Background WavePink WaveYellow Wave

I.M. PROPERTIES LIMITED (03456022)

I.M. PROPERTIES LIMITED (03456022) is an active UK company. incorporated on 27 October 1997. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. I.M. PROPERTIES LIMITED has been registered for 28 years. Current directors include EDMISTON, Robert Norman, Lord, MOORE, Stephen Howard, PEARSON, James and 1 others.

Company Number
03456022
Status
active
Type
ltd
Incorporated
27 October 1997
Age
28 years
Address
The Gate, Solihull, B90 4WA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EDMISTON, Robert Norman, Lord, MOORE, Stephen Howard, PEARSON, James, WOOLDRIDGE, Timothy John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.M. PROPERTIES LIMITED

I.M. PROPERTIES LIMITED is an active company incorporated on 27 October 1997 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. I.M. PROPERTIES LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03456022

LTD Company

Age

28 Years

Incorporated 27 October 1997

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 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

I.M. PROPERTIES PLC
From: 9 April 1998To: 9 December 2024
MEAUJO (PROPERTIES) LIMITED
From: 10 November 1997To: 9 April 1998
MEAUJO (356) LIMITED
From: 27 October 1997To: 10 November 1997
Contact
Address

The Gate International Drive Solihull, B90 4WA,

Previous Addresses

C/O I.M. Properties Plc I. M. House South Drive Coleshill Birmingham B46 1DF
From: 8 September 2011To: 22 July 2019
the Manor Haseley Business Centre Haseley Warwickshire CV35 7LS
From: 27 October 1997To: 8 September 2011
Timeline

41 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Nov 09
Director Left
May 10
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Jan 12
Loan Cleared
May 13
Loan Cleared
May 13
Loan Secured
May 13
Loan Secured
Oct 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
May 16
Loan Secured
Jun 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Mar 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Secured
Nov 22
Loan Secured
Nov 22
Owner Exit
Jan 23
New Owner
Jan 23
Loan Secured
Apr 23
Loan Secured
Sept 23
Capital Update
May 25
Funding Round
May 25
Funding Round
May 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

SANDHU, Kajal

Active
International Drive, SolihullB90 4WA
Secretary
Appointed 01 Nov 2025

EDMISTON, Robert Norman, Lord

Active
International Drive, SolihullB90 4WA
Born October 1946
Director
Appointed 21 Jan 1998

MOORE, Stephen Howard

Active
International Drive, BirminghamB90 4WA
Born July 1986
Director
Appointed 24 Dec 2025

PEARSON, James

Active
International Drive, BirminghamB90 4WA
Born April 1980
Director
Appointed 01 Jan 2026

WOOLDRIDGE, Timothy John

Active
International Drive, SolihullB90 4WA
Born July 1973
Director
Appointed 01 Dec 2006

CLARKE, Adrian Graham

Resigned
International Drive, SolihullB90 4WA
Secretary
Appointed 04 Jan 2011
Resigned 01 Nov 2025

O'GORMAN, Patrick Joseph

Resigned
48 The Grove, Sutton ColdfieldB74 3UD
Secretary
Appointed 21 Jan 1998
Resigned 04 Jan 2011

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 27 Oct 1997
Resigned 21 Jan 1998

ADAMS, Michael David

Resigned
South Drive, BirminghamB46 1DF
Born January 1943
Director
Appointed 21 Jan 1998
Resigned 01 Jan 2012

CLARKE, Adrian Graham

Resigned
International Drive, SolihullB90 4WA
Born December 1973
Director
Appointed 04 Jan 2011
Resigned 24 Dec 2025

FOSTER, Paul Brett

Resigned
15 Dorsington Close, WarwickCV35 7TH
Born March 1957
Director
Appointed 21 Jan 1998
Resigned 31 Dec 2004

HUTTON, Gary Ernest

Resigned
International Drive, SolihullB90 4WA
Born September 1959
Director
Appointed 02 Nov 2009
Resigned 24 Dec 2025

JONES, Michael Edward

Resigned
3 Maythorn Grove, SolihullB91 3JS
Born August 1944
Director
Appointed 21 Jan 1998
Resigned 12 May 2010

O'GORMAN, Patrick Joseph

Resigned
48 The Grove, Sutton ColdfieldB74 3UD
Born May 1951
Director
Appointed 08 Nov 2004
Resigned 31 Mar 2011

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 27 Oct 1997
Resigned 21 Jan 1998

Persons with significant control

2

1 Active
1 Ceased

Lord Robert Norman Edmiston

Active
International Drive, SolihullB90 4WA
Born October 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2022
International Drive, SolihullB90 4WA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

171

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2025
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Resolution
20 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Legacy
15 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 May 2025
SH19Statement of Capital
Legacy
15 May 2025
CAP-SSCAP-SS
Resolution
15 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Statement Of Companys Objects
28 March 2025
CC04CC04
Certificate Re Registration Public Limited Company To Private
9 December 2024
CERT10CERT10
Re Registration Memorandum Articles
9 December 2024
MARMAR
Resolution
9 December 2024
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 December 2024
RR02RR02
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Change To A Person With Significant Control
23 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Group
4 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Resolution
16 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
28 June 2011
AAAnnual Accounts
Legacy
16 June 2011
MG01MG01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Group
18 June 2010
AAAnnual Accounts
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
29 July 2009
AAAnnual Accounts
Legacy
23 July 2009
403aParticulars of Charge Subject to s859A
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Resolution
9 May 2009
RESOLUTIONSResolutions
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Group
25 July 2008
AAAnnual Accounts
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
29 October 2007
363aAnnual Return
Accounts Amended With Accounts Type Group
28 June 2007
AAMDAAMD
Accounts With Accounts Type Group
6 June 2007
AAAnnual Accounts
Legacy
2 June 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Group
5 June 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Memorandum Articles
14 October 2005
MEM/ARTSMEM/ARTS
Legacy
14 October 2005
88(2)R88(2)R
Legacy
14 October 2005
123Notice of Increase in Nominal Capital
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 April 2005
AAAnnual Accounts
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 August 2004
AAAnnual Accounts
Auditors Resignation Company
10 January 2004
AUDAUD
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 June 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 June 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 June 2001
AAAnnual Accounts
Legacy
14 February 2001
395Particulars of Mortgage or Charge
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 July 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 September 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
19 June 1998
395Particulars of Mortgage or Charge
Statement Of Affairs
28 April 1998
SASA
Legacy
28 April 1998
88(2)P88(2)P
Certificate Change Of Name Re Registration Private To Public Limited Company
9 April 1998
CERT7CERT7
Auditors Statement
9 April 1998
AUDSAUDS
Auditors Report
9 April 1998
AUDRAUDR
Accounts Balance Sheet
9 April 1998
BSBS
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Re Registration Memorandum Articles
9 April 1998
MARMAR
Legacy
9 April 1998
43(3)e43(3)e
Legacy
9 April 1998
43(3)43(3)
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
123Notice of Increase in Nominal Capital
Legacy
11 March 1998
225Change of Accounting Reference Date
Legacy
2 February 1998
123Notice of Increase in Nominal Capital
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
287Change of Registered Office
Resolution
2 February 1998
RESOLUTIONSResolutions
Resolution
2 February 1998
RESOLUTIONSResolutions
Resolution
2 February 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 October 1997
NEWINCIncorporation