Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMPACT DEVELOPMENTS (SPS) LIMITED
Company Information for

IMPACT DEVELOPMENTS (SPS) LIMITED

4 NUTTER LANE, LONDON, E11 2HY,
Company Registration Number
03536692
Private Limited Company
Active

Company Overview

About Impact Developments (sps) Ltd
IMPACT DEVELOPMENTS (SPS) LIMITED was founded on 1998-03-27 and has its registered office in London. The organisation's status is listed as "Active". Impact Developments (sps) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMPACT DEVELOPMENTS (SPS) LIMITED
 
Legal Registered Office
4 NUTTER LANE
LONDON
E11 2HY
Other companies in IG1
 
Filing Information
Company Number 03536692
Company ID Number 03536692
Date formed 1998-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 11:34:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPACT DEVELOPMENTS (SPS) LIMITED
The accountancy firm based at this address is R S B ASSOCIATES (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IMPACT DEVELOPMENTS (SPS) LIMITED

Current Directors
Officer Role Date Appointed
JASWANT KAUR SANGER
Company Secretary 1999-08-01
SARABJIT SINGH SANGER
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DALBIR SINGH SANGER
Director 2000-03-27 2006-04-01
KULDIP SINGH SANGER
Director 1999-08-01 2000-03-27
STATUTORY MANAGEMENTS LIMITED
Company Secretary 1998-03-27 1999-04-01
WORLDFLOW LIMITED
Director 1999-03-27 1999-04-01
STATUTORY MANAGEMENTS LIMITED
Nominated Secretary 1998-03-27 1998-03-27
WORLDFORM LIMITED
Nominated Director 1998-03-27 1998-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASWANT KAUR SANGER EXCELSTAR LIMITED Company Secretary 1997-06-01 CURRENT 1996-11-14 Active
SARABJIT SINGH SANGER HALLS VICTORIA LTD Director 2018-03-07 CURRENT 2015-04-20 Active
SARABJIT SINGH SANGER PROSARB SOLUTIONS LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
SARABJIT SINGH SANGER WILDWOOD GROUP LTD Director 2015-11-06 CURRENT 2015-11-06 Active
SARABJIT SINGH SANGER ULTRABROOK (RESIDENCE) LIMITED Director 2012-12-27 CURRENT 2012-12-27 Active
SARABJIT SINGH SANGER ULTRABROOK (COMMERCIAL) LIMITED Director 2012-12-27 CURRENT 2012-12-27 Active
SARABJIT SINGH SANGER BOW PROPERTIES DEVELOPMENTS LTD Director 2012-02-28 CURRENT 2012-02-14 Active
SARABJIT SINGH SANGER MENTCORE DEVELOPMENTS LIMITED Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2017-03-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25Director's details changed for Mr Sarabjit Singh Sanger on 2023-09-25
2023-09-13Particulars of variation of rights attached to shares
2023-07-04CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-10-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-10-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/20 FROM C/O Rsb Associates(London) Ltd 101 Wanstead Park Road Ilford Essex IG1 3th
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035366920008
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-03LATEST SOC03/06/17 STATEMENT OF CAPITAL;GBP 501
2017-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-03-29DISS40Compulsory strike-off action has been discontinued
2017-03-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-12LATEST SOC12/06/16 STATEMENT OF CAPITAL;GBP 501
2016-06-12AR0102/06/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 501
2015-06-08AR0102/06/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 501
2014-08-18AR0102/06/14 ANNUAL RETURN FULL LIST
2014-04-05DISS40Compulsory strike-off action has been discontinued
2014-04-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-08-26AR0102/06/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0102/06/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-17AR0102/06/11 ANNUAL RETURN FULL LIST
2010-11-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/10 FROM 220 the Vale Golders Green London NW11 8SR
2010-06-04AR0102/06/10 ANNUAL RETURN FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SARABJIT SINGH SANGER / 01/10/2009
2009-11-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-10-30363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-09-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-06288bDIRECTOR RESIGNED
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-06363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363aRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-12-09395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13395PARTICULARS OF MORTGAGE/CHARGE
2004-05-25363aRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-05-27363aRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-01363aRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JV
2002-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-21363aRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-05288aNEW DIRECTOR APPOINTED
2001-02-20288bDIRECTOR RESIGNED
2001-02-20287REGISTERED OFFICE CHANGED ON 20/02/01 FROM: RSB ASSOCIATES 101 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TH
2000-08-07395PARTICULARS OF MORTGAGE/CHARGE
2000-06-30395PARTICULARS OF MORTGAGE/CHARGE
2000-06-29395PARTICULARS OF MORTGAGE/CHARGE
2000-06-14363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-05-2488(2)RAD 01/04/99--------- £ SI 500@1=500 £ IC 1/501
2000-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-03-03SRES03EXEMPTION FROM APPOINTING AUDITORS 20/01/00
1999-10-27395PARTICULARS OF MORTGAGE/CHARGE
1999-09-03288bSECRETARY RESIGNED
1999-09-03288bDIRECTOR RESIGNED
1999-09-01363aRETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS
1999-08-23287REGISTERED OFFICE CHANGED ON 23/08/99 FROM: C/O MESSRS R S B ASSOCIATES 101 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TH
1999-08-23288aNEW SECRETARY APPOINTED
1999-08-23288aNEW DIRECTOR APPOINTED
1999-08-12287REGISTERED OFFICE CHANGED ON 12/08/99 FROM: C/O MESSRS CHURCHILL LYONS LTD. POOLMEADOW HOUSE, POOLMEADOW CLOSE SOLIHULL WEST MIDLANDS B91 3HS
1999-08-11SRES01ADOPT MEM AND ARTS 01/04/99
1999-08-11288aNEW SECRETARY APPOINTED
1999-08-11288aNEW DIRECTOR APPOINTED
1999-08-09CERTNMCOMPANY NAME CHANGED BRISTOL FITNESS 2000 LIMITED CERTIFICATE ISSUED ON 10/08/99
1999-06-08GAZ1FIRST GAZETTE
1998-04-06288bSECRETARY RESIGNED
1998-04-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to IMPACT DEVELOPMENTS (SPS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Proposal to Strike Off1999-06-08
Fines / Sanctions
No fines or sanctions have been issued against IMPACT DEVELOPMENTS (SPS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-12-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-12-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-08-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-10-27 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 39,949

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMPACT DEVELOPMENTS (SPS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 501
Cash Bank In Hand 2012-04-01 £ 8,198
Current Assets 2012-04-01 £ 417,212
Debtors 2012-04-01 £ 409,014
Fixed Assets 2012-04-01 £ 959,694
Shareholder Funds 2012-04-01 £ 1,336,957
Tangible Fixed Assets 2012-04-01 £ 959,694

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMPACT DEVELOPMENTS (SPS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPACT DEVELOPMENTS (SPS) LIMITED
Trademarks
We have not found any records of IMPACT DEVELOPMENTS (SPS) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE ULTRABROOK LIMITED 2007-09-25 Outstanding

We have found 1 mortgage charges which are owed to IMPACT DEVELOPMENTS (SPS) LIMITED

Income
Government Income
We have not found government income sources for IMPACT DEVELOPMENTS (SPS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as IMPACT DEVELOPMENTS (SPS) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where IMPACT DEVELOPMENTS (SPS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyIMPACT DEVELOPMENTS (SPS) LIMITEDEvent Date2014-04-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyIMPACT DEVELOPMENTS (SPS) LIMITEDEvent Date1999-06-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPACT DEVELOPMENTS (SPS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMPACT DEVELOPMENTS (SPS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.