Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 IFIELD ROAD MANAGEMENT LIMITED
Company Information for

1 IFIELD ROAD MANAGEMENT LIMITED

CITYGATE, ST JAMES BOULEVARD, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 4JE,
Company Registration Number
03433130
Private Limited Company
Active

Company Overview

About 1 Ifield Road Management Ltd
1 IFIELD ROAD MANAGEMENT LIMITED was founded on 1997-09-12 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". 1 Ifield Road Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
1 IFIELD ROAD MANAGEMENT LIMITED
 
Legal Registered Office
CITYGATE
ST JAMES BOULEVARD
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 4JE
Other companies in NE1
 
Filing Information
Company Number 03433130
Company ID Number 03433130
Date formed 1997-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 19:14:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 IFIELD ROAD MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 1 IFIELD ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ADAM MCGHIN
Company Secretary 2016-03-01
MARK JEREMY ROBSON
Director 2008-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PATRICK WINDLE
Company Secretary 2008-12-18 2016-03-01
ANDREW MICHAEL PRATT
Director 2008-02-19 2010-12-31
MARIE LOUISE GLANVILLE
Company Secretary 2006-07-31 2008-12-18
MICHAEL PATRICK WINDLE
Director 2006-07-31 2008-02-19
REBECCA LOUISE POOLE
Company Secretary 2003-08-01 2004-05-28
SWORDHEATH PROPERTIES LIMITED
Director 1997-10-08 2004-05-28
JENNIFER COLE
Company Secretary 2002-02-26 2003-08-01
PATERNOSTER SECRETARIES LIMITED
Company Secretary 2000-10-05 2002-02-26
CROMWELL SECURITIES LIMITED
Company Secretary 1997-10-08 2000-10-05
WESTLEX REGISTRARS LIMITED
Nominated Secretary 1997-09-12 1997-10-08
WESTLEX NOMINEES LIMITED
Nominated Director 1997-09-12 1997-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JEREMY ROBSON BROMLEY PROPERTY INVESTMENTS LIMITED Director 2018-01-04 CURRENT 2000-09-06 Active
MARK JEREMY ROBSON PORTLAND HOUSE HOLDINGS LIMITED Director 2018-01-04 CURRENT 1989-09-08 Active
MARK JEREMY ROBSON GRAINGER SOUTHWARK LIMITED Director 2018-01-04 CURRENT 2011-03-10 Active
MARK JEREMY ROBSON GRAINGER OCCC LIMITED Director 2018-01-02 CURRENT 2011-03-09 Active
MARK JEREMY ROBSON 31-37 DISBROWE ROAD FREEHOLD COMPANY LIMITED Director 2018-01-02 CURRENT 2012-09-28 Active
MARK JEREMY ROBSON GRAINGER BRADLEY LIMITED Director 2018-01-02 CURRENT 2012-12-10 Active
MARK JEREMY ROBSON GRAINGER TRUST LIMITED Director 2017-11-27 CURRENT 2003-01-08 Active
MARK JEREMY ROBSON 174 BISHOPS ROAD LTD Director 2017-09-29 CURRENT 2017-09-29 Active
MARK JEREMY ROBSON GRAINGER FINANCE COMPANY LIMITED Director 2017-01-13 CURRENT 1999-06-30 Active
MARK JEREMY ROBSON GRAINGER (PEACHEY) LIMITED Director 2016-08-23 CURRENT 1999-03-31 Active
MARK JEREMY ROBSON KINGS DOCK MILL (LIVERPOOL) MANAGEMENT COMPANY LIMITED Director 2016-03-31 CURRENT 2010-05-25 Active
MARK JEREMY ROBSON JESMOND PLACE MANAGEMENT LIMITED Director 2015-10-26 CURRENT 1992-06-01 Active
MARK JEREMY ROBSON SANDOWN (WHITLEY BAY) MANAGEMENT LIMITED Director 2015-10-26 CURRENT 1992-12-11 Active
MARK JEREMY ROBSON MARINERS PARK ESTATE SOUTH MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
MARK JEREMY ROBSON MARINERS PARK ESTATE NORTH MANAGEMENT COMPANY LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
MARK JEREMY ROBSON BRIERLEY GREEN MANAGEMENT COMPANY LIMITED Director 2012-07-10 CURRENT 2012-07-06 Active
MARK JEREMY ROBSON 45 IFIELD ROAD MANAGEMENT LIMITED Director 2012-05-22 CURRENT 1997-09-12 Active
MARK JEREMY ROBSON GRAINGER RAMP LIMITED Director 2011-03-16 CURRENT 2011-03-11 Active
MARK JEREMY ROBSON FORMATION HOMES LIMITED Director 2010-03-31 CURRENT 2005-09-19 Dissolved 2016-02-12
MARK JEREMY ROBSON GIBSON GARDENS (PAIGNTON) LIMITED Director 2010-03-31 CURRENT 2006-12-18 Dissolved 2016-02-12
MARK JEREMY ROBSON PHA HOUSING LIMITED Director 2010-03-31 CURRENT 2006-12-18 Dissolved 2016-02-12
MARK JEREMY ROBSON PHA LIMITED Director 2010-03-31 CURRENT 2008-10-27 Active
MARK JEREMY ROBSON 86 HOLLAND PARK FREEHOLD LIMITED Director 2009-09-15 CURRENT 2007-04-10 Active
MARK JEREMY ROBSON BPT LIMITED Director 2009-08-19 CURRENT 1928-03-30 Active
MARK JEREMY ROBSON HULCOTE VILLAGE LIMITED Director 2008-11-21 CURRENT 2005-04-22 Active
MARK JEREMY ROBSON CITY PROPERTY DEVELOPMENTS LIMITED Director 2008-07-21 CURRENT 1959-05-28 Liquidation
MARK JEREMY ROBSON 19 IFIELD ROAD MANAGEMENT LIMITED Director 2008-02-19 CURRENT 1997-09-12 Active
MARK JEREMY ROBSON 36 FINBOROUGH ROAD MANAGEMENT LIMITED Director 2008-02-19 CURRENT 1997-09-12 Active
MARK JEREMY ROBSON THE TILT ESTATE COMPANY LIMITED Director 2007-09-14 CURRENT 1934-10-17 Dissolved 2017-03-16
MARK JEREMY ROBSON GRAINGER PROPERTY SERVICES LIMITED Director 2007-07-31 CURRENT 2000-01-11 Liquidation
MARK JEREMY ROBSON SUBURBAN HOMES LIMITED Director 2006-09-01 CURRENT 1963-09-02 Active
MARK JEREMY ROBSON OLD ELTRINGHAM COURT MANAGEMENT COMPANY LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
MARK JEREMY ROBSON GRAINGER UPMINSTER LIMITED Director 2005-06-21 CURRENT 1939-07-19 Liquidation
MARK JEREMY ROBSON MANOR COURT (SOLIHULL) MANAGEMENT LIMITED Director 2005-06-14 CURRENT 2005-06-13 Active
MARK JEREMY ROBSON GRAINGER RURAL DEVELOPMENTS LIMITED Director 2005-04-08 CURRENT 2005-03-24 Dissolved 2017-03-16
MARK JEREMY ROBSON GRAINGER SERVICED APARTMENTS LIMITED Director 2005-01-20 CURRENT 2004-06-25 Liquidation
MARK JEREMY ROBSON WARWICK SQUARE MANAGEMENT COMPANY LIMITED Director 2005-01-20 CURRENT 2002-11-29 Liquidation
MARK JEREMY ROBSON HOME SGO PROPERTIES LIMITED Director 2005-01-20 CURRENT 2003-07-23 Liquidation
MARK JEREMY ROBSON PIMLICO PLACE MANAGEMENT COMPANY LIMITED Director 2005-01-20 CURRENT 1999-07-12 Active
MARK JEREMY ROBSON BRIDGEWATER (HOME REVERSIONS) LIMITED Director 2005-01-18 CURRENT 2004-02-12 Dissolved 2016-02-12
MARK JEREMY ROBSON N & D LONDON LIMITED Director 2005-01-17 CURRENT 1988-10-13 Active
MARK JEREMY ROBSON GRAINGER DEVELOPMENT MANAGEMENT LIMITED Director 2005-01-17 CURRENT 1996-01-16 Active
MARK JEREMY ROBSON GRAINGER EMPLOYEES LIMITED Director 2005-01-17 CURRENT 2004-01-19 Active
MARK JEREMY ROBSON GRAINGER (PEACHEY NUMBER 2) LIMITED Director 2004-05-05 CURRENT 1999-03-31 Dissolved 2016-02-12
MARK JEREMY ROBSON EKACROFT LIMITED Director 2004-05-05 CURRENT 1971-12-13 Liquidation
MARK JEREMY ROBSON SOUTHVALE INVESTMENTS LIMITED Director 2004-05-05 CURRENT 1986-07-18 Liquidation
MARK JEREMY ROBSON N & D SOUTHERN LIMITED Director 2004-05-05 CURRENT 1994-05-16 Liquidation
MARK JEREMY ROBSON GRAINGER RURAL LIMITED Director 2004-05-05 CURRENT 2003-04-16 Liquidation
MARK JEREMY ROBSON SIXTY-TWO STANHOPE GARDENS LIMITED Director 2004-05-05 CURRENT 1993-02-08 Active
MARK JEREMY ROBSON WARREN COURT LIMITED Director 2004-05-05 CURRENT 1995-10-02 Active
MARK JEREMY ROBSON CHRISDELL LIMITED Director 2004-05-05 CURRENT 1973-12-11 Active
MARK JEREMY ROBSON BPT (RESIDENTIAL INVESTMENTS) LIMITED Director 2004-05-05 CURRENT 1940-02-15 Active
MARK JEREMY ROBSON ATLANTIC METROPOLITAN (U.K.) LIMITED Director 2004-05-05 CURRENT 1982-04-08 Active
MARK JEREMY ROBSON CROSSCO (NO. 103) LIMITED Director 2004-05-05 CURRENT 1994-05-13 Active
MARK JEREMY ROBSON BPT (ASSURED HOMES) LIMITED Director 2004-05-05 CURRENT 1994-07-29 Active
MARK JEREMY ROBSON GRAINGER PROPERTIES LIMITED Director 2004-05-05 CURRENT 2000-01-21 Active
MARK JEREMY ROBSON GRAINGER RESIDENTIAL MANAGEMENT LIMITED Director 2004-05-05 CURRENT 2003-11-24 Active
MARK JEREMY ROBSON MARGRAVE ESTATES LIMITED Director 2004-05-05 CURRENT 1937-10-14 Active
MARK JEREMY ROBSON GLOBE BROTHERS ESTATES LIMITED Director 2004-05-05 CURRENT 1929-10-15 Active
MARK JEREMY ROBSON GIP LIMITED Director 2004-05-05 CURRENT 1966-07-27 Active
MARK JEREMY ROBSON BPT (BRADFORD PROPERTY TRUST) LIMITED Director 2004-05-05 CURRENT 1930-12-23 Active
MARK JEREMY ROBSON GRAINGER ASSET MANAGEMENT LIMITED Director 2004-05-05 CURRENT 2002-04-15 Active
MARK JEREMY ROBSON INGLEBY COURT MANAGEMENT LIMITED Director 2001-12-21 CURRENT 2001-07-26 Active
MARK JEREMY ROBSON PARK ESTATES (LIVERPOOL) LIMITED Director 1999-08-06 CURRENT 1995-02-10 Liquidation
MARK JEREMY ROBSON PARK DEVELOPMENTS (LIVERPOOL) LIMITED Director 1999-08-06 CURRENT 1985-02-14 Liquidation
MARK JEREMY ROBSON NORTHUMBERLAND & DURHAM PROPERTY TRUST LIMITED Director 1995-10-02 CURRENT 1922-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2021-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEREMY ROBSON
2019-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-23AP01DIRECTOR APPOINTED MRS ELIZA PATTINSON
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 4
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-13PSC02Notification of Northumberland & Durham Property Trust Limited as a person with significant control on 2017-04-06
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-06-02CH01Director's details changed for Mr Mark Jeremy Robson on 2017-06-02
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-07AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-18AP03Appointment of Adam Mcghin as company secretary on 2016-03-01
2016-03-18TM02Termination of appointment of Michael Patrick Windle on 2016-03-01
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-28AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-03CH01Director's details changed for Mr Mark Jeremy Robson on 2015-05-06
2015-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-23AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-23AR0130/09/13 ANNUAL RETURN FULL LIST
2013-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-03AR0130/09/12 ANNUAL RETURN FULL LIST
2012-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-07AR0130/09/11 ANNUAL RETURN FULL LIST
2011-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRATT
2010-10-01AR0130/09/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY ROBSON / 23/09/2010
2010-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-14AR0130/09/09 FULL LIST
2009-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE
2008-12-19288aSECRETARY APPOINTED MICHAEL PATRICK WINDLE
2008-10-06363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-04288aDIRECTOR APPOINTED MARK JEREMY ROBSON
2008-02-28288aDIRECTOR APPOINTED ANDREW MICHAEL PRATT
2008-02-19288bDIRECTOR RESIGNED
2007-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-11363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2006-11-27288aNEW SECRETARY APPOINTED
2006-11-24363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-11-17RES13REDUCE NUMBER OF DIRECT 06/11/06
2006-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-11-09RES13SEC/DIR APPOINTED 31/07/06
2006-11-09288aNEW SECRETARY APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09363aRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM:
2006-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 2 JUBILEE PLACE LONDON SW3 3TQ
2006-11-07AC92ORDER OF COURT - RESTORATION 04/11/06
2006-02-21GAZ2STRUCK OFF AND DISSOLVED
2005-11-01GAZ1FIRST GAZETTE
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288bSECRETARY RESIGNED
2004-09-30363aRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-18353LOCATION OF REGISTER OF MEMBERS
2003-11-11363aRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-10-22288cDIRECTOR'S PARTICULARS CHANGED
2003-09-18288aNEW SECRETARY APPOINTED
2003-09-18288bSECRETARY RESIGNED
2003-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM:
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 22 ROLAND GARDENS LONDON SW7 3PL
2002-09-26363aRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-11288bSECRETARY RESIGNED
2002-03-11288aNEW SECRETARY APPOINTED
2002-02-26ELRESS369(4) SHT NOTICE MEET 10/01/02
2002-02-26ELRESS80A AUTH TO ALLOT SEC 10/01/02
2001-10-04288cSECRETARY'S PARTICULARS CHANGED
2001-10-04363aRETURN MADE UP TO 12/09/01; NO CHANGE OF MEMBERS
2001-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-03-28353LOCATION OF REGISTER OF MEMBERS
2000-10-11288bSECRETARY RESIGNED
2000-10-11363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-10-11288aNEW SECRETARY APPOINTED
2000-10-11363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to 1 IFIELD ROAD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2005-11-01
Fines / Sanctions
No fines or sanctions have been issued against 1 IFIELD ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1 IFIELD ROAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1 IFIELD ROAD MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 1 IFIELD ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 IFIELD ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 1 IFIELD ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 IFIELD ROAD MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as 1 IFIELD ROAD MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 1 IFIELD ROAD MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party1 IFIELD ROAD MANAGEMENT LIMITEDEvent Date2005-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1 IFIELD ROAD MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1 IFIELD ROAD MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.