Background WavePink WaveYellow Wave

IMI PROPERTY INVESTMENTS LIMITED (02395737)

IMI PROPERTY INVESTMENTS LIMITED (02395737) is an active UK company. incorporated on 15 June 1989. with registered office in Birmingham Business Park. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IMI PROPERTY INVESTMENTS LIMITED has been registered for 36 years. Current directors include EDWARDS, Adrian, EDWARDS, Kerry Anne.

Company Number
02395737
Status
active
Type
ltd
Incorporated
15 June 1989
Age
36 years
Address
Lakeside, Birmingham Business Park, B37 7XZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDWARDS, Adrian, EDWARDS, Kerry Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMI PROPERTY INVESTMENTS LIMITED

IMI PROPERTY INVESTMENTS LIMITED is an active company incorporated on 15 June 1989 with the registered office located in Birmingham Business Park. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IMI PROPERTY INVESTMENTS LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02395737

LTD Company

Age

36 Years

Incorporated 15 June 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

DIMOK LIMITED
From: 15 June 1989To: 27 October 1989
Contact
Address

Lakeside Solihull Parkway Birmingham Business Park, B37 7XZ,

Timeline

23 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Apr 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

EDWARDS, Adrian

Active
Lakeside, Birmingham Business ParkB37 7XZ
Born July 1971
Director
Appointed 29 Apr 2020

EDWARDS, Kerry Anne

Active
Lakeside, Birmingham Business ParkB37 7XZ
Born January 1985
Director
Appointed 01 Aug 2025

AFFORD, Helen Louise

Resigned
Lower Harlestone, NorthamptonNN7 4EP
Secretary
Appointed 05 Nov 2004
Resigned 25 Sept 2009

BOWER, Joanne Carol

Resigned
4 Riland Road, BirminghamB75 7AT
Secretary
Appointed 01 Dec 2003
Resigned 05 Nov 2004

PAWAR, Kamaljit

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Secretary
Appointed 03 Sept 2014
Resigned 22 Mar 2016

SEGAL, James

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Secretary
Appointed 23 Mar 2016
Resigned 30 Jun 2019

SMART, John Thomas

Resigned
54 Stirling Road, Sutton ColdfieldB73 6PS
Secretary
Appointed 01 Feb 1996
Resigned 01 Dec 2003

SMART, John Thomas

Resigned
54 Stirling Road, Sutton ColdfieldB73 6PS
Secretary
Appointed N/A
Resigned 31 Oct 1993

THOMPSON, Nicole Dominique

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Secretary
Appointed 25 Sept 2009
Resigned 03 Sept 2014

WHITE, Catherine Jean

Resigned
Ogley Hay Cottage Barn Farm, LichfieldWS14 0EZ
Secretary
Appointed 01 Nov 1993
Resigned 01 Feb 1996

AFFORD, Helen Louise

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born September 1974
Director
Appointed 03 Jul 2012
Resigned 20 Mar 2015

ALMOND, Roger Buckley

Resigned
22 Rockingham Gardens, Sutton ColdfieldB74 2PN
Born July 1935
Director
Appointed N/A
Resigned 31 Jul 1997

EMSON, Alan Leslie

Resigned
93 Fitz Roy Avenue, BirminghamB17 8RG
Born December 1942
Director
Appointed 07 Jan 1993
Resigned 31 Jul 1997

EVANS, Stuart

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born February 1971
Director
Appointed 10 Apr 2009
Resigned 05 Jul 2019

FRITH, Leslie Peter

Resigned
60 Ryknild Street, LichfieldWS14 9XP
Born May 1951
Director
Appointed 01 Sept 1992
Resigned 10 Apr 2009

GARRY, Richard Jon

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born February 1970
Director
Appointed 20 Mar 2015
Resigned 30 Jun 2016

GILLARD, Thomas James

Resigned
5 Ferndale Drive, KenilworthCV8 2PF
Born November 1937
Director
Appointed N/A
Resigned 18 Aug 1992

GRANT, Luke Robert

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born August 1988
Director
Appointed 22 Jan 2020
Resigned 31 Jul 2025

GUEST, Ben

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born June 1985
Director
Appointed 01 Jul 2016
Resigned 15 Sept 2017

HURT, Douglas Malcolm

Resigned
Wood End Lane, CoventryCV7 8DB
Born June 1956
Director
Appointed 14 Jul 2006
Resigned 03 Jul 2012

JACKSON, Andrew William Tom

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born November 1983
Director
Appointed 15 Sept 2017
Resigned 31 Jul 2019

JONES, Barry

Resigned
Turra Murra, BirminghamB72 1XE
Born October 1943
Director
Appointed N/A
Resigned 31 Jan 2001

MCKONE, Sally Ann

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born March 1968
Director
Appointed 24 Mar 2017
Resigned 22 Jan 2020

RONALD, Ivan Edward

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born November 1972
Director
Appointed 28 Mar 2013
Resigned 24 Mar 2017

SHAW, Graham Martin

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born July 1985
Director
Appointed 12 Aug 2019
Resigned 22 Jan 2020

SLACK, Trevor John

Resigned
Rivendell, WichenfordWR6 6XY
Born July 1946
Director
Appointed N/A
Resigned 14 Jul 2006

TAYLOR, Gordon Lindsay

Resigned
Bevere Knoll Bevere Lane, WorcesterWR3 7RQ
Born April 1932
Director
Appointed N/A
Resigned 31 Dec 1992

WHEELHOUSE, Victoria Margaret

Resigned
Lakeside, Birmingham Business ParkB37 7XZ
Born May 1973
Director
Appointed 19 Aug 2019
Resigned 17 Jan 2020

Persons with significant control

1

Solihull Parkway, BirminghamB37 7XZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Legacy
7 September 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
3 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Auditors Resignation Company
10 November 2009
AUDAUD
Miscellaneous
23 October 2009
MISCMISC
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Legacy
10 April 2009
288bResignation of Director or Secretary
Legacy
10 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
287Change of Registered Office
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Auditors Resignation Company
1 September 1997
AUDAUD
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
6 February 1997
AUDAUD
Auditors Resignation Company
6 February 1997
AUDAUD
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
18 November 1993
288288
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Legacy
14 January 1993
288288
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
21 September 1992
288288
Legacy
3 December 1991
363b363b
Legacy
3 December 1991
363(287)363(287)
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Resolution
9 July 1991
RESOLUTIONSResolutions
Resolution
9 July 1991
RESOLUTIONSResolutions
Resolution
9 July 1991
RESOLUTIONSResolutions
Legacy
16 January 1991
288288
Memorandum Articles
19 December 1990
MEM/ARTSMEM/ARTS
Legacy
14 December 1990
363aAnnual Return
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
1 December 1989
287Change of Registered Office
Legacy
6 November 1989
288288
Legacy
6 November 1989
288288
Legacy
6 November 1989
224224
Memorandum Articles
27 October 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 October 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 1989
NEWINCIncorporation