Background WavePink WaveYellow Wave

IMPERIAL PARK BOURNEMOUTH LIMITED (10740145)

IMPERIAL PARK BOURNEMOUTH LIMITED (10740145) is an active UK company. incorporated on 25 April 2017. with registered office in Christchurch. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IMPERIAL PARK BOURNEMOUTH LIMITED has been registered for 8 years. Current directors include GILL, Stephen Leslie, GREENMAN, Harvey Jonathan Gerald.

Company Number
10740145
Status
active
Type
ltd
Incorporated
25 April 2017
Age
8 years
Address
Bournemouth Airport, Christchurch, BH23 6SE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GILL, Stephen Leslie, GREENMAN, Harvey Jonathan Gerald
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL PARK BOURNEMOUTH LIMITED

IMPERIAL PARK BOURNEMOUTH LIMITED is an active company incorporated on 25 April 2017 with the registered office located in Christchurch. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IMPERIAL PARK BOURNEMOUTH LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10740145

LTD Company

Age

8 Years

Incorporated 25 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Bournemouth Airport Parley Lane Christchurch, BH23 6SE,

Previous Addresses

Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire England CV37 6YX England
From: 25 April 2017To: 14 August 2025
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
Feb 20
Director Left
Aug 20
Director Left
Aug 21
Director Joined
May 23
Director Joined
May 23
Director Left
Aug 24
Capital Update
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Capital Update
Dec 24
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
4
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COOK, Katherine Georgina

Active
Parley Lane, ChristchurchBH23 6SE
Secretary
Appointed 07 Aug 2025

GILL, Stephen Leslie

Active
Parley Lane, ChristchurchBH23 6SE
Born September 1964
Director
Appointed 07 Aug 2025

GREENMAN, Harvey Jonathan Gerald

Active
Parley Lane, ChristchurchBH23 6SE
Born April 1969
Director
Appointed 07 Aug 2025

DOS SANTOS, Manuel Carvalho De Sousa

Resigned
Bridgeway, WarwickshireCV37 6YX
Born July 1971
Director
Appointed 16 Nov 2017
Resigned 03 Feb 2020

MURRAY, Michael

Resigned
Parley Lane, ChristchurchBH23 6SE
Born July 1970
Director
Appointed 01 Apr 2019
Resigned 07 Aug 2025

RIGBY, Sir Peter

Resigned
Bridgeway, WarwickshireCV37 6YX
Born September 1943
Director
Appointed 25 Apr 2017
Resigned 30 Jul 2020

RIGBY, Steven Paul

Resigned
Bridgeway, WarwickshireCV37 6YX
Born December 1972
Director
Appointed 25 Apr 2017
Resigned 07 Aug 2025

SEAL, Richard

Resigned
Bridgeway, WarwickshireCV37 6YX
Born July 1958
Director
Appointed 01 Apr 2019
Resigned 01 Sept 2021

STACEY, Sarah Jane

Resigned
Parley Lane, ChristchurchBH23 6SE
Born May 1977
Director
Appointed 27 Apr 2023
Resigned 07 Aug 2025

WALTERS, James Stephen

Resigned
Bridgeway, WarwickshireCV37 6YX
Born August 1987
Director
Appointed 27 Apr 2023
Resigned 27 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
55 Ludgate Hill, LondonEC4M 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 07 Aug 2025
Exeter Airport, ExeterEX5 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2025
Ceased 07 Aug 2025
Bridgeway, WarwickshireCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2017
Ceased 04 Jul 2025
Fundings
Financials
Latest Activities

Filing History

70

Mortgage Charge Part Both With Charge Number
19 December 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
15 August 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
15 August 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 August 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Memorandum Articles
28 December 2024
MAMA
Resolution
28 December 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 December 2024
SH19Statement of Capital
Legacy
24 December 2024
SH20SH20
Legacy
24 December 2024
CAP-SSCAP-SS
Resolution
24 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 December 2024
SH19Statement of Capital
Legacy
20 December 2024
SH20SH20
Legacy
20 December 2024
CAP-SSCAP-SS
Resolution
20 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Resolution
14 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 April 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
28 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2017
NEWINCIncorporation