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

1 Inman Road Management Company Limited LONDON


Founded in 1996, 1 Inman Road Management Company, classified under reg no. 03201238 is an active company. Currently registered at 1 Inman Road SW18 3BB, London the company has been in the business for 28 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

The firm has 4 directors, namely Emily O., Aveline E. and Severine L. and others. Of them, Rebecca W. has been with the company the longest, being appointed on 29 May 2007 and Emily O. has been with the company for the least time - from 10 December 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1 Inman Road Management Company Limited Address / Contact

Office Address 1 Inman Road
Town London
Post code SW18 3BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03201238
Date of Incorporation Mon, 20th May 1996
Industry Residents property management
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Emily O.

Position: Director

Appointed: 10 December 2020

Aveline E.

Position: Director

Appointed: 01 May 2019

Severine L.

Position: Director

Appointed: 23 February 2009

Rebecca W.

Position: Director

Appointed: 29 May 2007

Alex L.

Position: Director

Appointed: 01 November 2011

Resigned: 10 December 2020

Niklas L.

Position: Director

Appointed: 01 November 2011

Resigned: 10 December 2020

Ralph G.

Position: Director

Appointed: 09 March 2009

Resigned: 01 October 2014

Cordrose Limited

Position: Corporate Secretary

Appointed: 11 January 2008

Resigned: 25 September 2009

Mathew K.

Position: Director

Appointed: 01 March 2007

Resigned: 01 October 2011

Henry J.

Position: Director

Appointed: 12 July 2005

Resigned: 30 March 2007

Ann L.

Position: Director

Appointed: 01 January 2005

Resigned: 28 February 2007

Delme J.

Position: Director

Appointed: 01 January 2005

Resigned: 09 March 2005

Company Officer Limited

Position: Corporate Secretary

Appointed: 15 November 2004

Resigned: 11 January 2008

Louise F.

Position: Director

Appointed: 19 August 2004

Resigned: 27 April 2007

Jason B.

Position: Director

Appointed: 01 November 1999

Resigned: 22 September 2000

Paula D.

Position: Director

Appointed: 01 November 1999

Resigned: 04 June 2008

Jason B.

Position: Secretary

Appointed: 01 November 1999

Resigned: 22 September 2000

Caroline B.

Position: Secretary

Appointed: 14 March 1997

Resigned: 15 November 2004

Vernon B.

Position: Director

Appointed: 01 June 1996

Resigned: 12 October 2004

Theron B.

Position: Secretary

Appointed: 01 June 1996

Resigned: 15 November 2004

Grant Secretaries Limited

Position: Nominee Secretary

Appointed: 20 May 1996

Resigned: 21 May 1996

Grant Directors Limited

Position: Nominee Director

Appointed: 20 May 1996

Resigned: 21 May 1996

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Rebecca W. This PSC and has 25-50% shares.

Rebecca W.

Notified on 1 November 2016
Ceased on 5 October 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth4 6145 4344 6714 6394 814      
Balance Sheet
Current Assets7641 58479676493915578724681941 610
Net Assets Liabilities    4 8144 0303 5224 7224 3184 0445 460
Cash Bank In Hand671 584796764       
Debtors697          
Net Assets Liabilities Including Pension Asset Liability4 6145 4344 6714 6394 814      
Tangible Fixed Assets4 0004 0004 0004 000       
Reserves/Capital
Called Up Share Capital5555       
Profit Loss Account Reserve4 6095 4294 6664 634       
Shareholder Funds4 6145 4344 6714 6394 814      
Other
Creditors    125125485150150150150
Fixed Assets4 0004 0004 0004 0004 0004 0004 0004 0004 0004 0004 000
Net Current Assets Liabilities6141 43467163981430478722318441 460
Total Assets Less Current Liabilities4 6145 4344 6714 6394 8144 0303 5224 7224 3184 0445 460
Creditors Due Within One Year150150125125125      
Tangible Fixed Assets Cost Or Valuation4 0004 0004 0004 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/05/31
filed on: 26th, January 2023
Free Download (3 pages)

Company search

Advertisements