CompanyTrack
I

I.M. PROPERTIES LIMITED

Active Solihull

Activities of head offices

126 employees Website
Activities of head offices
I

I.M. PROPERTIES LIMITED

Activities of head offices

Founded 27 Oct 1997 Active Solihull, United Kingdom 126 employees improperties.co.uk
Activities of head offices
Accounts Submitted 4 Jul 2025
Confirmation Statement Submitted 8 Jul 2025
Net assets £516.19M £5.37M 2024 year on year
Total assets £989.71M £4.30M 2024 year on year
Total Liabilities £473.52M £9.67M 2024 year on year
Charges 24
17 outstanding 7 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Gate International Drive Solihull B90 4WA United Kingdom

Credit Report

Discover I.M. PROPERTIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£46.83M

Increased by £4.91M (+12%)

Net Assets

£516.19M

Increased by £5.37M (+1%)

Total Liabilities

£473.52M

Decreased by £9.67M (-2%)

Turnover

£129.26M

Decreased by £86.43M (-40%)

Employees

126

Decreased by 11 (-8%)

Debt Ratio

48%

Decreased by 1 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 986,789,089 Shares £986.79m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 May 2025499,941,990£499.94m£1
15 May 2025486,847,099£486.85m£1

Officers

Officers

5 active 7 resigned
Status
Adrian Graham ClarkeSecretaryUnknownUnknown4 Jan 2011Active
Adrian Graham ClarkeDirectorBritishEngland524 Jan 2011Active
Gary Ernest HuttonDirectorBritishUnited Kingdom662 Nov 2009Active
Robert Norman EdmistonDirectorBritishAustralia7921 Jan 1998Active
Timothy John WooldridgeDirectorBritishUnited Kingdom521 Dec 2006Active

Shareholders

Shareholders (1)

Img (uk) Holdings Limited
100.0%
500,000,0008 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Robert Norman Edmiston

British

Active
Notified 31 Dec 2022
Residence Australia
DOB October 1946
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

I.m. Group Limited

Ceased 31 Dec 2022

Ceased

Group Structure

Group Structure

I.M. PROPERTIES LIMITED Current Company
FIRST RESIDENTIAL INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
IMP RESIDENTIAL 2 LIMITED united kingdom voting rights 75 to 100 percent
IMP RESIDENTIAL CAPITAL MARKETS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
I.M. PROPERTIES BIRMINGHAM DEVELOPMENT LIMITED united kingdom shares 75 to 100 percent
I.M. PROPERTIES (CROYDON) LIMITED united kingdom voting rights 75 to 100 percent
I.M. PROPERTIES DEVELOPMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
I. M. PROPERTIES (DORDON 2) LIMITED united kingdom shares 75 to 100 percent
I.M. PROPERTIES FINANCE LIMITED united kingdom shares 75 to 100 percent
I.M. PROPERTIES (GUILDFORD 2) LIMITED united kingdom shares 75 to 100 percent
I.M. PROPERTIES (HEMEL) LIMITED united kingdom voting rights 75 to 100 percent
I.M. PROPERTIES INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
I.M. PROPERTIES (MAIDENHEAD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
I.M. PROPERTIES (MILTON KEYNES) LIMITED united kingdom voting rights 75 to 100 percent
I.M. PROPERTIES (READING 2) LIMITED united kingdom voting rights 75 to 100 percent
IM PROPERTIES RESIDENTIAL GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
I.M. PROPERTIES RESIDENTIAL LIMITED united kingdom significant influence or control
I M PROPERTIES (SHB) LIMITED united kingdom voting rights 75 to 100 percent as trust
I M PROPERTIES STRATEGIC LAND GROUP LIMITED united kingdom voting rights 75 to 100 percent
IM PROPERTIES (SWINDON 2) LIMITED united kingdom voting rights 75 to 100 percent
I.M. PROPERTY HOLDINGS LIMITED united kingdom voting rights 75 to 100 percent
MEAUJO (PROPERTIES) PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SPITFIRE BESPOKE HOMES LIMITED united kingdom voting rights 75 to 100 percent
SPITFIRE HOMES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPITFIRE HOMES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SPITFIRE HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPITFIRE HOMES (OMBERSLEY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPITFIRE HOMES (WOLSTON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPITFIRE PROPERTY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

17 outstanding 7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025OfficersTermination of Adrian Graham Clarke as director on 2025-11-01View(1 page)
18 Nov 2025OfficersAppointment of Kajal Sandhu as director on 2025-11-01View(2 pages)
14 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(31 pages)
14 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(28 pages)
8 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-27 with updatesView(5 pages)
18 Nov 2025 Officers

Termination of Adrian Graham Clarke as director on 2025-11-01

18 Nov 2025 Officers

Appointment of Kajal Sandhu as director on 2025-11-01

14 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

14 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-27 with updates

Recent Activity

Latest Activity

Termination of Adrian Graham Clarke as director on 2025-11-01

1 months ago on 18 Nov 2025

Appointment of Kajal Sandhu as director on 2025-11-01

1 months ago on 18 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 14 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 14 Nov 2025

Confirmation statement made on 2025-06-27 with updates

5 months ago on 8 Jul 2025