Company NameImperial Management (Westcliff) Limited
DirectorJohn Lange
Company StatusActive
Company Number03688316
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr John Lange
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAustralian
StatusCurrent
Appointed06 November 2006(7 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address9 Imperial Court
14-15 Westcliff Parade
Westcliff On Sea
Essex
SS0 7QL
Secretary NameJennifer Port
NationalityBritish
StatusResigned
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 10 Imperial Court
14/15 Westcliff Parade
Westcliff On Sea
Essex
SS0 7QL
Director NameKaren Julie Myhill
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(2 years, 3 months after company formation)
Appointment Duration4 months (resigned 16 August 2001)
RoleUk Sales Director
Correspondence Address1 Imperial Mansions
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QN
Director NameMichael David Wright
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 2005)
RoleSales Reresentative
Correspondence Address6 Imperial Court
14-15 Westcliff Parade
Westcliff On Sea
Essex
SS0 7QL
Director NameRichard James Bailey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 November 2006)
RoleEstate Agent
Correspondence AddressFlat 5 Imperial Court
14-15 Westcliff Parade
Westcliff On Sea
Essex
SS0 7QL
Director NameMr Robin Anthony Port
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(7 years after company formation)
Appointment Duration18 years, 1 month (resigned 06 February 2024)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Imperial Court
15/16 Westcliff Parade
Westcliff-On-Sea
Essex
SS0 7QL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1349/1353 London Road
Leigh-On-Sea
Essex
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Haibin Xue
8.33%
Ordinary
2 at £1Spencer Watson
8.33%
Ordinary
1 at £1Andrew Peyton
4.17%
Ordinary
1 at £1Bertram Dobrin
4.17%
Ordinary
1 at £1Colin Beck
4.17%
Ordinary
1 at £1Dennis Irons
4.17%
Ordinary
1 at £1Derek Gilman
4.17%
Ordinary
1 at £1Jennifer Port
4.17%
Ordinary
1 at £1John Benjamin
4.17%
Ordinary
1 at £1Joyce Kernick
4.17%
Ordinary
1 at £1Kevin Morris
4.17%
Ordinary
1 at £1Nicola Chidichimo
4.17%
Ordinary
1 at £1Paul Cavanagh
4.17%
Ordinary
1 at £1Paul Muse
4.17%
Ordinary
1 at £1Robin Port
4.17%
Ordinary
1 at £1S. Wright
4.17%
Ordinary
1 at £1Susan Lange
4.17%
Ordinary
1 at £1Tatiane Zuden
4.17%
Ordinary
4 at £1Paul Jackson
16.67%
Ordinary

Financials

Year2014
Net Worth£26,174
Cash£2,553
Current Liabilities£6,113

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Filing History

23 December 2020Confirmation statement made on 23 December 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 December 2018Confirmation statement made on 23 December 2018 with updates (4 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 January 2018Confirmation statement made on 23 December 2017 with updates (6 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (7 pages)
13 June 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
13 June 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 24
(7 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 24
(7 pages)
24 July 2015Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 1 Church Hill Leigh on Sea Essex SS9 2DE to 1349/1353 London Road Leigh-on-Sea Essex SS9 2AB on 24 July 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 24
(6 pages)
13 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 24
(6 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 24
(6 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 24
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (10 pages)
5 January 2010Director's details changed for John Lange on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Robin Anthony Port on 31 October 2009 (2 pages)
5 January 2010Director's details changed for Robin Anthony Port on 31 October 2009 (2 pages)
5 January 2010Director's details changed for John Lange on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (10 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 December 2008Return made up to 24/12/08; full list of members (9 pages)
24 December 2008Return made up to 24/12/08; full list of members (9 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2008Return made up to 24/12/07; full list of members (6 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 24/12/07; full list of members (6 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
4 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
4 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 February 2007Return made up to 24/12/06; full list of members (6 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 24/12/06; full list of members (6 pages)
14 February 2007Director's particulars changed (1 page)
21 November 2006Director resigned (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006Director resigned (1 page)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 March 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 March 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 January 2005Return made up to 24/12/04; full list of members (11 pages)
5 January 2005Return made up to 24/12/04; full list of members (11 pages)
24 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 December 2003Return made up to 24/12/03; full list of members (12 pages)
22 December 2003Return made up to 24/12/03; full list of members (12 pages)
24 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 December 2002Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 December 2002Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 January 2002Return made up to 24/12/01; full list of members (11 pages)
16 January 2002Return made up to 24/12/01; full list of members (11 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 December 2000Return made up to 24/12/00; full list of members (11 pages)
27 December 2000Return made up to 24/12/00; full list of members (11 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 January 2000Return made up to 24/12/99; full list of members (12 pages)
24 January 2000Return made up to 24/12/99; full list of members (12 pages)
25 May 1999Ad 30/04/99--------- £ si 21@1=21 £ ic 2/23 (3 pages)
25 May 1999Ad 30/04/99--------- £ si 21@1=21 £ ic 2/23 (3 pages)
12 May 1999Memorandum and Articles of Association (3 pages)
12 May 1999Memorandum and Articles of Association (3 pages)
11 May 1999Registered office changed on 11/05/99 from: flat 10 imperial court 15/16 westcliff parade westcliff-on-sea essex SS0 7QL (1 page)
11 May 1999Registered office changed on 11/05/99 from: flat 10 imperial court 15/16 westcliff parade westcliff-on-sea essex SS0 7QL (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
24 December 1998Incorporation (17 pages)
24 December 1998Incorporation (17 pages)