Imperials Prestige Properties Ltd

General information

Name:

Imperials Prestige Properties Limited

Office Address:

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton CM13 1AB Brentwood

Number: 03169778

Incorporation date: 1996-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood CM13 1AB Imperials Prestige Properties Ltd is classified as a Private Limited Company with 03169778 Companies House Reg No. The company was started on 1996-03-08. Established as Autosecond, it used the business name up till 2011, when it was replaced by Imperials Prestige Properties Ltd. The enterprise's SIC and NACE codes are 68100 which stands for Buying and selling of own real estate. Its latest annual accounts were submitted for the period up to 31st March 2022 and the latest confirmation statement was submitted on 8th March 2023.

There's a number of two directors supervising this particular firm now, specifically Amber W. and Shaun W. who have been doing the directors responsibilities for one year. In addition, the managing director's duties are constantly assisted with by a secretary - Mark S., who was chosen by this firm on 2021-03-21.

Shaun W. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Imperials Prestige Properties Ltd 2011-06-21
  • Autosecond Limited 1996-03-08

Financial data based on annual reports

Company staff

Amber W.

Role: Director

Appointed: 16 November 2023

Latest update: 20 December 2023

Mark S.

Role: Secretary

Appointed: 21 March 2021

Latest update: 20 December 2023

Shaun W.

Role: Director

Appointed: 08 March 1996

Latest update: 20 December 2023

People with significant control

Shaun W.
Notified on 8 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 October 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28 June 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 June 2013
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2013

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2014

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2015

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

HQ address,
2016

Address:

Cambridge House 27 Cambridge Park

Post code:

E11 2PU

City / Town:

Wanstead

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
28
Company Age

Closest Companies - by postcode