Background WavePink WaveYellow Wave

IMAGINE HOMES LTD (10134908)

IMAGINE HOMES LTD (10134908) is an active UK company. incorporated on 20 April 2016. with registered office in Bingley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. IMAGINE HOMES LTD has been registered for 9 years. Current directors include MOORE, Sean Robert.

Company Number
10134908
Status
active
Type
ltd
Incorporated
20 April 2016
Age
9 years
Address
Long Reach, Bingley, BD16 2SN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOORE, Sean Robert
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGINE HOMES LTD

IMAGINE HOMES LTD is an active company incorporated on 20 April 2016 with the registered office located in Bingley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. IMAGINE HOMES LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10134908

LTD Company

Age

9 Years

Incorporated 20 April 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Long Reach 3 Waterside Bingley, BD16 2SN,

Previous Addresses

75a Lime Cottage Morton Lane East Morton Keighley West Yorkshire BD20 5RP England
From: 20 April 2016To: 25 May 2017
Timeline

14 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Director Left
May 17
Director Left
May 17
Director Joined
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Funding Round
Apr 18
Owner Exit
Jul 18
Director Left
Jul 18
Loan Secured
Aug 19
Owner Exit
May 21
Owner Exit
Jul 23
Director Left
Jul 23
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MOORE, Sean Robert

Active
3 Waterside, BingleyBD16 2SN
Born May 1985
Director
Appointed 20 Apr 2016

HOLMES, Mark David

Resigned
Morton Lane, KeighleyBD20 5RP
Born January 1983
Director
Appointed 20 Apr 2016
Resigned 05 May 2017

LONG, Mahalia Hannah Augustus

Resigned
3 Waterside, BingleyBD16 2SN
Born August 1978
Director
Appointed 04 Apr 2018
Resigned 25 Jul 2023

LUDLAM-RAINE, Oliver Charles

Resigned
Morton Lane, KeighleyBD20 5RP
Born August 1984
Director
Appointed 20 Apr 2016
Resigned 05 May 2017

PETRIE, Stephen

Resigned
3 Waterside, BingleyBD16 2SN
Born January 1981
Director
Appointed 04 Apr 2018
Resigned 26 Jul 2018

Persons with significant control

4

1 Active
3 Ceased
3 Waterside, BingleyBD16 2SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2021

Ms Mahalia Hannah Augustus Long

Ceased
3 Waterside, BingleyBD16 2SN
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2018
Ceased 25 Jul 2023

Mr Stephen Petrie

Ceased
3 Waterside, BingleyBD16 2SN
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2018
Ceased 26 Jul 2018

Mr Sean Robert Moore

Ceased
3 Waterside, BingleyBD16 2SN
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2016
Ceased 06 Apr 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Incorporation Company
20 April 2016
NEWINCIncorporation