IMPERIAL PARK BOURNEMOUTH LIMITED
Overview
| Company Name | IMPERIAL PARK BOURNEMOUTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10740145 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IMPERIAL PARK BOURNEMOUTH LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is IMPERIAL PARK BOURNEMOUTH LIMITED located?
| Registered Office Address | Bournemouth Airport Parley Lane BH23 6SE Christchurch Dorset England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IMPERIAL PARK BOURNEMOUTH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for IMPERIAL PARK BOURNEMOUTH LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for IMPERIAL PARK BOURNEMOUTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2026 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Airport House Exeter Airport Exeter Devon EX5 2BD | 1 pages | AD03 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 107401450004 | 2 pages | MR05 | ||||||||||
Satisfaction of charge 107401450003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 107401450001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 107401450006 in full | 1 pages | MR04 | ||||||||||
Register inspection address has been changed from Airport House Exeter Airport Exeter Devon EX5 2BD England to Airport House Exeter Airport Exeter Devon EX5 2BD | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to Airport House Exeter Airport Exeter Devon EX5 2BD | 1 pages | AD02 | ||||||||||
Appointment of Mr Harvey Jonathan Gerald Greenman as a director on Aug 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Leslie Gill as a director on Aug 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Jane Stacey as a director on Aug 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Paul Rigby as a director on Aug 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Murray as a director on Aug 07, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire England CV37 6YX England to Bournemouth Airport Parley Lane Christchurch Dorset BH23 6SE on Aug 14, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Katherine Georgina Cook as a secretary on Aug 07, 2025 | 2 pages | AP03 | ||||||||||
Cessation of Regional & City Airports Holdings Limited as a person with significant control on Aug 07, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Luna Investment Bidco Limited as a person with significant control on Aug 07, 2025 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2025 with updates | 4 pages | CS01 | ||||||||||
Cessation of A Person with Significant Control as a person with significant control on Jul 04, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Rre Commercial Limited as a person with significant control on Jul 04, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Regional & City Airports Holdings Limited as a person with significant control on Jul 04, 2025 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Mar 31, 2025 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of IMPERIAL PARK BOURNEMOUTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Katherine Georgina | Secretary | Parley Lane BH23 6SE Christchurch Bournemouth Airport Dorset England | 339141280001 | |||||||
| GILL, Stephen Leslie | Director | Parley Lane BH23 6SE Christchurch Bournemouth Airport Dorset England | United Kingdom | British | 124932540001 | |||||
| GREENMAN, Harvey Jonathan Gerald | Director | Parley Lane BH23 6SE Christchurch Bournemouth Airport Dorset England | England | British | 339142350001 | |||||
| DOS SANTOS, Manuel Carvalho De Sousa | Director | Bridgeway Stratford-Upon-Avon CV37 6YX Warwickshire Bridgeway House England England | England | Portuguese | 236390810001 | |||||
| MURRAY, Michael | Director | Parley Lane BH23 6SE Christchurch Bournemouth Airport Dorset England | England | British | 257091180001 | |||||
| RIGBY, Sir Peter | Director | Bridgeway Stratford-Upon-Avon CV37 6YX Warwickshire Bridgeway House England England | United Kingdom | British | 212881110001 | |||||
| RIGBY, Steven Paul | Director | Bridgeway Stratford-Upon-Avon CV37 6YX Warwickshire Bridgeway House England England | United Kingdom | British | 41996820017 | |||||
| SEAL, Richard | Director | Bridgeway Stratford-Upon-Avon CV37 6YX Warwickshire Bridgeway House England England | United Kingdom | British | 241597960001 | |||||
| STACEY, Sarah Jane | Director | Parley Lane BH23 6SE Christchurch Bournemouth Airport Dorset England | England | British | 186592910001 | |||||
| WALTERS, James Stephen | Director | Bridgeway Stratford-Upon-Avon CV37 6YX Warwickshire Bridgeway House England England | England | British | 334976930001 |
Who are the persons with significant control of IMPERIAL PARK BOURNEMOUTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Luna Investment Bidco Limited | Aug 07, 2025 | 55 Ludgate Hill EC4M 7JW London Procession House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Regional & City Airports Holdings Limited | Jul 04, 2025 | Exeter Airport EX5 2BD Exeter Airport House Devon England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rre Commercial Limited | Apr 25, 2017 | Bridgeway Stratford-Upon-Avon CV37 6YX Warwickshire Bridgeway House England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0