Background WavePink WaveYellow Wave

THIRTY ONE IMPERIAL ROAD LIMITED (03963989)

THIRTY ONE IMPERIAL ROAD LIMITED (03963989) is an active UK company. incorporated on 4 April 2000. with registered office in Exmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. THIRTY ONE IMPERIAL ROAD LIMITED has been registered for 25 years. Current directors include FARMER, John Charles.

Company Number
03963989
Status
active
Type
ltd
Incorporated
4 April 2000
Age
25 years
Address
2 Laurel Rise, Exmouth, EX8 4RT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FARMER, John Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRTY ONE IMPERIAL ROAD LIMITED

THIRTY ONE IMPERIAL ROAD LIMITED is an active company incorporated on 4 April 2000 with the registered office located in Exmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THIRTY ONE IMPERIAL ROAD LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

03963989

LTD Company

Age

25 Years

Incorporated 4 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

2 Laurel Rise Exmouth, EX8 4RT,

Previous Addresses

57 Evergreen Close Exmouth Devon EX8 4RR
From: 4 April 2000To: 29 January 2023
Timeline

2 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Mar 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FARMER, Emma Jayne

Active
Evergreen Close, ExmouthEX8 4RR
Secretary
Appointed 13 Feb 2008

FARMER, John Charles

Active
Evergreen Close, ExmouthEX8 4RR
Born June 1964
Director
Appointed 13 Feb 2008

LEE, Kathleen Mary

Resigned
116 Churchill Road, ExmouthEX8 4JJ
Secretary
Appointed 26 Sept 2000
Resigned 13 Feb 2008

PAINTER, Richard Michael

Resigned
Rosemount House, HonitonEX14 1RN
Secretary
Appointed 04 Apr 2000
Resigned 26 Sept 2000

BISHOP, Ian Michael

Resigned
Boyne Road, Budleigh SaltertonEX9 6SE
Born December 1957
Director
Appointed 13 Feb 2008
Resigned 30 Jun 2014

HARRIS, Christopher Stephen

Resigned
105 Salterton Road, ExmouthEX8 2NH
Born December 1954
Director
Appointed 29 Jun 2000
Resigned 05 May 2005

LEE, Steven Edward

Resigned
116 Churchill Road, ExmouthEX8 4JJ
Born December 1957
Director
Appointed 26 Sept 2000
Resigned 13 Feb 2008

OSBORNE, Stephen Philip

Resigned
52 Bradam Lane, ExmouthEX8 4AW
Born June 1955
Director
Appointed 06 May 2005
Resigned 01 Jan 2008

PAINTER, Richard Michael

Resigned
Rosemount House, HonitonEX14 1RN
Born August 1942
Director
Appointed 04 Apr 2000
Resigned 26 Sept 2000

SCOTT, Robert Arthur

Resigned
346 Pinhoe Road, ExeterEX4 8AF
Born October 1966
Director
Appointed 04 Apr 2000
Resigned 26 Sept 2000
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2010
AR01AR01
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
5 May 2009
353353
Accounts With Accounts Type Total Exemption Small
21 March 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
28 April 2008
287Change of Registered Office
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2007
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 February 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2005
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 February 2002
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
88(2)R88(2)R
Miscellaneous
10 October 2000
MISCMISC
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
88(2)R88(2)R
Incorporation Company
4 April 2000
NEWINCIncorporation