H central park, rugby t/n WK413670 by way of fixed…
23 May 2008
Legal charge
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H unit b, swift park, old leicester road, rugby t/n…
23 May 2008
Legal charge
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H chiltern park industrial estate, boscombe road…