Background WavePink WaveYellow Wave

IMPALA ESTATES LIMITED (05741948)

IMPALA ESTATES LIMITED (05741948) is an active UK company. incorporated on 14 March 2006. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IMPALA ESTATES LIMITED has been registered for 20 years. Current directors include HARTLEY, James Stewart Anthony, HARTLEY, John David Smith, HARTLEY, Suzanne Louise Rippon and 1 others.

Company Number
05741948
Status
active
Type
ltd
Incorporated
14 March 2006
Age
20 years
Address
12 Granby Road, Harrogate, HG1 4ST
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARTLEY, James Stewart Anthony, HARTLEY, John David Smith, HARTLEY, Suzanne Louise Rippon, MACLEOD, Abigail Sophie Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPALA ESTATES LIMITED

IMPALA ESTATES LIMITED is an active company incorporated on 14 March 2006 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IMPALA ESTATES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05741948

LTD Company

Age

20 Years

Incorporated 14 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 5 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

12 Granby Road Harrogate, HG1 4ST,

Previous Addresses

The Steadings Kildwick Keighley West Yorkshire BD20 9AE
From: 14 March 2006To: 23 January 2017
Timeline

3 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 21
Director Joined
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

HARTLEY, James Stewart Anthony

Active
Granby Road, HarrogateHG1 4ST
Secretary
Appointed 24 Mar 2013

MACLEOD, Abigail Sophie Louise

Active
Granby Road, HarrogateHG1 4ST
Secretary
Appointed 24 Mar 2013

HARTLEY, James Stewart Anthony

Active
Granby Road, HarrogateHG1 4ST
Born June 1987
Director
Appointed 30 Mar 2021

HARTLEY, John David Smith

Active
Granby Road, HarrogateHG1 4ST
Born February 1956
Director
Appointed 14 Mar 2006

HARTLEY, Suzanne Louise Rippon

Active
Granby Road, HarrogateHG1 4ST
Born December 1961
Director
Appointed 22 Mar 2006

MACLEOD, Abigail Sophie Louise

Active
Granby Road, HarrogateHG1 4ST
Born August 1989
Director
Appointed 23 Jan 2025

HARTLEY, John David Smith

Resigned
The Steadings, KeighleyBD20 9AE
Secretary
Appointed 14 Mar 2006
Resigned 25 Mar 2013

JOWETT, Nigel David Rippon

Resigned
161 Scholes Lane, CleckheatonBD19 6LY
Born December 1960
Director
Appointed 14 Mar 2006
Resigned 01 Jun 2006

Persons with significant control

1

Mrs Suzanne Lousie Rippon Hartley

Active
Granby Road, HarrogateHG1 4ST
Born December 1961

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 November 2020
CH03Change of Secretary Details
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Auditors Resignation Company
5 November 2014
AUDAUD
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Auditors Resignation Company
8 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Resolution
13 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Statement Of Affairs
30 March 2006
SASA
Legacy
30 March 2006
88(2)R88(2)R
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Incorporation Company
14 March 2006
NEWINCIncorporation