ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Imperials Prestige Properties Ltd

Imperials Prestige Properties Ltd is an active company incorporated on 8 March 1996 with the registered office located in Chelmsford, Essex. Imperials Prestige Properties Ltd was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03169778
Private limited company
Age
29 years
Incorporated 8 March 1996
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (7 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Imperials Ongar Road
Cooksmill Green
Chelmsford
CM1 3SR
England
Address changed on 14 May 2024 (1 year 5 months ago)
Previous address was 2 Queens Park Road Harold Wood Romford RM3 0HJ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Jun 1965
Director • Property Manager • British • Lives in England • Born in May 2000
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Imperial Carriages Limited
Mr Shaun John Wright is a mutual person.
Active
Vehicle Hire And Leasing Limited
Miss Amber Rose Wright is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£112.8K
Increased by £13.11K (+13%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£9.18M
Increased by £2.33M (+34%)
Total Liabilities
-£6.18M
Increased by £2.07M (+50%)
Net Assets
£3M
Increased by £259.84K (+9%)
Debt Ratio (%)
67%
Increased by 7.29% (+12%)
Latest Activity
New Charge Registered
4 Months Ago on 26 Jun 2025
New Charge Registered
4 Months Ago on 26 Jun 2025
Confirmation Submitted
7 Months Ago on 10 Mar 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 14 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 8 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 14 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 23 Nov 2023
Miss Amber Rose Wright Appointed
1 Year 11 Months Ago on 16 Nov 2023
New Charge Registered
2 Years 2 Months Ago on 11 Aug 2023
Get Credit Report
Discover Imperials Prestige Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 031697780046, created on 26 June 2025
Submitted on 1 Jul 2025
Registration of charge 031697780045, created on 26 June 2025
Submitted on 1 Jul 2025
Confirmation statement made on 8 March 2025 with updates
Submitted on 10 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Registered office address changed from 2 Queens Park Road Harold Wood Romford RM3 0HJ England to Imperials Ongar Road Cooksmill Green Chelmsford CM1 3SR on 14 May 2024
Submitted on 14 May 2024
Confirmation statement made on 8 March 2024 with no updates
Submitted on 8 Mar 2024
Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB England to 2 Queens Park Road Harold Wood Romford RM3 0HJ on 14 December 2023
Submitted on 14 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 23 Nov 2023
Appointment of Miss Amber Rose Wright as a director on 16 November 2023
Submitted on 16 Nov 2023
Registration of charge 031697780043, created on 11 August 2023
Submitted on 15 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year