IMPERIAL GREEN LIMITED

Active Ashford

Construction of domestic buildings

4 employees website.com
Construction of domestic buildings
I

IMPERIAL GREEN LIMITED

Construction of domestic buildings

Founded 6 May 2010 Active Ashford, England 4 employees website.com
Construction of domestic buildings

Previous Company Names

CONTINENTAL SHELF 507 LIMITED 6 May 2010 — 30 Jul 2010
Accounts Submitted 22 Dec 2025 Next due 22 Mar 2026 2 months overdue
Confirmation Submitted 30 Apr 2026 Next due 30 Apr 2027 11 months remaining
Net assets £57K £0 2023 year on year
Total assets £57K £0 2023 year on year
Total Liabilities £0
Charges 10
10 satisfied

Contact & Details

Contact

Registered Address

Gse House Paper Lane Willesborough Ashford Kent TN24 0TS England

Website

www.example.com

Full company profile for IMPERIAL GREEN LIMITED (07246057), an active company based in Ashford, England. Incorporated 6 May 2010. Construction of domestic buildings. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2013–2023)

Cash in Bank

N/A

Net Assets

£57.06k

Total Liabilities

N/A

Turnover

N/A

Employees

4

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Healey, Darrell MarcusDirectorBritishEngland6327 Jul 2010Active
Healey, Joshua MarcusDirectorBritishEngland375 Jul 2019Active

Shareholders

Shareholders (1)

Gse Cheriton Parc Limited
100.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Michelle Claire Healey

British

Active
Notified 31 Mar 2025
Residence England
DOB March 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mrs Michelle Claire Healey

British

Active
Notified 31 Mar 2025
Residence England
DOB March 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Darrell Marcus Healey

British

Active
Notified 6 Apr 2016
Residence England
DOB July 1962
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

10 satisfied

Properties

Properties

2 freehold 2 total
AddressTenurePrice PaidDate Added
Land on the west side of 15 Imperial Gardens, Hythe (CT21 6FA) FOLKESTONE AND HYTHE
Freehold-22 Nov 2017
Land on the east side of Twiss Road, Hythe FOLKESTONE AND HYTHE
Freehold-16 Apr 2015
Land on the west side of 15 Imperial Gardens, Hythe (CT21 6FA)
Freehold
Added 22 Nov 2017
District FOLKESTONE AND HYTHE
Land on the east side of Twiss Road, Hythe
Freehold
Added 16 Apr 2015
District FOLKESTONE AND HYTHE

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2026Confirmation StatementConfirmation statement made on 16 Apr 2026 with updates
29 Apr 2026OfficersChange to director Mr Darrell Marcus Healy on 16 Apr 2026
23 Apr 2026OfficersChange to director Darrell Healy on 16 Apr 2026
22 Dec 2025AccountsAnnual accounts made up to 27 Dec 2024
3 Oct 2025Persons With Significant ControlChange to Mr Darrell Marcus Healey as a person with significant control on 3 Oct 2025
30 Apr 2026 Confirmation Statement

Confirmation statement made on 16 Apr 2026 with updates

29 Apr 2026 Officers

Change to director Mr Darrell Marcus Healy on 16 Apr 2026

23 Apr 2026 Officers

Change to director Darrell Healy on 16 Apr 2026

22 Dec 2025 Accounts

Annual accounts made up to 27 Dec 2024

3 Oct 2025 Persons With Significant Control

Change to Mr Darrell Marcus Healey as a person with significant control on 3 Oct 2025

Recent Activity

Latest Activity

Confirmation statement made on 16 Apr 2026 with updates

1 weeks ago on 30 Apr 2026

Change to director Mr Darrell Marcus Healy on 16 Apr 2026

1 weeks ago on 29 Apr 2026

Change to director Darrell Healy on 16 Apr 2026

2 weeks ago on 23 Apr 2026

Annual accounts made up to 27 Dec 2024

4 months ago on 22 Dec 2025

Change to Mr Darrell Marcus Healey as a person with significant control on 3 Oct 2025

7 months ago on 3 Oct 2025