Background WavePink WaveYellow Wave

I.M. PROPERTIES (GUILDFORD 2) LIMITED (04663280)

I.M. PROPERTIES (GUILDFORD 2) LIMITED (04663280) is an active UK company. incorporated on 11 February 2003. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. I.M. PROPERTIES (GUILDFORD 2) LIMITED has been registered for 23 years. Current directors include MOORE, Stephen Howard, WOOLDRIDGE, Timothy John.

Company Number
04663280
Status
active
Type
ltd
Incorporated
11 February 2003
Age
23 years
Address
The Gate, Solihull, B90 4WA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MOORE, Stephen Howard, WOOLDRIDGE, Timothy John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.M. PROPERTIES (GUILDFORD 2) LIMITED

I.M. PROPERTIES (GUILDFORD 2) LIMITED is an active company incorporated on 11 February 2003 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. I.M. PROPERTIES (GUILDFORD 2) LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04663280

LTD Company

Age

23 Years

Incorporated 11 February 2003

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

PINCO 1892 LIMITED
From: 11 February 2003To: 14 July 2003
Contact
Address

The Gate International Drive Solihull, B90 4WA,

Previous Addresses

C/O I.M. Properties (Guildford 2) Limited 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: 11 February 2003To: 8 September 2011
Timeline

9 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Nov 09
Director Left
May 10
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Jan 12
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SANDHU, Kajal

Active
International Drive, SolihullB90 4WA
Secretary
Appointed 30 Apr 2025

MOORE, Stephen Howard

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

WOOLDRIDGE, Timothy John

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

CROFT, Robert William

Resigned
International Drive, SolihullB90 4WA
Secretary
Appointed 04 Jan 2011
Resigned 30 Apr 2025

O'GORMAN, Patrick Joseph

Resigned
48 The Grove, Sutton ColdfieldB74 3UD
Secretary
Appointed 14 Jul 2003
Resigned 04 Jan 2011

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 11 Feb 2003
Resigned 14 Jul 2003

ADAMS, Michael David

Resigned
South Drive, BirminghamB46 1DF
Born January 1943
Director
Appointed 14 Jul 2003
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 14 Jul 2003
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 14 Jul 2003
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

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 11 Feb 2003
Resigned 14 Jul 2003

Persons with significant control

1

International Drive, SolihullB90 4WA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

98

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
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 June 2025
AP03Appointment of Secretary
Memorandum Articles
28 February 2025
MAMA
Resolution
28 February 2025
RESOLUTIONSResolutions
Resolution
28 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Legacy
29 September 2024
PARENT_ACCPARENT_ACC
Legacy
29 September 2024
AGREEMENT2AGREEMENT2
Legacy
29 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
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
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
11 April 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
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Statement Of Affairs
23 October 2003
SASA
Legacy
23 October 2003
88(2)R88(2)R
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Legacy
1 October 2003
123Notice of Increase in Nominal Capital
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
225Change of Accounting Reference Date
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
287Change of Registered Office
Legacy
15 July 2003
288cChange of Particulars
Legacy
15 July 2003
288cChange of Particulars
Certificate Change Of Name Company
14 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 2003
NEWINCIncorporation