Company NameImpala Estates Limited
Company StatusActive
Company Number05741948
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John David Smith Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Granby Road
Harrogate
HG1 4ST
Director NameSuzanne Louise Rippon Hartley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(1 week, 1 day after company formation)
Appointment Duration18 years
RoleTherapist
Country of ResidenceEngland
Correspondence Address12 Granby Road
Harrogate
HG1 4ST
Secretary NameMr James Stewart Anthony Hartley
StatusCurrent
Appointed24 March 2013(7 years after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address12 Granby Road
Harrogate
HG1 4ST
Secretary NameMrs Abigail Sophie Louise Macleod
StatusCurrent
Appointed24 March 2013(7 years after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address12 Granby Road
Harrogate
HG1 4ST
Director NameMr James Stewart Anthony Hartley
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(15 years after company formation)
Appointment Duration2 years, 12 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Granby Road
Harrogate
HG1 4ST
Director NameMr Nigel David Rippon Jowett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Scholes Lane
Scholes
Cleckheaton
West Yorkshire
BD19 6LY
Secretary NameMr John David Smith Hartley
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Steadings
Kildwick
Keighley
West Yorkshire
BD20 9AE

Contact

Websitewww.chesterfield.gov.uk
Telephone01246 345345
Telephone regionChesterfield

Location

Registered Address12 Granby Road
Harrogate
HG1 4ST
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Shareholders

2.9k at £0.01Abigail Hartley
29.11%
Ordinary A
2.9k at £0.01James Hartley
29.11%
Ordinary A
2.1k at £0.01Abigail Hartley
20.64%
Ordinary C
2.1k at £0.01James Hartley
20.64%
Ordinary C
50 at £0.01Suzanne Louise Rippon Hartley
0.50%
Ordinary B

Financials

Year2014
Turnover£2,673,004
Gross Profit£1,695,278
Net Worth£14,195,918
Cash£1,319,362
Current Liabilities£5,816,155

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 Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Charges

20 July 2006Delivered on: 25 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Duckmanton mine services centre markham lane duckmanton chesterfield t/n DY258438. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 March 2006Delivered on: 29 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 November 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
3 November 2020Secretary's details changed for Miss Abigail Sophie Louise Hartley on 12 October 2019 (1 page)
11 September 2020Accounts for a small company made up to 31 March 2020 (12 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
12 June 2019Accounts for a small company made up to 31 March 2019 (11 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
13 July 2018Accounts for a small company made up to 31 March 2018 (12 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
24 November 2017Director's details changed for Suzanne Louise Rippon Hartley on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr John David Smith Hartley on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Suzanne Louise Rippon Hartley on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr John David Smith Hartley on 24 November 2017 (2 pages)
17 August 2017Accounts for a small company made up to 31 March 2017 (14 pages)
17 August 2017Accounts for a small company made up to 31 March 2017 (14 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
23 January 2017Registered office address changed from The Steadings Kildwick Keighley West Yorkshire BD20 9AE to 12 Granby Road Harrogate HG1 4st on 23 January 2017 (1 page)
23 January 2017Registered office address changed from The Steadings Kildwick Keighley West Yorkshire BD20 9AE to 12 Granby Road Harrogate HG1 4st on 23 January 2017 (1 page)
28 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
28 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
10 August 2015Full accounts made up to 31 March 2015 (16 pages)
10 August 2015Full accounts made up to 31 March 2015 (16 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
5 November 2014Auditor's resignation (1 page)
5 November 2014Auditor's resignation (1 page)
1 August 2014Full accounts made up to 31 March 2014 (16 pages)
1 August 2014Full accounts made up to 31 March 2014 (16 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
18 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(6 pages)
13 August 2013Full accounts made up to 31 March 2013 (15 pages)
13 August 2013Full accounts made up to 31 March 2013 (15 pages)
26 March 2013Appointment of Miss Abigail Sophie Louise Hartley as a secretary (1 page)
26 March 2013Appointment of Mr James Stewart Anthony Hartley as a secretary (1 page)
26 March 2013Termination of appointment of John Hartley as a secretary (1 page)
26 March 2013Appointment of Mr James Stewart Anthony Hartley as a secretary (1 page)
26 March 2013Termination of appointment of John Hartley as a secretary (1 page)
26 March 2013Appointment of Miss Abigail Sophie Louise Hartley as a secretary (1 page)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
18 September 2012Full accounts made up to 31 March 2012 (17 pages)
18 September 2012Full accounts made up to 31 March 2012 (17 pages)
8 May 2012Auditor's resignation (1 page)
8 May 2012Auditor's resignation (1 page)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
4 July 2011Full accounts made up to 31 March 2011 (17 pages)
4 July 2011Full accounts made up to 31 March 2011 (17 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
25 June 2010Full accounts made up to 31 March 2010 (16 pages)
25 June 2010Full accounts made up to 31 March 2010 (16 pages)
18 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
13 November 2009Resolutions
  • RES13 ‐ Loan agreement/ financial assistance 29/10/2009
(3 pages)
13 November 2009Resolutions
  • RES13 ‐ Loan agreement/ financial assistance 29/10/2009
(3 pages)
19 August 2009Full accounts made up to 31 March 2009 (14 pages)
19 August 2009Full accounts made up to 31 March 2009 (14 pages)
20 March 2009Return made up to 14/03/09; full list of members (5 pages)
20 March 2009Return made up to 14/03/09; full list of members (5 pages)
22 December 2008Full accounts made up to 31 March 2008 (21 pages)
22 December 2008Full accounts made up to 31 March 2008 (21 pages)
27 March 2008Return made up to 14/03/08; full list of members (5 pages)
27 March 2008Return made up to 14/03/08; full list of members (5 pages)
12 November 2007Full accounts made up to 31 March 2007 (16 pages)
12 November 2007Full accounts made up to 31 March 2007 (16 pages)
27 March 2007Return made up to 14/03/07; full list of members (4 pages)
27 March 2007Return made up to 14/03/07; full list of members (4 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
30 March 2006Statement of affairs (6 pages)
30 March 2006Statement of affairs (6 pages)
30 March 2006Ad 21/03/06--------- £ si [email protected] £ ic 999/999 (3 pages)
30 March 2006Ad 21/03/06--------- £ si [email protected] £ ic 999/999 (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Incorporation (27 pages)
14 March 2006Incorporation (27 pages)