Background WavePink WaveYellow Wave

IMPERIAL ECDB MANORGATE LIMITED (12346775)

IMPERIAL ECDB MANORGATE LIMITED (12346775) is an active UK company. incorporated on 3 December 2019. with registered office in Borehamwood. The company operates in the Construction sector, engaged in development of building projects. IMPERIAL ECDB MANORGATE LIMITED has been registered for 6 years. Current directors include GHADERI, Ramin, LOCK, Nicholas Andrew, Mr..

Company Number
12346775
Status
active
Type
ltd
Incorporated
3 December 2019
Age
6 years
Address
Langley House, Borehamwood, WD6 4RT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GHADERI, Ramin, LOCK, Nicholas Andrew, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL ECDB MANORGATE LIMITED

IMPERIAL ECDB MANORGATE LIMITED is an active company incorporated on 3 December 2019 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in development of building projects. IMPERIAL ECDB MANORGATE LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12346775

LTD Company

Age

6 Years

Incorporated 3 December 2019

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

IMPERIAL ECDB MANAGEMENT LIMITED
From: 3 December 2019To: 3 December 2019
Contact
Address

Langley House 53 Theobald Street Borehamwood, WD6 4RT,

Previous Addresses

Langley House Park Road London N2 8EY England
From: 30 November 2020To: 3 December 2025
Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 3 December 2019To: 30 November 2020
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Feb 20
Owner Exit
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 24
Loan Secured
Aug 24
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
0
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

2

GHADERI, Ramin

Active
53 Theobald Street, BorehamwoodWD6 4RT
Born May 1977
Director
Appointed 03 Dec 2019

LOCK, Nicholas Andrew, Mr.

Active
53 Theobald Street, BorehamwoodWD6 4RT
Born May 1974
Director
Appointed 03 Dec 2019

Persons with significant control

7

1 Active
6 Ceased
Park Road, LondonN2 8EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2025

Mr Nicholas Andrew Lock

Ceased
53 Theobald Street, BorehamwoodWD6 4RT
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Feb 2022
Ceased 02 Sept 2025

Mr Ramin Ghaderi

Ceased
53 Theobald Street, BorehamwoodWD6 4RT
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Feb 2022
Ceased 02 Sept 2025
Park Road, LondonN2 8EY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Dec 2020
Ceased 18 Feb 2022
Park Road, LondonN2 8EY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2019
Ceased 18 Feb 2022

Mr Ramin Ghaderi

Ceased
Park Road, LondonN2 8EY
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Dec 2019
Ceased 08 Dec 2020

Mr. Nicholas Andrew Lock

Ceased
Park Road, LondonN2 8EY
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2019
Ceased 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
26 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Resolution
3 December 2019
RESOLUTIONSResolutions
Incorporation Company
3 December 2019
NEWINCIncorporation