Background WavePink WaveYellow Wave

IMPEC DEVELOPMENTS LTD (09493166)

IMPEC DEVELOPMENTS LTD (09493166) is an active UK company. incorporated on 17 March 2015. with registered office in Stockton-On-Tees. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. IMPEC DEVELOPMENTS LTD has been registered for 11 years. Current directors include MCMILLAN, Neil Timothy.

Company Number
09493166
Status
active
Type
ltd
Incorporated
17 March 2015
Age
11 years
Address
C/O Tindle's Llp, Medway House Fudan Way, Stockton-On-Tees, TS17 6EN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCMILLAN, Neil Timothy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPEC DEVELOPMENTS LTD

IMPEC DEVELOPMENTS LTD is an active company incorporated on 17 March 2015 with the registered office located in Stockton-On-Tees. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. IMPEC DEVELOPMENTS LTD was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09493166

LTD Company

Age

11 Years

Incorporated 17 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees, TS17 6EN,

Previous Addresses

C/O Tindle's Llp , Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England
From: 6 October 2020To: 27 November 2020
86 Darlington Road Hartburn Stockton on Tees TS18 5EY United Kingdom
From: 17 March 2015To: 6 October 2020
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Mar 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCMILLAN, Stefanie

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Secretary
Appointed 17 Mar 2015

MCMILLAN, Neil Timothy

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born February 1976
Director
Appointed 17 Mar 2015

Persons with significant control

2

Mr Neil Timothy Mcmillan

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Stefanie Mcmillan

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born August 1981

Nature of Control

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

Filing History

35

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Incorporation Company
17 March 2015
NEWINCIncorporation