Imly Developments Limited

General information

Name:

Imly Developments Ltd

Office Address:

55 Loudoun Road St. John's Wood NW8 0DL London

Number: 08763013

Incorporation date: 2013-11-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Imly Developments Limited may be found at 55 Loudoun Road, St. John's Wood in London. The zip code is NW8 0DL. Imly Developments has existed on the British market since the firm was started on Tuesday 5th November 2013. The Companies House Registration Number is 08763013. This enterprise's declared SIC number is 41100 - Development of building projects. The most recent filed accounts documents were submitted for the period up to Friday 30th September 2022 and the most current confirmation statement was filed on Monday 24th July 2023.

In this particular business, the full extent of director's assignments have so far been fulfilled by Ian Y. who was designated to this position in 2014 in May. Since 2013 Denise W., had performed the duties for the following business until the resignation in 2014.

Executives with significant control over the firm are: Ian Micheal Leslie Y. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Elizabeth Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ian Y.

Role: Director

Appointed: 09 May 2014

Latest update: 17 April 2024

People with significant control

Ian Micheal Leslie Y.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Elizabeth Y.
Notified on 1 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 24 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Mon, 24th Jul 2023 (CS01)
filed on: 24th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Accountant/Auditor,
2015

Name:

Giess Wallis Crisp Llp

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Closest Companies - by postcode