Background WavePink WaveYellow Wave

IMP RESIDENTIAL 2 LIMITED (09952457)

IMP RESIDENTIAL 2 LIMITED (09952457) is an active UK company. incorporated on 14 January 2016. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IMP RESIDENTIAL 2 LIMITED has been registered for 10 years. Current directors include MOORE, Stephen Howard, WATTIS, Matthew, WOOLDRIDGE, Timothy John.

Company Number
09952457
Status
active
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
The Gate, Solihull, B90 4WA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOORE, Stephen Howard, WATTIS, Matthew, WOOLDRIDGE, Timothy John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMP RESIDENTIAL 2 LIMITED

IMP RESIDENTIAL 2 LIMITED is an active company incorporated on 14 January 2016 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IMP RESIDENTIAL 2 LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09952457

LTD Company

Age

10 Years

Incorporated 14 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

The Gate International Drive Solihull, B90 4WA,

Previous Addresses

I M House South Drive Coleshill Birmingham B46 1DF United Kingdom
From: 14 January 2016To: 22 July 2019
Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Apr 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Joined
Nov 16
Owner Exit
Jun 17
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SANDHU, Kajal

Active
International Drive, SolihullB90 4WA
Secretary
Appointed 30 Apr 2025

MOORE, Stephen Howard

Active
International Drive, BirminghamB90 4WA
Born July 1986
Director
Appointed 24 Dec 2025

WATTIS, Matthew

Active
Southfields Farm, ColeshillB46 3EJ
Born July 1974
Director
Appointed 22 Mar 2016

WOOLDRIDGE, Timothy John

Active
International Drive, SolihullB90 4WA
Born July 1973
Director
Appointed 14 Jan 2016

CROFT, Robert William

Resigned
International Drive, SolihullB90 4WA
Secretary
Appointed 22 Jun 2016
Resigned 30 Apr 2025

CLARKE, Adrian Graham

Resigned
International Drive, SolihullB90 4WA
Born December 1973
Director
Appointed 14 Jan 2016
Resigned 24 Dec 2025

HUTTON, Gary Ernest

Resigned
International Drive, SolihullB90 4WA
Born September 1959
Director
Appointed 14 Jan 2016
Resigned 24 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
International Drive, SolihullB90 4WA

Nature of Control

Voting rights 75 to 100 percent
Notified 31 Dec 2016
ColeshillB46 1DF

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2025
AAAnnual Accounts
Legacy
15 July 2025
PARENT_ACCPARENT_ACC
Legacy
15 July 2025
AGREEMENT2AGREEMENT2
Legacy
15 July 2025
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
25 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Capital Allotment Shares
7 April 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
7 April 2016
RESOLUTIONSResolutions
Incorporation Company
14 January 2016
NEWINCIncorporation