Background WavePink WaveYellow Wave

IMPERIAL DEVELOPMENT MANAGEMENT LTD (08251208)

IMPERIAL DEVELOPMENT MANAGEMENT LTD (08251208) is an active UK company. incorporated on 12 October 2012. with registered office in Borehamwood. The company operates in the Construction sector, engaged in development of building projects. IMPERIAL DEVELOPMENT MANAGEMENT LTD has been registered for 13 years. Current directors include LOCK, Nicholas Andrew Edward.

Company Number
08251208
Status
active
Type
ltd
Incorporated
12 October 2012
Age
13 years
Address
Langley House, Borehamwood, WD6 4RT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOCK, Nicholas Andrew Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL DEVELOPMENT MANAGEMENT LTD

IMPERIAL DEVELOPMENT MANAGEMENT LTD is an active company incorporated on 12 October 2012 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in development of building projects. IMPERIAL DEVELOPMENT MANAGEMENT LTD was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08251208

LTD Company

Age

13 Years

Incorporated 12 October 2012

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Langley House 53 Theobald Street Borehamwood, WD6 4RT,

Previous Addresses

Langley House Park Road London N2 8EY England
From: 30 November 2020To: 22 January 2026
Devonshire House 60 Goswell Road London EC1M 7AD
From: 30 June 2014To: 30 November 2020
5 Quiberon Court Green Street Sunbury-on-Thames Middlesex TW16 6SR
From: 12 October 2012To: 30 June 2014
Timeline

6 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Nov 23
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LOCK, Nicholas Andrew Edward

Active
53 Theobald Street, BorehamwoodWD6 4RT
Born May 1974
Director
Appointed 12 Oct 2012

Persons with significant control

1

Mr. Nicholas Andrew Lock

Active
53 Theobald Street, BorehamwoodWD6 4RT
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2013
AR01AR01
Incorporation Company
12 October 2012
NEWINCIncorporation