102 FINBOROUGH ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

102 FINBOROUGH ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03349507

Incorporation date

10/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

102b Finborough Road, London SW10 9EDCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon23/03/2026
Micro company accounts made up to 2025-03-24
dot icon16/06/2025
Director's details changed for Magnus David Work on 2025-05-30
dot icon16/06/2025
Director's details changed for Magnus David Work on 2025-06-11
dot icon16/06/2025
Director's details changed for Sheel Datt Shukla on 2025-05-30
dot icon16/06/2025
Director's details changed for Dr Daniel John Hammersley on 2025-06-11
dot icon16/06/2025
Director's details changed for Mr Peter Michael Austin on 2025-05-30
dot icon16/06/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon16/06/2025
Director's details changed for Dr Daniel John Hammersley on 2025-05-30
dot icon28/10/2024
Micro company accounts made up to 2024-03-24
dot icon15/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon06/02/2024
Micro company accounts made up to 2023-03-24
dot icon13/05/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon18/01/2023
Micro company accounts made up to 2022-03-24
dot icon16/05/2022
Confirmation statement made on 2022-04-10 with updates
dot icon30/12/2021
Appointment of Edyta Lajdorf as a director on 2021-12-30
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-24
dot icon24/05/2021
Confirmation statement made on 2021-04-10 with updates
dot icon24/03/2021
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 102B Finborough Road London SW10 9ED on 2021-03-24
dot icon24/03/2021
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2021-03-24
dot icon18/03/2021
Appointment of Dr Daniel John Hammersley as a director on 2020-04-11
dot icon21/01/2021
Appointment of Mr Peter Michael Austin as a director on 2021-01-04
dot icon18/12/2020
Micro company accounts made up to 2020-03-24
dot icon20/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon21/11/2019
Micro company accounts made up to 2019-03-24
dot icon25/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon12/11/2018
Micro company accounts made up to 2018-03-24
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon06/12/2017
Micro company accounts made up to 2017-03-24
dot icon10/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon03/11/2016
Accounts for a dormant company made up to 2016-03-24
dot icon22/08/2016
Secretary's details changed for Farrar Property Management Limited on 2016-02-24
dot icon19/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon13/04/2016
Termination of appointment of Marcus David Morgan Dyer as a director on 2015-11-26
dot icon02/12/2015
Accounts for a dormant company made up to 2015-03-24
dot icon13/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon03/01/2015
Total exemption full accounts made up to 2014-03-24
dot icon11/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-24
dot icon11/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon06/01/2013
Accounts for a dormant company made up to 2012-03-24
dot icon26/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon26/04/2012
Director's details changed for Sheel Datt Shukla on 2011-08-25
dot icon25/04/2012
Director's details changed for Marcus David Morgan Dyer on 2012-02-02
dot icon05/01/2012
Accounts for a dormant company made up to 2011-03-24
dot icon04/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-24
dot icon07/06/2010
Register inspection address has been changed
dot icon07/06/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon20/01/2010
Accounts for a dormant company made up to 2009-03-24
dot icon28/05/2009
Return made up to 10/04/09; full list of members
dot icon27/05/2009
Director's change of particulars / marcus dyek / 09/04/2009
dot icon17/02/2009
Total exemption full accounts made up to 2008-03-24
dot icon21/07/2008
Return made up to 10/04/08; full list of members
dot icon27/09/2007
Total exemption full accounts made up to 2007-03-24
dot icon23/09/2007
New director appointed
dot icon22/08/2007
Return made up to 10/04/07; full list of members
dot icon22/08/2007
Director resigned
dot icon16/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-24
dot icon29/06/2006
Return made up to 10/04/06; full list of members
dot icon22/12/2005
Total exemption full accounts made up to 2005-03-24
dot icon21/04/2005
Return made up to 10/04/05; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2004-03-24
dot icon23/09/2004
Secretary's particulars changed
dot icon22/09/2004
Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER
dot icon09/06/2004
Return made up to 10/04/04; full list of members
dot icon04/08/2003
Total exemption full accounts made up to 2003-03-24
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
Secretary resigned
dot icon18/04/2003
Return made up to 10/04/03; full list of members
dot icon23/07/2002
Total exemption full accounts made up to 2002-03-24
dot icon16/04/2002
Director resigned
dot icon16/04/2002
Return made up to 10/04/02; full list of members
dot icon29/10/2001
Secretary's particulars changed
dot icon08/08/2001
Total exemption full accounts made up to 2001-03-24
dot icon24/04/2001
Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR
dot icon18/04/2001
Return made up to 10/04/01; full list of members
dot icon21/09/2000
Full accounts made up to 2000-03-24
dot icon24/05/2000
Accounting reference date shortened from 30/04/00 to 24/03/00
dot icon24/05/2000
Return made up to 10/04/00; full list of members
dot icon24/05/2000
Registered office changed on 24/05/00 from: 102C finborough road london SW10 9ED
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Secretary resigned;director resigned
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Secretary resigned;director resigned
dot icon24/05/2000
New secretary appointed
dot icon24/05/2000
New director appointed
dot icon22/05/2000
Return made up to 10/04/99; no change of members
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon24/02/1999
New secretary appointed;new director appointed
dot icon24/02/1999
New secretary appointed;new director appointed
dot icon18/09/1998
Secretary resigned;director resigned
dot icon01/05/1998
Return made up to 10/04/98; full list of members
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
New director appointed
dot icon05/11/1997
Ad 26/10/97--------- £ si 3@1=3 £ ic 2/5
dot icon06/06/1997
Memorandum and Articles of Association
dot icon27/05/1997
Certificate of change of name
dot icon25/05/1997
New director appointed
dot icon25/05/1997
New secretary appointed;new director appointed
dot icon25/05/1997
Registered office changed on 25/05/97 from: 1 mitchell lane bristol BS1 6BU
dot icon25/05/1997
Secretary resigned
dot icon25/05/1997
Director resigned
dot icon25/05/1997
Resolutions
dot icon10/04/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
24/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2024
dot iconNext account date
24/03/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.51K
-
0.00
-
-
2022
0
7.51K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/04/1997 - 01/05/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/04/1997 - 01/05/1997
43699
FARRAR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
02/06/2003 - 24/03/2021
52
Griffin, Emma Kate
Director
01/05/1997 - 30/08/1998
11
Austin, Peter Michael
Director
04/01/2021 - 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 102 FINBOROUGH ROAD MANAGEMENT COMPANY LIMITED

102 FINBOROUGH ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/04/1997 with the registered office located at 102b Finborough Road, London SW10 9ED. There are currently 5 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 102 FINBOROUGH ROAD MANAGEMENT COMPANY LIMITED?

toggle

102 FINBOROUGH ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/04/1997 .

Where is 102 FINBOROUGH ROAD MANAGEMENT COMPANY LIMITED located?

toggle

102 FINBOROUGH ROAD MANAGEMENT COMPANY LIMITED is registered at 102b Finborough Road, London SW10 9ED.

What does 102 FINBOROUGH ROAD MANAGEMENT COMPANY LIMITED do?

toggle

102 FINBOROUGH ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 102 FINBOROUGH ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-03-24.