Background WavePink WaveYellow Wave

IMAGO HOSPITALITY LTD (06904774)

IMAGO HOSPITALITY LTD (06904774) is an active UK company. incorporated on 13 May 2009. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. IMAGO HOSPITALITY LTD has been registered for 16 years. Current directors include DELOHERY, Joanne Sonja, RUSSELL, John.

Company Number
06904774
Status
active
Type
ltd
Incorporated
13 May 2009
Age
16 years
Address
5 Bowfell Road, Manchester, M41 5RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DELOHERY, Joanne Sonja, RUSSELL, John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGO HOSPITALITY LTD

IMAGO HOSPITALITY LTD is an active company incorporated on 13 May 2009 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. IMAGO HOSPITALITY LTD was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

06904774

LTD Company

Age

16 Years

Incorporated 13 May 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

IMAGO PROPERTY INVESTMENTS LIMITED
From: 13 May 2009To: 10 March 2026
Contact
Address

5 Bowfell Road Urmston Manchester, M41 5RW,

Previous Addresses

112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX
From: 23 September 2015To: 7 May 2025
The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS United Kingdom
From: 3 February 2015To: 23 September 2015
C/O C/O J Humphrey Jones & Co Suite 3C St Christopher House Wellington Road South Stockport Cheshire SK2 6NG
From: 17 March 2010To: 3 February 2015
25 St Michaels Court 123 Moss Lane Swinton Manchester M27 9RQ Uk
From: 13 May 2009To: 17 March 2010
Timeline

2 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
May 09
Director Joined
Nov 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DELOHERY, Joanne Sonja

Active
Bowfell Road, ManchesterM41 5RW
Born January 1966
Director
Appointed 28 Nov 2022

RUSSELL, John

Active
Bowfell Road, ManchesterM41 5RW
Born June 1964
Director
Appointed 13 May 2009

Persons with significant control

1

Mr John Russell

Active
Bowfell Road, ManchesterM41 5RW
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

45

Certificate Change Of Name Company
10 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
8 November 2018
AAMDAAMD
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
25 November 2015
AAMDAAMD
Gazette Filings Brought Up To Date
26 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2010
AD01Change of Registered Office Address
Incorporation Company
13 May 2009
NEWINCIncorporation