IMPERIAL PARK (CLEWER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

IMPERIAL PARK (CLEWER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04149000

Incorporation date

26/01/2001

Size

Dormant

Contacts

Registered address

Registered address

1 The Stables ,, 4 Oving Road ,, Chichester ,, West Sussex PO19 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2023)
dot icon29/03/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon25/03/2026
Replacement Filing for the appointment of Mr Paul Anthony Davis as a director
dot icon25/03/2026
Replacement Filing for the appointment of Mr Derek Richard Joseph Elmer as a director
dot icon25/03/2026
Replacement Filing for the appointment of Mr Dmitry Zenkov as a director
dot icon11/02/2026
Termination of appointment of Westbrook Property Management Limited as a secretary on 2026-02-11
dot icon02/02/2026
Registered office address changed from 3 Brooke Place Binfield Bracknell RG42 5JU England to 1 the Stables , 4 Oving Road , Chichester , West Sussex PO19 7EG on 2026-02-02
dot icon22/01/2026
Appointment of Mr Peter Vaughan Beveridge as a secretary on 2026-01-22
dot icon09/12/2025
Appointment of Mr Dmitry Zenkov as a director on 2025-12-09
dot icon08/12/2025
Appointment of Mr Esa Samuli Bergqvist as a director on 2025-12-05
dot icon05/12/2025
Appointment of Miss Kathryn Anne John as a director on 2025-12-05
dot icon01/12/2025
Appointment of Mr Samuel John Wiggins as a director on 2025-12-01
dot icon27/11/2025
Appointment of Mr Michael Handley as a director on 2025-11-12
dot icon27/11/2025
Appointment of Mr Oliver Jon Brown as a director on 2025-11-12
dot icon27/11/2025
Appointment of Mr Stephen John Taylor as a director on 2025-11-12
dot icon26/11/2025
Termination of appointment of John Roger Andrews as a director on 2025-11-12
dot icon26/11/2025
Termination of appointment of Peter Banfield as a director on 2025-11-12
dot icon26/11/2025
Termination of appointment of Peter Omkar Singh Thnoia as a director on 2025-11-12
dot icon26/11/2025
Termination of appointment of Nevzat Ekrem as a director on 2025-11-12
dot icon26/11/2025
Termination of appointment of David Charlton Jessey as a director on 2025-11-12
dot icon12/11/2025
Termination of appointment of Shami Kalra as a director on 2025-11-12
dot icon02/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/02/2025
Appointment of Mr Derek Richard Joseph Elmer as a director on 2025-01-29
dot icon03/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon24/01/2025
Termination of appointment of Oliver Chivers as a director on 2025-01-12
dot icon12/11/2024
Registered office address changed from Victoria House South Street Farnham Farnham GU9 7QU United Kingdom to 3 Brooke Place Binfield Bracknell RG42 5JU on 2024-11-12
dot icon12/11/2024
Director's details changed for Mr Peter Omkar Singh Thnoia on 2024-11-12
dot icon12/11/2024
Director's details changed for Mr David Charlton Jessey on 2024-11-12
dot icon12/11/2024
Director's details changed for Mr Nevzat Ekrem on 2024-11-12
dot icon12/11/2024
Director's details changed for Mr John Roger Andrews on 2024-11-12
dot icon12/11/2024
Appointment of Mr Paul Anthony Davis as a director on 2024-10-30
dot icon01/11/2024
Appointment of Westbrook Property Management Limited as a secretary on 2024-11-01
dot icon01/11/2024
Termination of appointment of Edgefield Estates Management (Farnham) Limited as a secretary on 2024-11-01
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/02/2024
Appointment of Mr Peter Banfield as a director on 2024-02-14
dot icon07/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon26/01/2024
Appointment of Mr Shami Kalra as a director on 2024-01-22
dot icon10/11/2023
Termination of appointment of Kathryn Anne John as a director on 2023-11-10
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-01-26 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Andrew Richard
Director
15/01/2003 - 22/10/2009
62
Jackson, Geoffrey Allan
Director
22/11/2001 - 13/01/2003
165
Thnoia, Peter Omkar Singh
Director
12/01/2016 - 12/11/2025
3
Chivers, Oliver
Director
28/07/2021 - 12/01/2025
3
Ekrem, Nevzat
Director
18/01/2012 - 12/11/2025
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMPERIAL PARK (CLEWER) MANAGEMENT COMPANY LIMITED

IMPERIAL PARK (CLEWER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/01/2001 with the registered office located at 1 The Stables ,, 4 Oving Road ,, Chichester ,, West Sussex PO19 7EG. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMPERIAL PARK (CLEWER) MANAGEMENT COMPANY LIMITED?

toggle

IMPERIAL PARK (CLEWER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/01/2001 .

Where is IMPERIAL PARK (CLEWER) MANAGEMENT COMPANY LIMITED located?

toggle

IMPERIAL PARK (CLEWER) MANAGEMENT COMPANY LIMITED is registered at 1 The Stables ,, 4 Oving Road ,, Chichester ,, West Sussex PO19 7EG.

What does IMPERIAL PARK (CLEWER) MANAGEMENT COMPANY LIMITED do?

toggle

IMPERIAL PARK (CLEWER) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for IMPERIAL PARK (CLEWER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-01-26 with no updates.