IMPALA ESTATES LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 4ST

Company number 05741948
Status Active
Incorporation Date 14 March 2006
Company Type Private Limited Company
Address 12 GRANBY ROAD, HARROGATE, ENGLAND, HG1 4ST
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Registered office address changed from The Steadings Kildwick Keighley West Yorkshire BD20 9AE to 12 Granby Road Harrogate HG1 4st on 23 January 2017; Accounts for a small company made up to 31 March 2016. The most likely internet sites of IMPALA ESTATES LIMITED are www.impalaestates.co.uk, and www.impala-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Impala Estates Limited is a Private Limited Company. The company registration number is 05741948. Impala Estates Limited has been working since 14 March 2006. The present status of the company is Active. The registered address of Impala Estates Limited is 12 Granby Road Harrogate England Hg1 4st. . HARTLEY, Abigail Sophie Louise is a Secretary of the company. HARTLEY, James Stewart Anthony is a Secretary of the company. HARTLEY, John David Smith is a Director of the company. HARTLEY, Suzanne Louise Rippon is a Director of the company. Secretary HARTLEY, John David Smith has been resigned. Director JOWETT, Nigel David Rippon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARTLEY, Abigail Sophie Louise
Appointed Date: 24 March 2013

Secretary
HARTLEY, James Stewart Anthony
Appointed Date: 24 March 2013

Director
HARTLEY, John David Smith
Appointed Date: 14 March 2006
69 years old

Director
HARTLEY, Suzanne Louise Rippon
Appointed Date: 22 March 2006
63 years old

Resigned Directors

Secretary
HARTLEY, John David Smith
Resigned: 25 March 2013
Appointed Date: 14 March 2006

Director
JOWETT, Nigel David Rippon
Resigned: 01 June 2006
Appointed Date: 14 March 2006
64 years old

Persons With Significant Control

Mrs Suzanne Lousie Rippon Hartley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - 75% or more

IMPALA ESTATES LIMITED Events

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
23 Jan 2017
Registered office address changed from The Steadings Kildwick Keighley West Yorkshire BD20 9AE to 12 Granby Road Harrogate HG1 4st on 23 January 2017
28 Jul 2016
Accounts for a small company made up to 31 March 2016
21 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

10 Aug 2015
Full accounts made up to 31 March 2015
...
... and 25 more events
21 Apr 2006
New director appointed
30 Mar 2006
Statement of affairs
30 Mar 2006
Ad 21/03/06--------- £ si [email protected] £ ic 999/999
29 Mar 2006
Particulars of mortgage/charge
14 Mar 2006
Incorporation

IMPALA ESTATES LIMITED Charges

20 July 2006
Legal charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Duckmanton mine services centre markham lane duckmanton…
24 March 2006
Debenture
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…