Background WavePink WaveYellow Wave

IMBER MANSIONS LIMITED (03794026)

IMBER MANSIONS LIMITED (03794026) is an active UK company. incorporated on 23 June 1999. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in residents property management. IMBER MANSIONS LIMITED has been registered for 26 years. Current directors include BROOKS, John, PATEL, Bharat.

Company Number
03794026
Status
active
Type
ltd
Incorporated
23 June 1999
Age
26 years
Address
C/O Virtual Company Secretary Ltd, Woking, GU22 7XH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOKS, John, PATEL, Bharat
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMBER MANSIONS LIMITED

IMBER MANSIONS LIMITED is an active company incorporated on 23 June 1999 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. IMBER MANSIONS LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03794026

LTD Company

Age

26 Years

Incorporated 23 June 1999

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 4 November 2025 (5 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

C/O Virtual Company Secretary Ltd 7 York Road Woking, GU22 7XH,

Previous Addresses

C/O Virtual Company Secretary Ltd 7 York Road Woking Surrey GU22 7XH United Kingdom
From: 3 June 2024To: 3 June 2024
15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
From: 23 June 1999To: 3 June 2024
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Mar 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Dec 10
Director Left
Jul 11
Director Joined
Nov 12
Director Left
Mar 14
Director Left
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Feb 20
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
May 22
Director Left
May 25
Director Left
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

ARM SECRETARIES LIMITED

Active
7 York Road, WokingGU22 7XH
Corporate secretary
Appointed 03 Jun 2024

BROOKS, John

Active
7 York Road, WokingGU22 7XH
Born August 1956
Director
Appointed 12 Jan 2022

PATEL, Bharat

Active
7 York Road, WokingGU22 7XH
Born July 1955
Director
Appointed 28 Apr 2022

FARIS, Ghazi Omran Al

Resigned
27 Imber Close, EsherKT10 8ED
Secretary
Appointed 23 Jun 1999
Resigned 18 Jun 2007

GRAHAM BARTHOLOMEW LIMITED

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Corporate secretary
Appointed 01 Aug 2007
Resigned 03 Jun 2024

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 23 Jun 1999
Resigned 23 Jun 1999

ANDREW, George Alexander

Resigned
16 Imber Close, Kingston Upon ThamesKT10 8EB
Born December 1960
Director
Appointed 05 Jul 2005
Resigned 05 Aug 2005

BAMBRIDGE, Anna Caroline

Resigned
9 Imber Close, EsherKT10 8EB
Born October 1965
Director
Appointed 06 Sept 2007
Resigned 26 Sept 2009

BARTON, Frederick Leslie, Dr

Resigned
Penrhyn Road, SurreyKT1 2BZ
Born February 1940
Director
Appointed 06 Nov 2012
Resigned 22 Feb 2017

BROOKS, Anne Patricia

Resigned
Penrhyn Road, SurreyKT1 2BZ
Born October 1948
Director
Appointed 08 Jul 2010
Resigned 24 Mar 2021

CAFLISCH, Werner

Resigned
15 Imber Close, EsherKT10 8EB
Born March 1929
Director
Appointed 23 Jun 1999
Resigned 15 Dec 2003

CORNWALL, Martin John

Resigned
18 Imber Close, EsherKT10 8EB
Born June 1946
Director
Appointed 19 Jul 2007
Resigned 01 Nov 2010

DANGERFIELD, Natalie

Resigned
7 York Road, WokingGU22 7XH
Born January 1976
Director
Appointed 01 Sept 2021
Resigned 12 May 2025

DZIECIELEWSKI, Wadyslaw Jerzy

Resigned
20 Imber Close, EsherKT10 8EB
Born April 1938
Director
Appointed 15 Apr 2004
Resigned 31 May 2005

DZIECIELEWSKI, Wladyslan Jerzy

Resigned
Imber Close, EsherKT10 8EB
Born April 1938
Director
Appointed 19 Jul 2007
Resigned 01 Jul 2010

FARIS, Ghazi Omran Al

Resigned
7 York Road, WokingGU22 7XH
Born June 1934
Director
Appointed 24 Feb 2020
Resigned 31 Oct 2025

FARIS, Ghazi Omran Al

Resigned
27 Imber Close, EsherKT10 8ED
Born June 1934
Director
Appointed 23 Jun 1999
Resigned 14 Jun 2007

FLEMING, Janet Ellen

Resigned
39 Imber Close, Kingston Upon ThamesKT10 8ED
Born November 1935
Director
Appointed 05 Jul 2005
Resigned 06 Sept 2007

GAUCI, Samuel

Resigned
Penrhyn Road, SurreyKT1 2BZ
Born August 1973
Director
Appointed 18 Mar 2010
Resigned 09 Jun 2017

GOLDING, Elizabeth

Resigned
Penrhyn Road, SurreyKT1 2BZ
Born July 1951
Director
Appointed 22 Jun 2017
Resigned 31 Jan 2022

GOLDING, Ian Robert

Resigned
14 Imber Close, EsherKT10 8EB
Born May 1951
Director
Appointed 15 Apr 2004
Resigned 06 Sept 2007

HALL, Edward James

Resigned
39 Imber Close, EsherKT10 8ED
Born May 1955
Director
Appointed 15 Apr 2004
Resigned 11 Jun 2007

KORER, Cecil

Resigned
28 Imber Close, EsherKT10 8ED
Born October 1924
Director
Appointed 23 Jun 1999
Resigned 31 May 2005

READING-KITCHEN, Judy Sally

Resigned
Penrhyn Road, SurreyKT1 2BZ
Born July 1954
Director
Appointed 03 Jul 2017
Resigned 31 Dec 2021

WOOD, Suzanne

Resigned
Penrhyn Road, SurreyKT1 2BZ
Born March 1965
Director
Appointed 06 Sept 2007
Resigned 19 Mar 2014

WRIGHT, Gavin

Resigned
Imber Close, EsherKT10 8ED
Born June 1969
Director
Appointed 01 Apr 2010
Resigned 27 May 2011

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 23 Jun 1999
Resigned 23 Jun 1999
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 August 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
7 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 June 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2011
AAAnnual Accounts
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 July 2010
CH04Change of Corporate Secretary Details
Legacy
5 July 2010
88(2)Return of Allotment of Shares
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
20 August 2009
288cChange of Particulars
Legacy
20 August 2009
353353
Legacy
20 August 2009
288cChange of Particulars
Legacy
20 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 September 2008
AAAnnual Accounts
Legacy
14 July 2008
363sAnnual Return (shuttle)
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
287Change of Registered Office
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2007
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Legacy
5 October 2004
225Change of Accounting Reference Date
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
88(2)R88(2)R
Legacy
20 July 2004
288bResignation of Director or Secretary
Memorandum Articles
25 February 2004
MEM/ARTSMEM/ARTS
Resolution
25 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 September 2003
AAAnnual Accounts
Legacy
13 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2002
AAAnnual Accounts
Memorandum Articles
8 July 2002
MEM/ARTSMEM/ARTS
Resolution
8 July 2002
RESOLUTIONSResolutions
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2000
AAAnnual Accounts
Legacy
7 July 2000
225Change of Accounting Reference Date
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Incorporation Company
23 June 1999
NEWINCIncorporation