Imperial Court (beckenham) Limited LONDON


Founded in 1996, Imperial Court (beckenham), classified under reg no. 03282847 is an active company. Currently registered at 120 High Street SE20 7EZ, London the company has been in the business for 28 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 2 directors, namely Nigel B., Joseph R.. Of them, Nigel B., Joseph R. have been with the company the longest, being appointed on 2 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Imperial Court (beckenham) Limited Address / Contact

Office Address 120 High Street
Office Address2 Penge
Town London
Post code SE20 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03282847
Date of Incorporation Fri, 22nd Nov 1996
Industry Residents property management
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Nigel B.

Position: Director

Appointed: 02 March 2023

Joseph R.

Position: Director

Appointed: 02 March 2023

Baxter Lambert

Position: Corporate Secretary

Appointed: 25 January 2010

Anuja P.

Position: Director

Appointed: 06 July 2016

Resigned: 02 March 2023

Baxter Lambert Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Resigned: 01 November 2009

Agnes B.

Position: Secretary

Appointed: 22 April 2009

Resigned: 25 January 2010

Barry C.

Position: Director

Appointed: 22 April 2009

Resigned: 06 July 2016

Agnes B.

Position: Director

Appointed: 22 April 2009

Resigned: 05 October 2012

Joyce T.

Position: Director

Appointed: 22 April 2009

Resigned: 03 October 2012

Nigel B.

Position: Director

Appointed: 03 May 2007

Resigned: 22 April 2009

David L.

Position: Secretary

Appointed: 01 October 2001

Resigned: 25 January 2010

Christine W.

Position: Director

Appointed: 01 May 2000

Resigned: 03 May 2007

Hazel J.

Position: Secretary

Appointed: 19 August 1998

Resigned: 01 October 2001

Josephine T.

Position: Secretary

Appointed: 22 November 1996

Resigned: 19 August 1998

Agnes B.

Position: Director

Appointed: 22 November 1996

Resigned: 01 May 2000

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Nigel B. This PSC and has 25-50% shares.

Nigel B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-31
Balance Sheet
Property Plant Equipment20 55120 55120 551
Other
Creditors20 54520 54520 545
Net Current Assets Liabilities-20 545-20 545-20 545
Other Creditors20 54520 54520 545
Property Plant Equipment Gross Cost20 55120 551 
Total Assets Less Current Liabilities666

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 8th, March 2023
Free Download (5 pages)

Company search

Advertisements