Background WavePink WaveYellow Wave

IMVA LIMITED (03957093)

IMVA LIMITED (03957093) is an active UK company. incorporated on 27 March 2000. with registered office in East Yorkshire. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 2 other business activities. IMVA LIMITED has been registered for 26 years. Current directors include BEEL, Colin Leslie, NORRIS, Lewis John.

Company Number
03957093
Status
active
Type
ltd
Incorporated
27 March 2000
Age
26 years
Address
17 Wright Street, East Yorkshire, HU2 8HU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BEEL, Colin Leslie, NORRIS, Lewis John
SIC Codes
68201, 70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMVA LIMITED

IMVA LIMITED is an active company incorporated on 27 March 2000 with the registered office located in East Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 2 other business activities. IMVA LIMITED was registered 26 years ago.(SIC: 68201, 70229, 82990)

Status

active

Active since 26 years ago

Company No

03957093

LTD Company

Age

26 Years

Incorporated 27 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

IMVA AVIATION LIMITED
From: 10 April 2000To: 10 December 2003
GIFT GATE LIMITED
From: 27 March 2000To: 10 April 2000
Contact
Address

17 Wright Street Hull East Yorkshire, HU2 8HU,

Timeline

9 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Mar 17
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Jul 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Jun 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

NORRIS, Lewis John

Active
17 Wright Street, East YorkshireHU2 8HU
Secretary
Appointed 02 Jan 2020

BEEL, Colin Leslie

Active
17 Wright Street, East YorkshireHU2 8HU
Born October 1959
Director
Appointed 20 Jun 2023

NORRIS, Lewis John

Active
17 Wright Street, East YorkshireHU2 8HU
Born June 1964
Director
Appointed 09 Jul 2019

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Secretary
Appointed 07 Apr 2000
Resigned 27 Nov 2000

ROWLEY, Angela Helen

Resigned
Chatley Wood House, RingwoodBH24 3LZ
Secretary
Appointed 27 Nov 2000
Resigned 02 Jan 2020

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 27 Mar 2000
Resigned 07 Apr 2000

ROWLEY, Angela Helen

Resigned
Chatley Wood House, RingwoodBH24 3LZ
Born October 1965
Director
Appointed 02 Feb 2006
Resigned 02 Jan 2020

ROWLEY, Martin Nevil

Resigned
Chatley Wood House, RingwoodBH24 3ND
Born June 1964
Director
Appointed 07 Apr 2000
Resigned 28 Feb 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 27 Mar 2000
Resigned 07 Apr 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Martin Nevil Rowley

Active
17 Wright Street, East YorkshireHU2 8HU
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2020

Angela Helen Rowley

Ceased
17 Wright Street, East YorkshireHU2 8HU
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2017
Ceased 02 Jan 2020

Mr Martin Nevil Rowley

Ceased
17 Wright Street, East YorkshireHU2 8HU
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
6 April 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Legacy
25 May 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Legacy
18 February 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Gazette Notice Compulsary
11 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Small
3 March 2008
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Small
5 March 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
23 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Memorandum Articles
15 December 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
88(2)R88(2)R
Legacy
30 November 2000
288bResignation of Director or Secretary
Resolution
3 August 2000
RESOLUTIONSResolutions
Resolution
3 August 2000
RESOLUTIONSResolutions
Legacy
3 August 2000
88(2)R88(2)R
Legacy
3 August 2000
225Change of Accounting Reference Date
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
287Change of Registered Office
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Memorandum Articles
16 April 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 2000
NEWINCIncorporation