Background WavePink WaveYellow Wave

IMPERIAL DEVELOPMENT HOLDINGS LIMITED (10411440)

IMPERIAL DEVELOPMENT HOLDINGS LIMITED (10411440) is an active UK company. incorporated on 5 October 2016. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IMPERIAL DEVELOPMENT HOLDINGS LIMITED has been registered for 9 years. Current directors include DAVIS, Jonathan Solomon.

Company Number
10411440
Status
active
Type
ltd
Incorporated
5 October 2016
Age
9 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAVIS, Jonathan Solomon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL DEVELOPMENT HOLDINGS LIMITED

IMPERIAL DEVELOPMENT HOLDINGS LIMITED is an active company incorporated on 5 October 2016 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IMPERIAL DEVELOPMENT HOLDINGS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10411440

LTD Company

Age

9 Years

Incorporated 5 October 2016

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 30 March 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Timeline

8 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Oct 16
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAVIS, Jonathan Solomon

Active
ChigwellIG7 5QZ
Born January 1982
Director
Appointed 06 Oct 2017

DAVIS, Robert Alan

Resigned
Southend Road, Woodford GreenIG8 8HD
Born December 1952
Director
Appointed 05 Oct 2016
Resigned 06 Oct 2017

Persons with significant control

4

3 Active
1 Ceased

Mr Jonathan Solomon Davis

Active
Cyprus Road, LondonN3 3SD
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021

Mr Anthony Jacob Davis

Active
Southend Road, Woodford GreenIG8 8HD
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021

Mr Laurence Joseph Davis

Active
Southend Road, Woodford GreenIG8 8HD
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021

Mr Robert Alan Davis

Ceased
Southend Road, Woodford GreenIG8 8HD
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Incorporation Company
5 October 2016
NEWINCIncorporation