Company NameImperial Park Management Limited
Company StatusActive
Company Number02925227
CategoryPrivate Limited Company
Incorporation Date4 May 1994(30 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRobert Anthony Smith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2001(6 years, 12 months after company formation)
Appointment Duration23 years
RoleCo Director
Correspondence Address45 Willingale Way
Thorpe Bay
Essex
SS1 3SW
Director NameAydin Tamseli
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2009(15 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Warwick Road
Rayleigh
Essex
SS6 8SG
Director NameMr Aydin Tanseli
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2009(15 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Warwick Road
Rayleigh
Essex
SS6 8SG
Director NameMr James Frank David Barke
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(25 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Admirals Walk
Shoeburyness
SS3 9FN
Director NameColin Thomas Sullivan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressRebbergstrasse 128
Feldmeilen
8706
Switzerland
Director NameElizabeth Ann Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressResidence Majestic
Via C Maraini 13
Lugano
6900
Switzerland
Secretary NameColin Thomas Sullivan
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressRebbergstrasse 128
Feldmeilen
8706
Switzerland
Director NameJohn Howard Poulten
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 May 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorndon Hall
Thorndon Park Ingrave
Brentwood
Essex
CM13 3RJ
Director NameMargaret Claire Poulten
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ingrebourne Gardens
Upminster
Essex
RM14 1BG
Secretary NameMargaret Claire Poulten
NationalityBritish
StatusResigned
Appointed08 December 1995(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ingrebourne Gardens
Upminster
Essex
RM14 1BG
Director NameRobert Warner
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(6 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 February 2002)
RoleDeckchair Owner
Correspondence Address54 Kestrel Grove
Rayleigh
Essex
SS6 9TS
Secretary NameDouglas Andrew Seago
NationalityBritish
StatusResigned
Appointed27 April 2001(6 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2003)
RoleIncorporations Engineer
Correspondence Address37 Leigh Road
Leigh On Sea
Essex
SS9 1JP
Director NameDouglas Andrew Seago
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
RoleEngineer
Correspondence Address37 Leigh Road
Leigh On Sea
Essex
SS9 1JP
Director NameMr Naci Aydin Tanseli
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(7 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Warwick Road
Rayleigh
Essex
SS6 8SG
Director NameMr James Frank David Barke
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years, 12 months after company formation)
Appointment Duration2 years (resigned 21 May 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence Address148 Admirals Walk
Shoeburyness
Essex
SS3 9FN
Director NameKeiron Douglas Flindall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(7 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2004)
RoleManufacturer
Correspondence Address105 Gunners Road
Shoeburyness
Essex
SS3 9SB
Secretary NameMr Naci Aydin Tanseli
NationalityBritish
StatusResigned
Appointed06 May 2004(10 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Warwick Road
Rayleigh
Essex
SS6 8SG
Director NameDouglas Andrew Seago
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 November 2009)
RoleCompany Director
Correspondence Address1 Imperial Park
Towerfield Road
Shoeburyness
Essex
SS3 9QT
Secretary NameDouglas Andrew Seago
NationalityBritish
StatusResigned
Appointed17 December 2004(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 December 2010)
RoleCompany Director
Correspondence Address1 Imperial Park
Towerfield Road
Shoeburyness
Essex
SS3 9QT
Director NameMr David Trevelyan Hurst
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(21 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House 46-48 Towerfield Road
Shoeburyness
Essex
SS3 9QT
Director NameMr Adam Harkness
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address289 Elm Road
Shoeburyness
SS3 9RX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

8 at £1John Morley & Alan Brooks
7.69%
Ordinary
8 at £1Naci Aydin Tanseli
7.69%
Ordinary
8 at £1Nasar Mahmood
7.69%
Ordinary
8 at £1Shabire Hussein
7.69%
Ordinary
6 at £1George Sanders
5.77%
Ordinary
6 at £1James Johnson
5.77%
Ordinary
4 at £1Andrea Otley
3.85%
Ordinary
26 at £1David T. Hurst & Janet A. Hurst
25.00%
Ordinary
3 at £1Angelika Bladon
2.88%
Ordinary
16 at £1Robert Anthony Smith
15.38%
Ordinary
11 at £1David Barke
10.58%
Ordinary

Financials

Year2014
Net Worth£13,394
Cash£7,560
Current Liabilities£2,936

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Filing History

11 May 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
11 May 2023Confirmation statement made on 22 April 2023 with updates (5 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 April 2022Confirmation statement made on 22 April 2022 with updates (5 pages)
25 January 2022Termination of appointment of Adam Harkness as a director on 14 January 2022 (1 page)
6 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
13 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
20 March 2020Appointment of Mr James Frank David Barke as a director on 1 November 2019 (2 pages)
20 March 2020Appointment of Mr Adam Harkness as a director on 1 November 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 May 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 May 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
7 February 2018Termination of appointment of David Trevelyan Hurst as a director on 30 January 2018 (1 page)
18 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 104
(6 pages)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 104
(6 pages)
26 February 2016Termination of appointment of David Trevelyan Hurst as a director on 19 February 2016 (1 page)
26 February 2016Termination of appointment of David Trevelyan Hurst as a director on 19 February 2016 (1 page)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 June 2015Appointment of Mr David Trevelyan Hurst as a director on 1 May 2015 (2 pages)
24 June 2015Appointment of Mr David Trevelyan Hurst as a director on 1 May 2015 (2 pages)
24 June 2015Appointment of Mr David Trevelyan Hurst as a director on 1 May 2015 (2 pages)
1 June 2015Appointment of David Trevelyan Hurst as a director on 1 May 2015 (4 pages)
1 June 2015Appointment of David Trevelyan Hurst as a director on 1 May 2015 (4 pages)
1 June 2015Appointment of David Trevelyan Hurst as a director on 1 May 2015 (4 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 104
(5 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 104
(5 pages)
24 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 104
(5 pages)
24 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 104
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
14 January 2011Termination of appointment of Douglas Seago as a secretary (2 pages)
14 January 2011Termination of appointment of Douglas Seago as a secretary (2 pages)
7 January 2011Registered office address changed from Olde Wood Store 37 Main Road Woolverstone Suffolk IP9 1BA on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Olde Wood Store 37 Main Road Woolverstone Suffolk IP9 1BA on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Olde Wood Store 37 Main Road Woolverstone Suffolk IP9 1BA on 7 January 2011 (1 page)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 May 2010Annual return made up to 22 April 2010. List of shareholders has changed (14 pages)
20 May 2010Annual return made up to 22 April 2010. List of shareholders has changed (14 pages)
22 April 2010Termination of appointment of Douglas Seago as a director (2 pages)
22 April 2010Appointment of Aydin Tanseli as a director (3 pages)
22 April 2010Termination of appointment of Douglas Seago as a director (2 pages)
22 April 2010Appointment of Aydin Tamseli as a director (3 pages)
4 February 2010Registered office address changed from Edwin Henry House 1 Imperial Park Towerfield Road Shoeburyness SS3 9QE on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from Edwin Henry House 1 Imperial Park Towerfield Road Shoeburyness SS3 9QE on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from Edwin Henry House 1 Imperial Park Towerfield Road Shoeburyness SS3 9QE on 4 February 2010 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 April 2009Return made up to 22/04/09; full list of members (8 pages)
30 April 2009Return made up to 22/04/09; full list of members (8 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 May 2008Return made up to 18/04/08; change of members (7 pages)
13 May 2008Return made up to 18/04/08; change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 April 2007Return made up to 18/04/07; no change of members (7 pages)
28 April 2007Return made up to 18/04/07; no change of members (7 pages)
26 April 2006Return made up to 18/04/06; full list of members (11 pages)
26 April 2006Return made up to 18/04/06; full list of members (11 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 May 2005Secretary resigned;director resigned (1 page)
11 May 2005Secretary resigned;director resigned (1 page)
5 May 2005Secretary resigned;director resigned (1 page)
5 May 2005Secretary resigned;director resigned (1 page)
28 April 2005New secretary appointed;new director appointed (1 page)
28 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
28 April 2005New secretary appointed;new director appointed (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
28 April 2005Director resigned (1 page)
27 April 2005New secretary appointed;new director appointed (2 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 April 2005New secretary appointed;new director appointed (2 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
4 June 2004Return made up to 04/05/04; full list of members (11 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004Return made up to 04/05/04; full list of members (11 pages)
4 June 2004New secretary appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
17 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
26 January 2004Secretary resigned;director resigned (1 page)
26 January 2004Secretary resigned;director resigned (1 page)
11 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
11 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 July 2003Return made up to 04/05/03; no change of members (8 pages)
9 July 2003Return made up to 04/05/03; no change of members (8 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Nc inc already adjusted 10/06/02 (1 page)
15 June 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/06/02
(10 pages)
15 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2002Nc inc already adjusted 10/06/02 (1 page)
15 June 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/06/02
(10 pages)
15 June 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
29 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
29 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
10 August 2001Return made up to 04/05/01; full list of members (8 pages)
10 August 2001Return made up to 04/05/01; full list of members (8 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned;director resigned (1 page)
24 May 2001Secretary resigned;director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
29 March 2001Full accounts made up to 31 December 2000 (5 pages)
29 March 2001Full accounts made up to 31 December 2000 (5 pages)
23 January 2001Registered office changed on 23/01/01 from: 77/93 tanner street barking essex IG11 8QD (1 page)
23 January 2001Registered office changed on 23/01/01 from: 77/93 tanner street barking essex IG11 8QD (1 page)
13 October 2000Full accounts made up to 31 December 1999 (5 pages)
13 October 2000Full accounts made up to 31 December 1999 (5 pages)
1 June 2000Return made up to 04/05/00; full list of members (8 pages)
1 June 2000Return made up to 04/05/00; full list of members (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (5 pages)
27 October 1999Full accounts made up to 31 December 1998 (5 pages)
15 May 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1998Full accounts made up to 31 December 1997 (5 pages)
25 September 1998Full accounts made up to 31 December 1997 (5 pages)
22 May 1998Return made up to 04/05/98; full list of members (6 pages)
22 May 1998Return made up to 04/05/98; full list of members (6 pages)
17 April 1998Ad 19/08/97--------- £ si 1@1=1 £ ic 48/49 (2 pages)
17 April 1998Ad 27/03/98--------- £ si 1@1=1 £ ic 49/50 (2 pages)
17 April 1998Ad 19/08/97--------- £ si 1@1=1 £ ic 48/49 (2 pages)
17 April 1998Ad 27/03/98--------- £ si 1@1=1 £ ic 49/50 (2 pages)
29 July 1997Full accounts made up to 31 December 1996 (5 pages)
29 July 1997Full accounts made up to 31 December 1996 (5 pages)
13 May 1997Return made up to 04/05/97; no change of members (4 pages)
13 May 1997Return made up to 04/05/97; no change of members (4 pages)
9 December 1996Full accounts made up to 31 December 1995 (5 pages)
9 December 1996Full accounts made up to 31 December 1995 (5 pages)
16 May 1996Return made up to 04/05/96; no change of members (4 pages)
16 May 1996Return made up to 04/05/96; no change of members (4 pages)
1 April 1996Return made up to 04/05/95; full list of members (6 pages)
1 April 1996Return made up to 04/05/95; full list of members (6 pages)
31 March 1996Full accounts made up to 31 May 1995 (5 pages)
31 March 1996Full accounts made up to 31 May 1995 (5 pages)
17 February 1996Ad 02/09/94-18/04/95 £ si 46@1=46 £ ic 2/48 (2 pages)
17 February 1996Ad 02/09/94-18/04/95 £ si 46@1=46 £ ic 2/48 (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Secretary resigned;director resigned (2 pages)
10 January 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
10 January 1996Accounting reference date shortened from 31/05 to 31/12 (1 page)
10 January 1996New secretary appointed;new director appointed (2 pages)
10 January 1996Registered office changed on 10/01/96 from: aton house 149 leigh road leigh on sea southend essex SS9 1JF (1 page)
10 January 1996Secretary resigned;director resigned (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Registered office changed on 10/01/96 from: aton house 149 leigh road leigh on sea southend essex SS9 1JF (1 page)
10 January 1996New director appointed (2 pages)
10 January 1996New secretary appointed;new director appointed (2 pages)