Background WavePink WaveYellow Wave

B&M IMPERIAL PROPERTY LTD (11478231)

B&M IMPERIAL PROPERTY LTD (11478231) is an active UK company. incorporated on 23 July 2018. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. B&M IMPERIAL PROPERTY LTD has been registered for 7 years. Current directors include ELIA, Bassam, SADIK, Menashe.

Company Number
11478231
Status
active
Type
ltd
Incorporated
23 July 2018
Age
7 years
Address
Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ELIA, Bassam, SADIK, Menashe
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B&M IMPERIAL PROPERTY LTD

B&M IMPERIAL PROPERTY LTD is an active company incorporated on 23 July 2018 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. B&M IMPERIAL PROPERTY LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11478231

LTD Company

Age

7 Years

Incorporated 23 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 5 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

136-144 Golders Green Road London NW11 8HB England
From: 23 July 2018To: 25 February 2026
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
May 22
New Owner
May 22
Funding Round
May 22
Owner Exit
May 22
New Owner
Sept 24
Director Left
Apr 25
1
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ELIA, Bassam

Active
Manor Way, BorehamwoodWD6 1QQ
Born November 1965
Director
Appointed 23 Jul 2018

SADIK, Menashe

Active
Manor Way, BorehamwoodWD6 1QQ
Born November 1971
Director
Appointed 23 Jul 2018

ELIA NAASSY, Liliane

Resigned
Golders Green Road, LondonNW11 8HB
Born July 1967
Director
Appointed 03 Dec 2018
Resigned 18 Sept 2024

Persons with significant control

5

2 Active
3 Ceased

Mr Bassam Elia

Active
Golders Green Road, LondonNW11 8HB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2024

Mr Menashe Sadik

Active
Golders Green Road, LondonNW11 8HB
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2022

Mrs Liliane Elia Naassy

Ceased
Golders Green Road, LondonNW11 8HB
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Nov 2018
Ceased 16 May 2022

Mr Menashe Sadik

Ceased
Golders Green Road, LondonNW11 8HB
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2018
Ceased 17 Nov 2018

Mr Bassam Elia

Ceased
Golders Green Road, LondonNW11 8HB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jul 2018
Ceased 17 Nov 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 July 2018
NEWINCIncorporation