Background WavePink WaveYellow Wave

IMKO PROPERTY DEVELOPMENT LTD (08281047)

IMKO PROPERTY DEVELOPMENT LTD (08281047) is an active UK company. incorporated on 5 November 2012. with registered office in Teddington. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. IMKO PROPERTY DEVELOPMENT LTD has been registered for 13 years. Current directors include DREVNIAK, Sergii.

Company Number
08281047
Status
active
Type
ltd
Incorporated
5 November 2012
Age
13 years
Address
8 Teddington Business Park, Teddington, TW11 9BQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DREVNIAK, Sergii
SIC Codes
41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMKO PROPERTY DEVELOPMENT LTD

IMKO PROPERTY DEVELOPMENT LTD is an active company incorporated on 5 November 2012 with the registered office located in Teddington. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. IMKO PROPERTY DEVELOPMENT LTD was registered 13 years ago.(SIC: 41202, 68209)

Status

active

Active since 13 years ago

Company No

08281047

LTD Company

Age

13 Years

Incorporated 5 November 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

8 Teddington Business Park Station Road Teddington, TW11 9BQ,

Previous Addresses

68 Old Brompton Road London SW7 3LQ
From: 29 October 2014To: 21 September 2015
Wyvern House 55-61 Frimley High Street Frimley Surrey GU16 7HJ
From: 5 November 2012To: 29 October 2014
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Sept 14
Director Left
Sept 14
Loan Secured
Jul 15
Director Joined
Sept 15
Loan Secured
Sept 15
Director Left
Feb 16
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Cleared
Sept 17
Owner Exit
Dec 18
Director Left
Dec 18
Loan Secured
Aug 24
Loan Secured
Aug 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DREVNIAK, Sergii

Active
Teddington Business Park, TeddingtonTW11 9BQ
Born March 1980
Director
Appointed 21 Sept 2015

ARORA, Satish Kumar

Resigned
55-61 Frimley High Street, CamberleyGU16 7HJ
Born December 1937
Director
Appointed 05 Nov 2012
Resigned 21 Aug 2014

KACHMAR, Mykola

Resigned
Old Brompton Road, LondonSW7 3LQ
Born December 1979
Director
Appointed 05 Nov 2012
Resigned 15 Dec 2018

MELLOR, Janet

Resigned
55-61 Frimley High Street, CamberleyGU16 7HJ
Born April 1946
Director
Appointed 05 Nov 2012
Resigned 21 Aug 2014

MYKYTYUK, Roman

Resigned
Old Brompton Road, LondonSW7 3LQ
Born April 1978
Director
Appointed 05 Nov 2012
Resigned 01 Feb 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Mykola Kachmar

Ceased
Teddington Business Park, TeddingtonTW11 9BQ
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2018

Mr Sergii Drevniak

Active
Teddington Business Park, TeddingtonTW11 9BQ
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Resolution
25 June 2024
RESOLUTIONSResolutions
Notice Removal Restriction On Company Articles
20 June 2024
CC02CC02
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Change Person Director Company With Change Date
1 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2013
CH01Change of Director Details
Incorporation Company
5 November 2012
NEWINCIncorporation