4, IMPERIAL ROAD, REDLAND (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

4, IMPERIAL ROAD, REDLAND (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01641087

Incorporation date

04/06/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Blenheim Road, Bristol BS6 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon28/04/2026
Change of details for Mr John Philip Jennings as a person with significant control on 2026-03-31
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/04/2024
Director's details changed for Ms Miranda Jane Watkins on 2024-04-01
dot icon14/04/2024
Director's details changed for Mr Imran Nasser on 2024-04-01
dot icon14/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Registered office address changed from Garden Flat 4 Imperial Road Redland Bristol BS6 6NE to 26 Blenheim Road Bristol BS6 7JP on 2022-04-04
dot icon04/04/2022
Secretary's details changed for Mr John Jennings on 2022-04-01
dot icon04/04/2022
Change of details for Mr John Philip Jennings as a person with significant control on 2022-04-01
dot icon04/04/2022
Director's details changed for Mr Gerard Fook Weng Khoo on 2022-04-01
dot icon04/04/2022
Director's details changed for Mr John Philip Jennings on 2022-04-01
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon27/01/2020
Appointment of Ms Miranda Jane Watkins as a director on 2020-01-15
dot icon16/01/2020
Termination of appointment of Toby Nigel Sawrey Cookson as a director on 2019-12-19
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/04/2016
Secretary's details changed for Mr John Jennings on 2016-02-01
dot icon29/04/2016
Director's details changed for Mr Imran Nasser on 2016-02-01
dot icon29/04/2016
Director's details changed for Mr Toby Nigel Sawrey Cookson on 2016-02-01
dot icon29/04/2016
Director's details changed for Mr John Jennings on 2016-02-01
dot icon11/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon20/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon17/12/2012
Appointment of Mr Gerard Fook Weng Khoo as a director
dot icon04/12/2012
Termination of appointment of Howard Davis as a director
dot icon16/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon13/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon07/05/2011
Director's details changed for Mr John Jennings on 2011-03-31
dot icon30/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon22/03/2011
Director's details changed for Mr John Jennings on 2011-03-10
dot icon10/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/05/2010
Director's details changed for Mr John Jennings on 2010-03-31
dot icon07/05/2010
Director's details changed for Mr Imran Nasser on 2010-03-31
dot icon07/05/2010
Director's details changed for Mr Toby Nigel Sawrey Cookson on 2010-03-31
dot icon22/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/04/2009
Return made up to 31/03/09; full list of members
dot icon13/04/2009
Director's change of particulars / imran nasser / 01/03/2009
dot icon13/04/2009
Director's change of particulars / toby sawrey cookson / 01/03/2009
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/10/2008
Return made up to 31/03/08; full list of members
dot icon16/10/2008
Appointment terminated director magdalena bak maier
dot icon16/10/2008
Director appointed mr imran nasser
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 31/03/07; full list of members
dot icon17/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 31/03/06; full list of members
dot icon02/11/2005
Registered office changed on 02/11/05 from: 10 fourth avenue selly park birmingham B29 7EU
dot icon02/11/2005
Secretary resigned;director resigned
dot icon02/11/2005
New secretary appointed;new director appointed
dot icon07/04/2005
New director appointed
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon07/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon28/02/2005
Director resigned
dot icon30/12/2004
Return made up to 31/03/04; full list of members
dot icon29/11/2004
New director appointed
dot icon11/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon28/06/2003
Return made up to 31/03/03; no change of members
dot icon17/06/2003
Registered office changed on 17/06/03 from: 213 beesmoor road frampton cotterell south gloucestershire BS36 2JJ
dot icon17/06/2003
Accounts for a dormant company made up to 2002-03-31
dot icon17/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon16/07/2002
Secretary resigned
dot icon16/07/2002
New secretary appointed
dot icon02/05/2002
Return made up to 31/03/02; change of members
dot icon02/05/2002
New director appointed
dot icon01/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon01/05/2001
Return made up to 31/03/01; full list of members
dot icon01/05/2001
New director appointed
dot icon09/02/2001
Registered office changed on 09/02/01 from: c/o 182 whiteladies road bristol BS8 2XU
dot icon09/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon25/04/2000
New secretary appointed
dot icon25/04/2000
Secretary resigned;director resigned
dot icon18/04/2000
Return made up to 31/03/00; full list of members
dot icon21/03/2000
Resolutions
dot icon21/03/2000
Accounts for a dormant company made up to 1999-03-31
dot icon27/01/2000
Resolutions
dot icon20/04/1999
Return made up to 31/03/99; full list of members
dot icon10/02/1999
Director's particulars changed
dot icon10/02/1999
New secretary appointed;new director appointed
dot icon10/02/1999
Registered office changed on 10/02/99 from: 4 imperial road redland bristol BS6 6NE
dot icon10/02/1999
Director resigned
dot icon10/02/1999
Secretary resigned
dot icon15/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon08/01/1999
New secretary appointed
dot icon07/04/1998
Return made up to 31/03/98; no change of members
dot icon25/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon24/09/1997
New secretary appointed
dot icon12/09/1997
Secretary resigned
dot icon06/04/1997
Return made up to 31/03/97; no change of members
dot icon28/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon17/04/1996
Return made up to 31/03/96; full list of members
dot icon25/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon04/04/1995
Return made up to 31/03/95; no change of members
dot icon27/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon23/05/1994
Director resigned;new director appointed
dot icon23/05/1994
Return made up to 31/03/94; change of members
dot icon10/02/1994
Accounts for a dormant company made up to 1993-03-31
dot icon07/11/1993
Resolutions
dot icon07/11/1993
Accounts for a dormant company made up to 1992-03-31
dot icon05/05/1993
Return made up to 31/03/93; full list of members
dot icon29/01/1992
Amended accounts made up to 1990-03-31
dot icon29/01/1992
Amended accounts made up to 1991-03-31
dot icon14/08/1991
Return made up to 31/03/91; full list of members
dot icon14/08/1991
Return made up to 31/03/90; no change of members
dot icon24/07/1991
Accounts for a dormant company made up to 1990-03-31
dot icon24/07/1991
Accounts for a dormant company made up to 1991-03-31
dot icon10/04/1990
Secretary resigned;director resigned;new director appointed
dot icon10/04/1990
Return made up to 31/03/89; full list of members
dot icon10/04/1990
New secretary appointed;director resigned;new director appointed
dot icon16/02/1990
Resolutions
dot icon16/02/1990
Accounts for a dormant company made up to 1989-03-31
dot icon26/05/1988
Accounts made up to 1988-03-31
dot icon16/02/1988
Return made up to 20/01/88; full list of members
dot icon26/01/1988
Resolutions
dot icon08/04/1987
Accounts made up to 1987-02-27
dot icon08/04/1987
Resolutions
dot icon10/02/1987
Return made up to 09/12/86; full list of members
dot icon12/05/1986
Accounts for a dormant company made up to 1984-03-31
dot icon12/05/1986
Accounts for a dormant company made up to 1985-03-31
dot icon12/05/1986
Accounts for a dormant company made up to 1983-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khoo, Gerard Fook Weng
Director
16/09/2012 - Present
-
Jennings, John Philip
Director
05/10/2005 - Present
3
Mr Imran Nasser
Director
15/05/2008 - Present
12
Watkins, Miranda Jane
Director
15/01/2020 - Present
-

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 4, IMPERIAL ROAD, REDLAND (MANAGEMENT) LIMITED

4, IMPERIAL ROAD, REDLAND (MANAGEMENT) LIMITED is an(a) Active company incorporated on 04/06/1982 with the registered office located at 26 Blenheim Road, Bristol BS6 7JP. 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 4, IMPERIAL ROAD, REDLAND (MANAGEMENT) LIMITED?

toggle

4, IMPERIAL ROAD, REDLAND (MANAGEMENT) LIMITED is currently Active. It was registered on 04/06/1982 .

Where is 4, IMPERIAL ROAD, REDLAND (MANAGEMENT) LIMITED located?

toggle

4, IMPERIAL ROAD, REDLAND (MANAGEMENT) LIMITED is registered at 26 Blenheim Road, Bristol BS6 7JP.

What does 4, IMPERIAL ROAD, REDLAND (MANAGEMENT) LIMITED do?

toggle

4, IMPERIAL ROAD, REDLAND (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4, IMPERIAL ROAD, REDLAND (MANAGEMENT) LIMITED?

toggle

The latest filing was on 28/04/2026: Change of details for Mr John Philip Jennings as a person with significant control on 2026-03-31.