Background WavePink WaveYellow Wave

IMPERIAL BUILDINGS MANAGEMENT COMPANY LIMITED (06400137)

IMPERIAL BUILDINGS MANAGEMENT COMPANY LIMITED (06400137) is an active UK company. incorporated on 16 October 2007. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IMPERIAL BUILDINGS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include DIAZ-SANCHEZ, Jose Carlos, WRIGHT, Steven.

Company Number
06400137
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 October 2007
Age
18 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DIAZ-SANCHEZ, Jose Carlos, WRIGHT, Steven
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL BUILDINGS MANAGEMENT COMPANY LIMITED

IMPERIAL BUILDINGS MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 October 2007 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IMPERIAL BUILDINGS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06400137

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 16 October 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

15 the Firs Scarcroft Leeds LS14 3JH United Kingdom
From: 15 January 2019To: 5 January 2023
Muskers Building 4th Floor 1 Stanley Street Liverpool Merseyside L1 6AA
From: 1 December 2010To: 15 January 2019
C/O Iliad (Rotherham) Limited Muskers Building 2Nd Floor 1 Stanley Streetliverpool Merseyside L1 6AA
From: 16 October 2007To: 1 December 2010
Timeline

14 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Nov 10
Director Left
May 15
Director Joined
Jun 15
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
May 23
Director Left
May 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DIAZ-SANCHEZ, Jose Carlos

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born September 1965
Director
Appointed 06 May 2023

WRIGHT, Steven

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born January 1978
Director
Appointed 11 Jan 2019

SINGH, Aneil Kumar

Resigned
Dumbreeze House, Knowsley VillageL34 8HB
Secretary
Appointed 16 Oct 2007
Resigned 18 Jun 2010

ANDREW LOUIS PROPERTY MANAGEMENT LTF

Resigned
1 Stanley Street, LiverpoolL1 6AA
Corporate secretary
Appointed 10 Mar 2010
Resigned 12 Nov 2010

DANOS BLOCK MANAGEMENT LTD

Resigned
1 Stanley Street, LiverpoolL1 6AA
Corporate secretary
Appointed 16 Oct 2016
Resigned 11 Jan 2019

DANOS MANAGEMENT LIMITED

Resigned
1 Stanley Street, LiverpoolL1 6AA
Corporate secretary
Appointed 16 Oct 2013
Resigned 16 Oct 2016

EGALLSON LIMITED

Resigned
Floor, LiverpoolL1 6AA
Corporate secretary
Appointed 26 Nov 2010
Resigned 16 Oct 2013

ANASTASIOU, David

Resigned
Floor, LiverpoolL1 6AA
Born December 1962
Director
Appointed 02 Mar 2015
Resigned 11 Jan 2019

BLACK, Marc Harrison

Resigned
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born October 1970
Director
Appointed 11 Jan 2019
Resigned 06 May 2023

ELEFTHERIOU, Eleftherios

Resigned
Floor, LiverpoolL1 6AA
Born September 1959
Director
Appointed 02 Mar 2015
Resigned 11 Jan 2019

O NEILL, Sean

Resigned
Floor, LiverpoolL1 6AA
Born January 1981
Director
Appointed 12 Nov 2010
Resigned 02 Mar 2015

SINGH, Aneil Kumar

Resigned
Floor, LiverpoolL1 6AA
Born November 1970
Director
Appointed 02 Mar 2015
Resigned 02 Mar 2015

ILIAD ROTHERHAM LIMITED

Resigned
1 Stanley Street, LiverpoolL1 6AA
Corporate director
Appointed 16 Oct 2007
Resigned 11 Jan 2019
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 July 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Legacy
20 October 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
29 January 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
1 December 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 June 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Change Corporate Director Company With Change Date
9 November 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Incorporation Company
16 October 2007
NEWINCIncorporation