Imperial Court (wokingham) Freehold Limited WOKINGHAM


Imperial Court (wokingham) Freehold started in year 2010 as Private Limited Company with registration number 07352777. The Imperial Court (wokingham) Freehold company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Wokingham at Market Chambers. Postal code: RG40 1AL. Since November 18, 2010 Imperial Court (wokingham) Freehold Limited is no longer carrying the name Yourco 222.

The company has 2 directors, namely Margaret G., Paul S.. Of them, Paul S. has been with the company the longest, being appointed on 11 February 2015 and Margaret G. has been with the company for the least time - from 22 March 2023. As of 27 April 2024, there were 5 ex directors - Leslie H., Royston W. and others listed below. There were no ex secretaries.

Imperial Court (wokingham) Freehold Limited Address / Contact

Office Address Market Chambers
Office Address2 3-4 Market Place
Town Wokingham
Post code RG40 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07352777
Date of Incorporation Fri, 20th Aug 2010
Industry Residents property management
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Cleaver Property Management

Position: Corporate Secretary

Appointed: 10 November 2023

Margaret G.

Position: Director

Appointed: 22 March 2023

Paul S.

Position: Director

Appointed: 11 February 2015

Leslie H.

Position: Director

Appointed: 06 August 2019

Resigned: 01 May 2022

Royston W.

Position: Director

Appointed: 22 July 2011

Resigned: 30 April 2019

Chansecs Limited

Position: Corporate Secretary

Appointed: 27 May 2011

Resigned: 10 November 2023

Derek M.

Position: Director

Appointed: 17 November 2010

Resigned: 23 June 2018

Jack C.

Position: Director

Appointed: 17 November 2010

Resigned: 01 August 2016

Speafi Secretarial Limited

Position: Corporate Secretary

Appointed: 20 August 2010

Resigned: 12 May 2011

Mary P.

Position: Director

Appointed: 20 August 2010

Resigned: 17 November 2010

Speafi

Position: Corporate Director

Appointed: 20 August 2010

Resigned: 17 November 2010

Company previous names

Yourco 222 November 18, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets1 7474 2672 6432 5824 2125 8984 915
Net Assets Liabilities152 671154 992154 733154 823156 447155 439156 912
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9751 168498521521534557
Creditors2 9462 9522 2342 0602 0664 7472 298
Fixed Assets154 807154 807154 807154 807154 807154 807154 807
Net Current Assets Liabilities-1 1611 3534245372 1611 1662 662
Other Operating Expenses Format21 4551 364     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 381515151545
Profit Loss2 2362 321     
Tax Tax Credit On Profit Or Loss On Ordinary Activities559565     
Total Assets Less Current Liabilities153 646156 160155 231155 344156 968155 973157 469
Turnover Revenue4 2504 250     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
On November 10, 2023 - new secretary appointed
filed on: 10th, November 2023
Free Download (2 pages)

Company search

Advertisements