Background WavePink WaveYellow Wave

IM LAND 3 LIMITED (10395273)

IM LAND 3 LIMITED (10395273) is an active UK company. incorporated on 27 September 2016. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IM LAND 3 LIMITED has been registered for 9 years. Current directors include ASHFIELD, Kevin James, KNIGHT, Richard James, MOORE, Stephen Howard and 1 others.

Company Number
10395273
Status
active
Type
ltd
Incorporated
27 September 2016
Age
9 years
Address
The Gate, Solihull, B90 4WA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASHFIELD, Kevin James, KNIGHT, Richard James, MOORE, Stephen Howard, WOOLDRIDGE, Timothy John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IM LAND 3 LIMITED

IM LAND 3 LIMITED is an active company incorporated on 27 September 2016 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. IM LAND 3 LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10395273

LTD Company

Age

9 Years

Incorporated 27 September 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 9 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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

I M PROPERTIES (WYCHBOLD) LIMITED
From: 27 September 2016To: 28 February 2019
Contact
Address

The Gate International Drive Solihull, B90 4WA,

Previous Addresses

I M House South Drive Coleshill Birmingham B46 1DF United Kingdom
From: 27 September 2016To: 22 July 2019
Timeline

6 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Jun 20
Director Joined
Nov 24
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SANDHU, Kajal

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

ASHFIELD, Kevin James

Active
International Drive, SolihullB90 4WA
Born October 1974
Director
Appointed 27 Sept 2016

KNIGHT, Richard James

Active
International Drive, SolihullB90 4WA
Born April 1985
Director
Appointed 11 Nov 2024

MOORE, Stephen Howard

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

WOOLDRIDGE, Timothy John

Active
International Drive, SolihullB90 4WA
Born July 1973
Director
Appointed 27 Sept 2016

CROFT, Robert

Resigned
International Drive, SolihullB90 4WA
Secretary
Appointed 27 Sept 2016
Resigned 30 Apr 2025

CLARKE, Adrian Graham

Resigned
International Drive, SolihullB90 4WA
Born December 1973
Director
Appointed 27 Sept 2016
Resigned 24 Dec 2025

HUTTON, Gary Ernest

Resigned
International Drive, SolihullB90 4WA
Born September 1959
Director
Appointed 27 Sept 2016
Resigned 24 Dec 2025

Persons with significant control

1

International Drive, SolihullB90 4WA

Nature of Control

Voting rights 75 to 100 percent
Notified 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
17 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 June 2025
AP03Appointment of Secretary
Resolution
28 February 2025
RESOLUTIONSResolutions
Memorandum Articles
28 February 2025
MAMA
Resolution
28 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Legacy
30 September 2024
AGREEMENT2AGREEMENT2
Legacy
30 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2019
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
Resolution
28 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2016
NEWINCIncorporation