logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Hough, Christopher James
    Born in February 1985
    Individual (26 offsprings)
    Officer
    icon of calendar 2022-05-25 ~ now
    OF - Director → CIF 0
  • 2
    FOXTONS LIMITED
    icon of addressBuilding One, Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Ward, Bradly Peter
    Company Director born in June 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-06-01 ~ 2022-05-25
    OF - Director → CIF 0
    Mr Bradly Peter Ward
    Born in June 1966
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Hunt, Neil John
    Director born in April 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-09-26 ~ 2022-05-25
    OF - Director → CIF 0
    Mr Neil John Hunt
    Born in April 1969
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Rm Registrars Limited
    Individual
    Officer
    icon of calendar 2000-09-26 ~ 2000-09-26
    OF - Nominee Secretary → CIF 0
  • 4
    Ward, Howard Simon
    Property Devt born in December 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-02-01 ~ 2004-04-30
    OF - Director → CIF 0
    Ward, Howard Simon
    Director born in December 1961
    Individual (3 offsprings)
    icon of calendar 2005-09-01 ~ 2006-04-20
    OF - Director → CIF 0
  • 5
    Budden, Nichola John
    Company Director born in April 1968
    Individual
    Officer
    icon of calendar 2022-05-25 ~ 2022-05-30
    OF - Director → CIF 0
  • 6
    Macnamara, David
    Company Director born in January 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-20 ~ 2009-05-15
    OF - Director → CIF 0
    David Macnamara
    Born in January 1967
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Hunt, Victoria Janine
    Individual
    Officer
    icon of calendar 2000-09-26 ~ 2022-05-25
    OF - Secretary → CIF 0
  • 8
    AMETHYST GROVE LIMITED - now
    BARKGROVE LIMITED - 2019-01-09
    RM NOMINEES LIMITED
    - 2018-12-11
    BAZLEY NOMINEES LIMITED - 2018-12-18
    icon of addressSecond Floor, 80 Great Eastern Street, London
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2000-09-26 ~ 2000-09-26
    PE - Nominee Director → CIF 0
parent relation
Company in focus

IMM PROPERTIES LTD.

Previous name
HUNT 4 PROPERTIES LIMITED - 2002-06-11
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Intangible Assets
549,661 GBP2022-03-31
616,101 GBP2021-03-31
Property, Plant & Equipment
99,640 GBP2022-03-31
91,442 GBP2021-03-31
Fixed Assets - Investments
1 GBP2022-03-31
1 GBP2021-03-31
Fixed Assets
649,302 GBP2022-03-31
707,544 GBP2021-03-31
Debtors
276,042 GBP2022-03-31
211,006 GBP2021-03-31
Cash at bank and in hand
88,248 GBP2022-03-31
377,074 GBP2021-03-31
Current Assets
364,290 GBP2022-03-31
588,080 GBP2021-03-31
Net Current Assets/Liabilities
-303,701 GBP2022-03-31
-381,775 GBP2021-03-31
Total Assets Less Current Liabilities
345,601 GBP2022-03-31
325,769 GBP2021-03-31
Equity
Called up share capital
1 GBP2022-03-31
1 GBP2021-03-31
Retained earnings (accumulated losses)
-8,827 GBP2022-03-31
-26,133 GBP2021-03-31
Average Number of Employees
452021-04-01 ~ 2022-03-31
532020-04-01 ~ 2021-03-31
Intangible Assets - Gross Cost
Net goodwill
1,316,479 GBP2021-03-31
Intangible Assets - Gross Cost
1,355,156 GBP2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
779,393 GBP2022-03-31
714,887 GBP2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
805,495 GBP2022-03-31
739,055 GBP2021-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
64,506 GBP2021-04-01 ~ 2022-03-31
Intangible Assets - Increase From Amortisation Charge for Year
66,440 GBP2021-04-01 ~ 2022-03-31
Intangible Assets
Net goodwill
537,086 GBP2022-03-31
601,592 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
137,057 GBP2022-03-31
137,057 GBP2021-03-31
Furniture and fittings
185,651 GBP2022-03-31
181,151 GBP2021-03-31
Computers
323,438 GBP2022-03-31
312,208 GBP2021-03-31
Motor vehicles
136,737 GBP2022-03-31
113,573 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
782,883 GBP2022-03-31
743,989 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
132,276 GBP2022-03-31
130,736 GBP2021-03-31
Furniture and fittings
172,523 GBP2022-03-31
164,499 GBP2021-03-31
Computers
270,540 GBP2022-03-31
259,019 GBP2021-03-31
Motor vehicles
107,904 GBP2022-03-31
98,293 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
683,243 GBP2022-03-31
652,547 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
1,540 GBP2021-04-01 ~ 2022-03-31
Furniture and fittings
8,024 GBP2021-04-01 ~ 2022-03-31
Computers
11,521 GBP2021-04-01 ~ 2022-03-31
Motor vehicles
9,611 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
30,696 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment
Improvements to leasehold property
4,781 GBP2022-03-31
6,321 GBP2021-03-31
Furniture and fittings
13,128 GBP2022-03-31
16,652 GBP2021-03-31
Computers
52,898 GBP2022-03-31
53,189 GBP2021-03-31
Motor vehicles
28,833 GBP2022-03-31
15,280 GBP2021-03-31
Investments in group undertakings and participating interests
1 GBP2022-03-31
1 GBP2021-03-31
Trade Debtors/Trade Receivables
Current
29,938 GBP2022-03-31
5,940 GBP2021-03-31
Other Debtors
Current
53,706 GBP2022-03-31
49,487 GBP2021-03-31
Prepayments/Accrued Income
Current
71,239 GBP2022-03-31
48,271 GBP2021-03-31
Debtors
Current, Amounts falling due within one year
154,883 GBP2022-03-31
103,698 GBP2021-03-31
Other Debtors
Non-current
121,159 GBP2022-03-31
107,308 GBP2021-03-31
Bank Borrowings/Overdrafts
Current
34,741 GBP2022-03-31
104,279 GBP2021-03-31
Finance Lease Liabilities - Total Present Value
Current
1,896 GBP2022-03-31
0 GBP2021-03-31
Other Remaining Borrowings
Current
20,724 GBP2022-03-31
74,851 GBP2021-03-31
Trade Creditors/Trade Payables
Current
132,467 GBP2022-03-31
134,942 GBP2021-03-31
Corporation Tax Payable
Current
25,284 GBP2022-03-31
15,000 GBP2021-03-31
Other Taxation & Social Security Payable
Current
361,002 GBP2022-03-31
399,088 GBP2021-03-31
Accrued Liabilities/Deferred Income
Current
91,877 GBP2022-03-31
241,695 GBP2021-03-31
Bank Borrowings/Overdrafts
Non-current
24,409 GBP2022-03-31
0 GBP2021-03-31
Finance Lease Liabilities - Total Present Value
Non-current
15,567 GBP2022-03-31
0 GBP2021-03-31
Other Remaining Borrowings
Non-current
282,561 GBP2022-03-31
340,632 GBP2021-03-31

Related profiles found in government register
  • IMM PROPERTIES LTD.
    Info
    HUNT 4 PROPERTIES LIMITED - 2002-06-11
    Registered number 04078132
    icon of addressBuilding One Chiswick Park, 566 Chiswick High Road, London W4 5BE
    PRIVATE LIMITED COMPANY incorporated on 2000-09-26 (25 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
  • IMM PROPERTIES LTD.
    S
    Registered number 04078132
    icon of addressBuilding One, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5BE
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • IMM PROPERTIES LTD.
    S
    Registered number 04078132
    icon of addressStrata Pavilion, 4 Walworth Road, London, United Kingdom, SE1 6EB
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressBuilding One Chiswick Park, 566 Chiswick High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressC/o Imm Properties Ltd, Walworth Road, Walworth Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -78,163 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    icon of address22 Gordon Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2014-10-20
    CIF 13 - Secretary → ME
  • 2
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2014-01-07 ~ 2017-08-08
    CIF 6 - Secretary → ME
  • 3
    icon of address46 Whitchurch Road Whitchurch Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-11-18 ~ 2017-07-07
    CIF 5 - Secretary → ME
  • 4
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2014-01-13 ~ 2014-02-14
    CIF 4 - Secretary → ME
  • 5
    icon of addressUnit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-08-28 ~ 2017-01-01
    CIF 9 - Secretary → ME
  • 6
    icon of addressC/o Fullers Commerce Bourne House, 475 Godstone Road, Whyteleafe, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,784 GBP2024-06-30
    Officer
    icon of calendar 2014-10-21 ~ 2017-10-19
    CIF 16 - Secretary → ME
  • 7
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2017-10-05
    CIF 12 - Secretary → ME
  • 8
    CLARENDON MEWS MANAGEMENT LIMITED - 2000-11-13
    icon of address1st And 2nd Floor 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-09 ~ 2015-10-18
    CIF 14 - Secretary → ME
  • 9
    icon of address9-11 The Quadrant The Quadrant, Richmond, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,150 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 10
    icon of addressCourtney Green Ltd, 25 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-08-28 ~ 2017-08-08
    CIF 17 - Secretary → ME
  • 11
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-09-03 ~ 2015-12-07
    CIF 7 - Secretary → ME
  • 12
    icon of addressUnit 8, The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-08-28 ~ 2016-10-31
    CIF 8 - Secretary → ME
  • 13
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2017-08-08
    CIF 11 - Secretary → ME
  • 14
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2017-08-08
    CIF 15 - Secretary → ME
  • 15
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-27 ~ 2017-08-08
    CIF 10 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.