Imc Properties Limited HARROW


Imc Properties started in year 1999 as Private Limited Company with registration number 03779952. The Imc Properties company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Harrow at 201 Cervantes House. Postal code: HA1 1PD.

There is a single director in the firm at the moment - Manrico I., appointed on 2 August 2018. In addition, a secretary was appointed - Yogesh R., appointed on 17 May 2005. As of 25 April 2024, there were 9 ex directors - Manfred M., Filippo D. and others listed below. There were no ex secretaries.

Imc Properties Limited Address / Contact

Office Address 201 Cervantes House
Office Address2 5-9 Headstone Road
Town Harrow
Post code HA1 1PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03779952
Date of Incorporation Fri, 28th May 1999
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Manrico I.

Position: Director

Appointed: 02 August 2018

Yogesh R.

Position: Secretary

Appointed: 17 May 2005

Manfred M.

Position: Director

Appointed: 01 July 2015

Resigned: 02 August 2018

Filippo D.

Position: Director

Appointed: 26 July 2013

Resigned: 02 July 2015

Gabriele B.

Position: Director

Appointed: 17 May 2005

Resigned: 26 July 2013

Brenda C.

Position: Director

Appointed: 01 February 2005

Resigned: 17 May 2005

David S.

Position: Director

Appointed: 26 June 2003

Resigned: 02 July 2003

Karen Y.

Position: Director

Appointed: 01 November 2002

Resigned: 02 July 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1999

Resigned: 28 May 1999

Christopher S.

Position: Director

Appointed: 28 May 1999

Resigned: 02 July 2002

Premium Secretaries Limited

Position: Corporate Secretary

Appointed: 28 May 1999

Resigned: 17 May 2005

Linda T.

Position: Director

Appointed: 28 May 1999

Resigned: 02 July 2002

Anthony T.

Position: Director

Appointed: 28 May 1999

Resigned: 01 February 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 May 1999

Resigned: 28 May 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Manrico I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Manrico I.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-487-1 862-1 562       
Balance Sheet
Current Assets 7 7616 8994 41313 2703 4923 10529 4102 1274 872
Net Assets Liabilities  -1 562-1 098-845-7391 1883 7885 400 
Cash Bank In Hand1 0857 7615 959       
Debtors  940       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve-489-1 864-1 564       
Shareholder Funds-487-1 862-1 562       
Other
Average Number Employees During Period    111111
Creditors  8 4615 51114 1154 2311 91725 622-3 273-2 067
Net Current Assets Liabilities  -1 562-1 098-845-7391 1883 7885 400 
Creditors Due Within One Year1 5729 6238 461       
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       
Total Assets Less Current Liabilities-487-1 862-1 562       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, August 2023
Free Download (5 pages)

Company search

Advertisements