Background WavePink WaveYellow Wave

I.M. PROPERTIES (LOGISTICS) LIMITED (06473896)

I.M. PROPERTIES (LOGISTICS) LIMITED (06473896) is an active UK company. incorporated on 15 January 2008. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. I.M. PROPERTIES (LOGISTICS) LIMITED has been registered for 18 years.

Company Number
06473896
Status
active
Type
ltd
Incorporated
15 January 2008
Age
18 years
Address
The Gate, Solihull, B90 4WA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.M. PROPERTIES (LOGISTICS) LIMITED

I.M. PROPERTIES (LOGISTICS) LIMITED is an active company incorporated on 15 January 2008 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. I.M. PROPERTIES (LOGISTICS) LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06473896

LTD Company

Age

18 Years

Incorporated 15 January 2008

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: Audit Exemption (Subsidiary)

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 28 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

The Gate International Drive Solihull, B90 4WA,

Previous Addresses

C/O I.M. Properties (Logistics) 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: 15 January 2008To: 8 September 2011
Timeline

26 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Nov 09
Director Left
May 10
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Jan 12
Director Joined
Mar 13
Director Joined
Mar 13
Loan Secured
Jul 13
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Feb 22
Loan Secured
Jul 23
Loan Secured
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

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
Resolution
27 December 2025
RESOLUTIONSResolutions
Memorandum Articles
27 December 2025
MAMA
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 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
28 February 2025
RESOLUTIONSResolutions
Memorandum Articles
28 February 2025
MAMA
Resolution
28 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
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
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 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 Updates
17 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
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
13 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 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
Legacy
22 December 2010
MG01MG01
Accounts With Accounts Type Full
3 September 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
18 January 2010
AR01AR01
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2009
AA01Change of Accounting Reference Date
Legacy
5 June 2009
395Particulars of Mortgage or Charge
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
353353
Legacy
29 August 2008
395Particulars of Mortgage or Charge
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
287Change of Registered Office
Incorporation Company
15 January 2008
NEWINCIncorporation