Company NameImperial Landlord Services Limited
DirectorDavinder Kumar
Company StatusActive
Company Number10019634
CategoryPrivate Limited Company
Incorporation Date22 February 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Davinder Kumar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(6 years, 2 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressM&D Buildings Church Chare
Chester Le Street
DH3 3PZ
Director NameMiss Jessica Sophie Kumar
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressImperial House 2 High Chare
Chester Le Street
DH3 3PX
Director NameMr Kit Viraj Kumar
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(4 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinetree Centre Durham Road
Birtley
Chester Le Street
DH3 2TD

Location

Registered AddressM&D Buildings
Church Chare
Chester Le Street
DH3 3PZ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

19 January 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
28 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
5 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
12 December 2017Amended total exemption full accounts made up to 28 February 2017 (5 pages)
12 December 2017Amended total exemption full accounts made up to 28 February 2017 (5 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
3 May 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
11 April 2017Registered office address changed from Imperial House 2 High Chare Chester Le Street DH3 3PX England to Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Imperial House 2 High Chare Chester Le Street DH3 3PX England to Pinetree Centre Durham Road Birtley Chester Le Street DH3 2TD on 11 April 2017 (1 page)
17 August 2016Appointment of Mr Kit Viraj Kumar as a director on 20 July 2016 (2 pages)
17 August 2016Termination of appointment of Jessica Sophie Kumar as a director on 20 July 2016 (1 page)
17 August 2016Termination of appointment of Jessica Sophie Kumar as a director on 20 July 2016 (1 page)
17 August 2016Appointment of Mr Kit Viraj Kumar as a director on 20 July 2016 (2 pages)
22 February 2016Incorporation
Statement of capital on 2016-02-22
  • GBP 5
(24 pages)
22 February 2016Incorporation
Statement of capital on 2016-02-22
  • GBP 5
(24 pages)