Background WavePink WaveYellow Wave

IMPACT PROPERTY LIMITED (06675442)

IMPACT PROPERTY LIMITED (06675442) is an active UK company. incorporated on 18 August 2008. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IMPACT PROPERTY LIMITED has been registered for 17 years. Current directors include BALL, Nicholas John, BALL, Vicky Karen.

Company Number
06675442
Status
active
Type
ltd
Incorporated
18 August 2008
Age
17 years
Address
Granville Hall, Leicester, LE1 7RU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BALL, Nicholas John, BALL, Vicky Karen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT PROPERTY LIMITED

IMPACT PROPERTY LIMITED is an active company incorporated on 18 August 2008 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IMPACT PROPERTY LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06675442

LTD Company

Age

17 Years

Incorporated 18 August 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Granville Hall Granville Road Leicester, LE1 7RU,

Previous Addresses

Bay House Sidmouth Road Lyme Regis Dorset DT7 3EQ
From: 18 August 2008To: 12 October 2010
Timeline

16 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Aug 08
Capital Update
Apr 12
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BALL, Nicholas John

Active
Granville Road, LeicesterLE1 7RU
Born October 1975
Director
Appointed 19 Mar 2026

BALL, Vicky Karen

Active
Granville Road, LeicesterLE1 7RU
Born June 1978
Director
Appointed 19 Mar 2026

MILLS, Patricia Lesley

Resigned
Main Street, LeicesterLE17 5LS
Secretary
Appointed 18 Aug 2008
Resigned 19 Mar 2026

MACLIVER, Catherine Mary Anne

Resigned
Elm House, BirminghamB13 9DF
Born September 1955
Director
Appointed 18 Aug 2008
Resigned 19 Mar 2026

MACLIVER, Kevin Scott

Resigned
Elm House Belle Walk, BirminghamB13 9DF
Born June 1951
Director
Appointed 18 Aug 2008
Resigned 19 Mar 2026

MILLS, Maurice Birkett

Resigned
Main Street, LeicesterLE17 5LS
Born July 1943
Director
Appointed 18 Aug 2008
Resigned 19 Mar 2026

MILLS, Patricia Lesley

Resigned
Main Street, LeicesterLE17 5LS
Born September 1946
Director
Appointed 18 Aug 2008
Resigned 19 Mar 2026

SMITH, Elaine Ann

Resigned
Sidmouth Road, Lyme RegisDT7 3EQ
Born August 1952
Director
Appointed 18 Aug 2008
Resigned 19 Mar 2026

SMITH, Paul Jackson

Resigned
Sidmouth Road, Lyme RegisDT7 3EQ
Born December 1948
Director
Appointed 18 Aug 2008
Resigned 19 Mar 2026

Persons with significant control

4

1 Active
3 Ceased
Shirley Road, LeicesterLE2 3LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2026

Mrs Catherine Mary Anne Macliver

Ceased
6 Belle Walk, BirminghamB13 9DF
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Mar 2026

Mrs Elaine Ann Smith

Ceased
Sidmouth Road, Lyme RegisDT7 3EQ
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Mar 2026

Mrs Patricia Lesley Mills

Ceased
Main Street, LeicesterLE17 5LS
Born September 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Mar 2026
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
19 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
30 April 2012
SH19Statement of Capital
Legacy
30 April 2012
CAP-SSCAP-SS
Resolution
30 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
20 July 2009
225Change of Accounting Reference Date
Legacy
13 November 2008
287Change of Registered Office
Incorporation Company
18 August 2008
NEWINCIncorporation