Background WavePink WaveYellow Wave

IMPERIAL COURT LIMITED (03279005)

IMPERIAL COURT LIMITED (03279005) is an active UK company. incorporated on 15 November 1996. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in residents property management. IMPERIAL COURT LIMITED has been registered for 29 years. Current directors include BHEDWAR, Zubin Rusi, Mr., DARBAR, Rashmi Ranubhai, KAUR, Sukhdeep.

Company Number
03279005
Status
active
Type
ltd
Incorporated
15 November 1996
Age
29 years
Address
64 Grange Gardens, Pinner, HA5 5QF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BHEDWAR, Zubin Rusi, Mr., DARBAR, Rashmi Ranubhai, KAUR, Sukhdeep
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL COURT LIMITED

IMPERIAL COURT LIMITED is an active company incorporated on 15 November 1996 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. IMPERIAL COURT LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03279005

LTD Company

Age

29 Years

Incorporated 15 November 1996

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

64 Grange Gardens Pinner, HA5 5QF,

Previous Addresses

Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 15 November 1996To: 14 October 2013
Timeline

12 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Dec 11
Director Left
Apr 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 15
Director Left
Nov 17
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Sept 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CLAYTON, Stefan Arthur

Active
Grange Gardens, PinnerHA5 5QF
Secretary
Appointed 14 Oct 2013

BHEDWAR, Zubin Rusi, Mr.

Active
Grange Gardens, PinnerHA5 5QF
Born December 1977
Director
Appointed 07 Apr 2020

DARBAR, Rashmi Ranubhai

Active
Grange Gardens, PinnerHA5 5QF
Born August 1967
Director
Appointed 02 Dec 2011

KAUR, Sukhdeep

Active
Grange Gardens, PinnerHA5 5QF
Born December 1969
Director
Appointed 13 Sept 2021

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 07 Sept 2000
Resigned 14 Oct 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Nov 1996
Resigned 15 Nov 1996

WSC SECRETARIAL SERVICES LIMITED

Resigned
Burwood House, LondonSW1H 0QY
Corporate secretary
Appointed 15 Nov 1996
Resigned 07 Sept 2000

BARNARD, Catherine Joy

Resigned
8 B Imperial Court, HarrowHA2 7HU
Born January 1943
Director
Appointed 15 Nov 1996
Resigned 05 Nov 2007

BHEDWAR, Zubin Rusi, Mr.

Resigned
Grange Gardens, PinnerHA5 5QF
Born December 1977
Director
Appointed 28 Oct 2014
Resigned 10 Nov 2017

FEARS, Douglas Howard

Resigned
11b Imperial Court, HarrowHA2 7HU
Born September 1928
Director
Appointed 15 Nov 1996
Resigned 29 Feb 2004

FERREE, John Adrian

Resigned
Grange Gardens, PinnerHA5 5QF
Born June 1943
Director
Appointed 14 Oct 2013
Resigned 30 Sept 2015

FERREE, John Adrian

Resigned
Flat 9 Dryburgh Mansions, LondonSW15 1BG
Born June 1943
Director
Appointed 15 Nov 1996
Resigned 20 Jan 2006

NANDHRA, Avtar Singh

Resigned
21 Paines Lane, PinnerHA5 3DF
Born December 1931
Director
Appointed 21 Mar 2002
Resigned 14 Oct 2013

ROTHWELL, Timothy Christian

Resigned
1b Imperial Court, HarrowHA2 7HU
Born September 1963
Director
Appointed 18 Feb 2002
Resigned 20 Apr 2012

SAHOTA, Manjit

Resigned
Grange Gardens, PinnerHA5 5QF
Born February 1967
Director
Appointed 29 Oct 2014
Resigned 20 Mar 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Nov 1996
Resigned 15 Nov 1996
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Sail Address Company With Old Address
11 December 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Move Registers To Registered Office Company
15 November 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Move Registers To Sail Company
17 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Legacy
15 October 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
7 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 July 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 April 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
287Change of Registered Office
Legacy
13 February 2004
225Change of Accounting Reference Date
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 2002
AAAnnual Accounts
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 August 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2001
AAAnnual Accounts
Legacy
10 January 2001
287Change of Registered Office
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
15 September 1997
88(3)88(3)
Legacy
15 September 1997
88(2)P88(2)P
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Resolution
5 December 1996
RESOLUTIONSResolutions
Incorporation Company
15 November 1996
NEWINCIncorporation