You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Imperial Road Management Co. Limited BRISTOL


Founded in 1997, 1 Imperial Road Management, classified under reg no. 03302554 is an active company. Currently registered at C/o Everett King 4 Kings Court BS1 4HW, Bristol the company has been in the business for twenty seven years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 4 directors in the the company, namely Michelle S., Brenda R. and Christopher G. and others. In addition one secretary - Brenda R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

1 Imperial Road Management Co. Limited Address / Contact

Office Address C/o Everett King 4 Kings Court
Office Address2 Little King Street
Town Bristol
Post code BS1 4HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03302554
Date of Incorporation Wed, 15th Jan 1997
Industry Residents property management
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Michelle S.

Position: Director

Appointed: 01 February 2020

Brenda R.

Position: Secretary

Appointed: 18 May 2015

Brenda R.

Position: Director

Appointed: 18 October 2013

Christopher G.

Position: Director

Appointed: 22 August 2007

Patrick B.

Position: Director

Appointed: 15 January 1997

Tracy P.

Position: Director

Appointed: 18 May 2015

Resigned: 01 February 2020

John B.

Position: Director

Appointed: 08 January 2004

Resigned: 18 October 2013

Gabor S.

Position: Director

Appointed: 06 May 2002

Resigned: 07 January 2004

Mark B.

Position: Secretary

Appointed: 19 March 2002

Resigned: 18 May 2015

Lee C.

Position: Director

Appointed: 19 March 2002

Resigned: 22 August 2007

Mark B.

Position: Director

Appointed: 10 December 2000

Resigned: 18 May 2015

Richard W.

Position: Secretary

Appointed: 01 December 2000

Resigned: 19 March 2002

Richard W.

Position: Director

Appointed: 22 December 1998

Resigned: 06 May 2002

Christopher B.

Position: Secretary

Appointed: 22 December 1998

Resigned: 31 December 1999

Jeremy G.

Position: Secretary

Appointed: 15 January 1997

Resigned: 22 December 1998

Jeremy G.

Position: Director

Appointed: 15 January 1997

Resigned: 22 December 1998

Chris B.

Position: Director

Appointed: 15 January 1997

Resigned: 31 December 1999

Stewart G.

Position: Director

Appointed: 15 January 1997

Resigned: 19 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets1 9372 9724691 5713 5444 353
Net Assets Liabilities2 3773 6461 1242 2764 3665 334
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal306318330-342-277-295
Average Number Employees During Period  4444
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7469929851 0471 0991 276
Total Assets Less Current Liabilities2 6833 9641 4542 6184 6435 629
Net Current Assets Liabilities2 6833 9641 454   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 10th, July 2023
Free Download (6 pages)

Company search

Advertisements