Background WavePink WaveYellow Wave

IMPERIAL GREEN MANAGEMENT COMPANY LIMITED (07355106)

IMPERIAL GREEN MANAGEMENT COMPANY LIMITED (07355106) is an active UK company. incorporated on 24 August 2010. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. IMPERIAL GREEN MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include HEALEY, Darrell Marcus.

Company Number
07355106
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 August 2010
Age
15 years
Address
Gse House Paper Lane, Ashford, TN24 0TS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HEALEY, Darrell Marcus
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL GREEN MANAGEMENT COMPANY LIMITED

IMPERIAL GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 August 2010 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. IMPERIAL GREEN MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07355106

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 24 August 2010

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 23 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Gse House Paper Lane Willesborough Ashford, TN24 0TS,

Previous Addresses

Henwood House Henwood Ashford TN24 8DH England
From: 5 May 2020To: 3 October 2025
Gse House Paper Lane Willesborough Ashford Kent TN24 0TS United Kingdom
From: 6 January 2020To: 5 May 2020
Unit 4 the Eurogate Business Park Ashford Kent TN24 8XU England
From: 15 February 2016To: 6 January 2020
The Mews Princes Parade Hythe Kent CT21 6AQ
From: 24 October 2011To: 15 February 2016
Joshna House Crowbridge Road Orbital Park Ashford Kent TN24 0GR
From: 24 August 2010To: 24 October 2011
Timeline

4 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Jan 13
Director Left
Jan 21
Director Joined
Jul 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HEALEY, Darrell Marcus

Active
Paper Lane, AshfordTN24 0TS
Born July 1962
Director
Appointed 03 Jul 2021

COGLEY, Declan Aidan

Resigned
Princes Parade, HytheCT21 6AQ
Born February 1968
Director
Appointed 24 Aug 2010
Resigned 18 Jan 2013

HEALEY, Darrell Marcus

Resigned
Paper Lane, AshfordTN24 0TS
Born July 1962
Director
Appointed 24 Aug 2010
Resigned 31 Dec 2020

Persons with significant control

1

Mr Darrell Marcus Healey

Active
Paper Lane, AshfordTN24 0TS
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 January 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Accounts With Accounts Type Dormant
23 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Incorporation Company
24 August 2010
NEWINCIncorporation