Background WavePink WaveYellow Wave

INVESTMENT AND PROPERTY MANAGERS LIMITED (08615566)

INVESTMENT AND PROPERTY MANAGERS LIMITED (08615566) is an active UK company. incorporated on 18 July 2013. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. INVESTMENT AND PROPERTY MANAGERS LIMITED has been registered for 12 years. Current directors include JAMISON, William Andrew.

Company Number
08615566
Status
active
Type
ltd
Incorporated
18 July 2013
Age
12 years
Address
11 Kings Drive, Stockport, SK6 6NQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JAMISON, William Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTMENT AND PROPERTY MANAGERS LIMITED

INVESTMENT AND PROPERTY MANAGERS LIMITED is an active company incorporated on 18 July 2013 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. INVESTMENT AND PROPERTY MANAGERS LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08615566

LTD Company

Age

12 Years

Incorporated 18 July 2013

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

11 Kings Drive Marple Stockport, SK6 6NQ,

Previous Addresses

3 Town Fold Marple Bridge Stockport Cheshire SK6 5BT England
From: 9 August 2024To: 30 January 2026
Westminster House 10 Westminster Road Macclesfield SK10 1BX England
From: 20 December 2022To: 9 August 2024
Park House South Park Drive Poynton Cheshire SK12 1BS
From: 22 August 2014To: 20 December 2022
3Rd Floor 207 Regent Street London W1B 3HH England
From: 18 July 2013To: 22 August 2014
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jan 16
Funding Round
Jan 16
Director Left
Aug 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JAMISON, William Andrew

Active
Kings Drive, StockportSK6 6NQ
Born June 1949
Director
Appointed 03 Aug 2014

LEVIS, David Edward

Resigned
Town Fold, StockportSK6 5BT
Born December 1964
Director
Appointed 18 Jul 2013
Resigned 01 Aug 2024

Persons with significant control

2

Mr David Edward Levis

Active
Kings Drive, StockportSK6 6NQ
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016

Mr William Andrew Jamison

Active
Kings Drive, StockportSK6 6NQ
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Capital Allotment Shares
31 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Incorporation Company
18 July 2013
NEWINCIncorporation