Background WavePink WaveYellow Wave

IMBER HOUSE MANAGEMENT COMPANY LIMITED (04660664)

IMBER HOUSE MANAGEMENT COMPANY LIMITED (04660664) is an active UK company. incorporated on 10 February 2003. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. IMBER HOUSE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include CORBETT, Clare Frances.

Company Number
04660664
Status
active
Type
ltd
Incorporated
10 February 2003
Age
23 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORBETT, Clare Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMBER HOUSE MANAGEMENT COMPANY LIMITED

IMBER HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 February 2003 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. IMBER HOUSE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04660664

LTD Company

Age

23 Years

Incorporated 10 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

C/O F & S Property Management 9 Carlton Crescent Southampton Hampshire SO15 2EZ
From: 10 February 2003To: 21 December 2015
Timeline

12 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
New Owner
Mar 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Mar 20
Director Joined
Jun 20
Funding Round
Jun 20
Director Left
Jun 20
Director Left
Dec 21
Director Left
Jul 25
Director Joined
Nov 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 Apr 2020

CORBETT, Clare Frances

Active
Essex Road, HoddesdonEN11 0DR
Born June 1961
Director
Appointed 26 Nov 2025

JUPE, Lesley Ann

Resigned
Brooklands 59 Hocombe Road, EastleighSO53 5QA
Secretary
Appointed 10 Feb 2003
Resigned 15 Jul 2019

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 10 Feb 2003
Resigned 10 Feb 2003

JUPE, Barry

Resigned
The Maples, RomseySO53 0HN
Born August 1949
Director
Appointed 10 Feb 2003
Resigned 15 Jul 2019

LEVETT-PRINSEP, Deirdre June

Resigned
Tollgate, EastleighSO53 3LG
Born June 1945
Director
Appointed 15 Jul 2019
Resigned 28 Nov 2021

LEVETT-PRINSEP, John Christopher

Resigned
Tollgate, EastleighSO53 3LG
Born July 1946
Director
Appointed 15 Jul 2019
Resigned 04 Jun 2020

SEARS, Marcus

Resigned
The Dell, AndoverSP11 0LF
Born March 1948
Director
Appointed 04 Jun 2020
Resigned 23 Jul 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Barry Jupe

Ceased
Church Lane, AmbridgeSO53 0HN
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 June 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
21 February 2003
288bResignation of Director or Secretary
Incorporation Company
10 February 2003
NEWINCIncorporation