Background WavePink WaveYellow Wave

IMPALA MANAGEMENT COMPANY LIMITED (04039037)

IMPALA MANAGEMENT COMPANY LIMITED (04039037) is an active UK company. incorporated on 24 July 2000. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. IMPALA MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include COURSE, Alan Douglas, DARLEY, Jane, DARLEY, Jonathan Stephen, Dr and 3 others.

Company Number
04039037
Status
active
Type
ltd
Incorporated
24 July 2000
Age
25 years
Address
134 Woodland Road, Cambridge, CB22 3DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COURSE, Alan Douglas, DARLEY, Jane, DARLEY, Jonathan Stephen, Dr, JONES, Richard Paul, TOWNSEND, Kirsty Astrid Linda, TOWNSEND, Paul Rowland
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPALA MANAGEMENT COMPANY LIMITED

IMPALA MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 July 2000 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. IMPALA MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04039037

LTD Company

Age

25 Years

Incorporated 24 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 5 October 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

134 Woodland Road Sawston Cambridge, CB22 3DX,

Timeline

10 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
New Owner
Jun 22
Director Left
Aug 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

JONES, Richard Paul

Active
134 Woodland Road, CambridgeCB22 3DX
Secretary
Appointed 15 Jun 2001

COURSE, Alan Douglas

Active
10 Fennec Close, CambridgeCB1 9GG
Born September 1948
Director
Appointed 24 Jul 2000

DARLEY, Jane

Active
Mill Street, ElyCB7 5RY
Born August 1959
Director
Appointed 22 Jan 2017

DARLEY, Jonathan Stephen, Dr

Active
Mill Street, ElyCB7 5RY
Born March 1962
Director
Appointed 22 Jan 2017

JONES, Richard Paul

Active
134 Woodland Road, CambridgeCB22 3DX
Born April 1947
Director
Appointed 17 Oct 2016

TOWNSEND, Kirsty Astrid Linda

Active
Hawthorne Road, CambridgeCB22 5DU
Born November 1971
Director
Appointed 22 Jan 2017

TOWNSEND, Paul Rowland

Active
Hawthorne Road, CambridgeCB22 5DU
Born March 1965
Director
Appointed 22 Jan 2017

WATERLOW SECRETARIES LIMITED

Resigned
134 Woodland Road, CambridgeCB2 4DX
Corporate secretary
Appointed 24 Jul 2000
Resigned 24 Jul 2000

FISON, Anthony John

Resigned
67 Hay Street, RoystonSG8 0PD
Born June 1959
Director
Appointed 19 May 2006
Resigned 31 Mar 2016

JONES, Richard Paul

Resigned
134 Woodland Road, CambridgeCB22 3DX
Born April 1947
Director
Appointed 24 Jul 2000
Resigned 12 Jan 2006

O'DONNELL, Karen Elizabeth

Resigned
52 Impala Drive, CambridgeCB1 9XL
Born December 1951
Director
Appointed 24 Jul 2000
Resigned 19 Feb 2016

PENTON, Timothy Hugh Pollington

Resigned
4a Impala Drive, CambridgeCB1 9XL
Born October 1948
Director
Appointed 24 Jul 2000
Resigned 31 May 2006

ROWELL, Jane Dobree

Resigned
West House, ChippenhamSN15 5EH
Born January 1942
Director
Appointed 24 Jul 2000
Resigned 28 Sept 2007

THOMPSON, Mark James

Resigned
54 Impala Drive, CambridgeCB1 9XL
Born May 1968
Director
Appointed 24 Jul 2000
Resigned 11 Sept 2020

WATERLOW SECRETARIES LIMITED

Resigned
134 Woodland Road, CambridgeCB2 4DX
Corporate director
Appointed 24 Jul 2000
Resigned 24 Jul 2000

Persons with significant control

1

Mr Richard Paul Jones

Active
134 Woodland Road, CambridgeCB22 3DX
Born April 1947

Nature of Control

Significant influence or control
Notified 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 April 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
2 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2008
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
29 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
287Change of Registered Office
Legacy
14 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2002
AAAnnual Accounts
Resolution
1 February 2002
RESOLUTIONSResolutions
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
2 November 2001
287Change of Registered Office
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288aAppointment of Director or Secretary
Incorporation Company
24 July 2000
NEWINCIncorporation