IMBER PLACE (THAMES DITTON) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | IMBER PLACE (THAMES DITTON) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06573343 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMBER PLACE (THAMES DITTON) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is IMBER PLACE (THAMES DITTON) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 15 Penrhyn Road KT1 2BZ Kingston Upon Thames Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IMBER PLACE (THAMES DITTON) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IMBER PLACE (THAMES DITTON) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2026 |
|---|---|
| Next Confirmation Statement Due | May 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2025 |
| Overdue | No |
What are the latest filings for IMBER PLACE (THAMES DITTON) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Rosemary Simmons Memorial Housing Association Ltd as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Apr 22, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Achraf Ahmed Nossair as a director on Sep 18, 2023 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 22, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 22, 2022 with updates | 5 pages | CS01 | ||
Appointment of Ms Jette Scheel Jakobsen as a director on Feb 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Lynne Margaret Edwards as a director on Feb 02, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Apr 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Apr 22, 2020 with updates | 6 pages | CS01 | ||
Appointment of Mr Achraf Nossair as a director on Feb 06, 2020 | 2 pages | AP01 | ||
Appointment of Mr James Porter as a director on Feb 06, 2020 | 2 pages | AP01 | ||
Appointment of Miss Victoria Caroline Josephine Haberfield as a director on Feb 06, 2020 | 2 pages | AP01 | ||
Termination of appointment of Darryn Glenn Hale as a director on Dec 06, 2019 | 1 pages | TM01 | ||
Appointment of Mrs Deborah Jacqueline Petty as a director on Oct 21, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Termination of appointment of Lewis Vincent Fasulo as a director on Sep 11, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 22, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mr Darryn Glenn Hale as a director on Feb 12, 2019 | 2 pages | AP01 | ||
Who are the officers of IMBER PLACE (THAMES DITTON) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM BARTHOLOMEW LIMITED | Secretary | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 Surrey United Kingdom |
| 133431600001 | ||||||||||
| HABERFIELD, Victoria Caroline Josephine | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 Surrey United Kingdom | England | British | 267247030001 | |||||||||
| JAKOBSEN, Jette Scheel | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 Surrey United Kingdom | England | Danish | 292298220001 | |||||||||
| PETTY, Deborah Jacqueline | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 Surrey United Kingdom | United Kingdom | British | 115611890001 | |||||||||
| PORTER, James | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 Surrey United Kingdom | England | British | 267247100001 | |||||||||
| ROSEMARY SIMMONS MEMORIAL HOUSING ASSOCIATION | Director | Portsmouth Road KT10 9AA Esher Rosemary House Surrey United Kingdom |
| 173194940001 | ||||||||||
| ASKIN, Robert | Secretary | Whitby Road SO14 0NE Milford On Sea 3 Hampshire | British | 132242080001 | ||||||||||
| DUNTHORNE, Peter Richard | Secretary | 18 The Lilacs RG41 4UT Wokingham Berkshire | British | 79003530001 | ||||||||||
| TAYLOR, Kathleen White | Secretary | 2 Claremont Road KT6 4QX Surbiton Queensborough House Surrey Great Britain | 179272020001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Secretary | Mitchell Lane BS1 6BU Bristol 1 Avon | 129852770001 | |||||||||||
| EDWARDS, Lynne Margaret | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 Surrey United Kingdom | England | British | 200484100001 | |||||||||
| EDWARDS, Lynne Margaret | Director | 2 Claremont Road KT6 4QX Surbiton Queensborough House Surrey England | England | British | 200484100001 | |||||||||
| FASULO, Lewis Vincent | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 Surrey United Kingdom | United Kingdom | Italian | 174075940001 | |||||||||
| HALE, Darryn Glenn | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 Surrey United Kingdom | England | British | 255802910001 | |||||||||
| HATCH, Charles Barrie | Director | Elmfield Avenue TW11 8BX Teddington 41 Middlesex England | United Kingdom | British | 125092150001 | |||||||||
| HUMPHREYS, Nicole | Director | Imber Cross Embercourt Road KT7 0LG Thames Ditton Flat 18 Surrey England | United Kingdom | British | 208454120001 | |||||||||
| LEE, Gillian Thorpe | Director | Embercourt Road KT7 0LG Thames Ditton 3 Imber Cross Surrey Uk | Gb | British | 173194370001 | |||||||||
| LLOYD, Graham Ernest | Director | 25 New Road SL7 3NQ Marlow Bottom Buckinghamshire | United Kingdom | British | 157650010001 | |||||||||
| NOSSAIR, Achraf Ahmed | Director | Penrhyn Road KT1 2BZ Kingston Upon Thames 15 Surrey United Kingdom | England | Egyptian | 267248590001 | |||||||||
| TUCKER, Donald Anthony | Director | Oakwood Lodge 12 Russell Close PO13 9HS Lee On The Solent Hampshire | United Kingdom | British | 81734210001 |
Who are the persons with significant control of IMBER PLACE (THAMES DITTON) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Southern Housing | Apr 06, 2016 | PO BOX 645 RH12 1XJ Horsham Southern Housing Group England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0