1 INMAN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 INMAN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03201238

Incorporation date

20/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

1 Inman Road, London SW18 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1996)
dot icon20/02/2026
Micro company accounts made up to 2025-05-31
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon17/02/2025
Micro company accounts made up to 2024-05-31
dot icon23/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon11/01/2024
Micro company accounts made up to 2023-05-31
dot icon27/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon12/10/2023
Notification of a person with significant control statement
dot icon05/10/2023
Cessation of Rebecca Withers as a person with significant control on 2023-10-05
dot icon26/01/2023
Micro company accounts made up to 2022-05-31
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon21/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon07/02/2022
Micro company accounts made up to 2021-05-31
dot icon19/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon20/04/2021
Appointment of Ms Emily Johanna Ormond as a director on 2020-12-10
dot icon20/04/2021
Termination of appointment of Niklas William Leffler as a director on 2020-12-10
dot icon20/04/2021
Termination of appointment of Alex Leffler as a director on 2020-12-10
dot icon14/04/2021
Micro company accounts made up to 2020-05-31
dot icon30/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon15/02/2020
Micro company accounts made up to 2019-05-31
dot icon28/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon02/05/2019
Appointment of Mrs Aveline Jayne Emmerson as a director on 2019-05-01
dot icon30/01/2019
Micro company accounts made up to 2018-05-31
dot icon06/12/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-05-31
dot icon24/01/2018
Confirmation statement made on 2017-11-18 with no updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/02/2017
Compulsory strike-off action has been discontinued
dot icon16/02/2017
Confirmation statement made on 2016-11-18 with updates
dot icon14/02/2017
First Gazette notice for compulsory strike-off
dot icon09/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon19/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/12/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon28/12/2014
Termination of appointment of Ralph Greaves as a director on 2014-10-01
dot icon26/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon06/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon27/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon02/12/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon28/11/2012
Appointment of Mrs Alex Leffler as a director
dot icon28/11/2012
Appointment of Mr Niklas William Leffler as a director
dot icon23/11/2012
Termination of appointment of Mathew Kiddie as a director
dot icon07/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon07/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon30/12/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon10/08/2010
Total exemption full accounts made up to 2010-05-31
dot icon01/06/2010
First Gazette notice for compulsory strike-off
dot icon04/12/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mathew John Kiddie on 2009-12-03
dot icon04/12/2009
Director's details changed for Rebecca Withers on 2009-12-03
dot icon04/12/2009
Director's details changed for Severine Lota on 2009-12-03
dot icon04/12/2009
Director's details changed for Ralph Greaves on 2009-12-03
dot icon25/09/2009
Registered office changed on 25/09/2009 from 29 mayford road london SW12 8SE
dot icon25/09/2009
Appointment terminated secretary cordrose secretarial LIMITED
dot icon07/07/2009
Director appointed ralph greaves
dot icon07/07/2009
Director appointed severine lota
dot icon08/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/11/2008
Return made up to 08/10/08; full list of members
dot icon10/11/2008
Appointment terminated secretary company officer LIMITED
dot icon10/11/2008
Appointment terminated director paula dibbin
dot icon20/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon27/02/2008
Secretary appointed cordrose secretarial LIMITED
dot icon20/02/2008
Registered office changed on 20/02/08 from: 1 inman road earlsfield london SW18 3BB
dot icon02/11/2007
Return made up to 08/10/07; full list of members
dot icon26/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon24/05/2007
Director resigned
dot icon24/05/2007
Director resigned
dot icon26/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/11/2006
Return made up to 08/10/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/02/2006
Memorandum and Articles of Association
dot icon16/02/2006
Resolutions
dot icon18/11/2005
Return made up to 08/10/05; full list of members
dot icon02/08/2005
New director appointed
dot icon02/08/2005
Director resigned
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon27/01/2005
New director appointed
dot icon12/01/2005
New director appointed
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
Secretary resigned
dot icon02/12/2004
Secretary resigned
dot icon02/12/2004
Ad 22/11/04--------- £ si 2@1=2 £ ic 3/5
dot icon28/10/2004
Return made up to 08/10/04; full list of members
dot icon18/10/2004
Director resigned
dot icon21/09/2004
New director appointed
dot icon02/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon07/11/2003
Return made up to 08/10/03; full list of members
dot icon28/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon18/10/2002
Return made up to 08/10/02; full list of members
dot icon21/05/2002
Total exemption small company accounts made up to 2001-05-31
dot icon26/01/2002
Total exemption small company accounts made up to 2000-05-31
dot icon24/01/2002
Return made up to 08/10/01; full list of members
dot icon06/03/2001
Return made up to 08/10/00; full list of members
dot icon20/01/2001
Secretary resigned;director resigned
dot icon20/06/2000
Full accounts made up to 1999-05-31
dot icon09/12/1999
New secretary appointed;new director appointed
dot icon09/12/1999
New director appointed
dot icon23/11/1999
Return made up to 08/10/99; full list of members
dot icon12/10/1999
Full accounts made up to 1998-05-31
dot icon17/09/1999
Director's particulars changed
dot icon17/06/1999
Return made up to 08/10/98; full list of members
dot icon13/08/1998
Accounts for a dormant company made up to 1997-05-30
dot icon13/10/1997
Return made up to 08/10/97; full list of members
dot icon24/03/1997
Director resigned
dot icon24/03/1997
Secretary resigned
dot icon24/03/1997
New secretary appointed
dot icon24/03/1997
Registered office changed on 24/03/97 from: 165 tranmere road earlsfield london SW18
dot icon30/06/1996
New secretary appointed
dot icon30/06/1996
New director appointed
dot icon19/06/1996
Registered office changed on 19/06/96 from: 31/33 bondway london SW8 1SJ
dot icon20/05/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.32K
-
0.00
-
-
2022
0
4.04K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Rebecca Withers
Director
29/05/2007 - Present
-
Grant Directors Limited
Nominee Director
20/05/1996 - 21/05/1996
697
Grant Secretaries Limited
Nominee Secretary
20/05/1996 - 21/05/1996
695
Fanning, Louise Katherine
Director
19/08/2004 - 27/04/2007
-
CORDROSE SECRETARIAL LIMITED
Corporate Secretary
11/01/2008 - 25/09/2009
-

Persons with Significant Control

2
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 1 INMAN ROAD MANAGEMENT COMPANY LIMITED

1 INMAN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/05/1996 with the registered office located at 1 Inman Road, London SW18 3BB. There are currently 4 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 1 INMAN ROAD MANAGEMENT COMPANY LIMITED?

toggle

1 INMAN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/05/1996 .

Where is 1 INMAN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

1 INMAN ROAD MANAGEMENT COMPANY LIMITED is registered at 1 Inman Road, London SW18 3BB.

What does 1 INMAN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

1 INMAN ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 INMAN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-05-31.