Background WavePink WaveYellow Wave

I.M. PROPERTIES (READING 2) LIMITED (04893058)

I.M. PROPERTIES (READING 2) LIMITED (04893058) is an active UK company. incorporated on 9 September 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 (READING 2) LIMITED has been registered for 22 years. Current directors include MOORE, Stephen Howard, WOOLDRIDGE, Timothy John.

Company Number
04893058
Status
active
Type
ltd
Incorporated
9 September 2003
Age
22 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 (READING 2) LIMITED

I.M. PROPERTIES (READING 2) LIMITED is an active company incorporated on 9 September 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 (READING 2) LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04893058

LTD Company

Age

22 Years

Incorporated 9 September 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 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

PINCO 2012 LIMITED
From: 9 September 2003To: 22 September 2003
Contact
Address

The Gate International Drive Solihull, B90 4WA,

Previous Addresses

C/O I.M. Properties (Reading 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: 9 September 2003To: 8 September 2011
Timeline

11 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Nov 09
Director Left
May 10
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Jan 12
Owner Exit
Jun 17
Owner Exit
Jun 17
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
8
Officers
2
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

GORMAN, Patrick Joseph

Resigned
48 The Grove, Sutton ColdfieldB74 3UD
Secretary
Appointed 22 Sept 2003
Resigned 04 Jan 2011

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 09 Sept 2003
Resigned 22 Sept 2003

ADAMS, Michael David

Resigned
South Drive, BirminghamB46 1DF
Born January 1943
Director
Appointed 22 Sept 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 22 Sept 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 22 Sept 2003
Resigned 12 May 2010

O'GORMAN, Patrick Joseph

Resigned
48 The Grove, Sutton ColdfieldB74 3UD
Born May 1951
Director
Appointed 27 Oct 2003
Resigned 31 Mar 2011

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 09 Sept 2003
Resigned 22 Sept 2003

Persons with significant control

1

International Drive, SolihullB90 4WA

Nature of Control

Voting rights 75 to 100 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
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
30 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
Resolution
15 April 2025
RESOLUTIONSResolutions
Memorandum Articles
28 February 2025
MAMA
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Legacy
29 September 2024
PARENT_ACCPARENT_ACC
Legacy
29 September 2024
GUARANTEE2GUARANTEE2
Legacy
29 September 2024
AGREEMENT2AGREEMENT2
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
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 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
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
4 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 Made Up Date
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Made Up Date
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 Made Up Date
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 Made Up Date
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Accounts With Made Up Date
7 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
23 July 2009
403b403b
Accounts With Made Up Date
22 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
17 September 2007
363aAnnual Return
Accounts With Made Up Date
30 July 2007
AAAnnual Accounts
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
363aAnnual Return
Accounts With Made Up Date
21 July 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Accounts With Made Up Date
5 July 2005
AAAnnual Accounts
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 July 2004
AAAnnual Accounts
Legacy
15 April 2004
225Change of Accounting Reference Date
Auditors Resignation Company
10 January 2004
AUDAUD
Statement Of Affairs
16 December 2003
SASA
Legacy
16 December 2003
88(2)R88(2)R
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
122122
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Resolution
10 November 2003
RESOLUTIONSResolutions
Legacy
10 November 2003
123Notice of Increase in Nominal Capital
Resolution
10 November 2003
RESOLUTIONSResolutions
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
225Change of Accounting Reference Date
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
287Change of Registered Office
Certificate Change Of Name Company
22 September 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 September 2003
NEWINCIncorporation