108 FINBOROUGH ROAD LIMITED

Register to unlock more data on OkredoRegister

108 FINBOROUGH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03460467

Incorporation date

04/11/1997

Size

Dormant

Contacts

Registered address

Registered address

C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1997)
dot icon20/02/2026
Notification of Urang Group Ltd as a person with significant control on 2026-01-05
dot icon20/02/2026
Cessation of Nkr Holdings Ltd as a person with significant control on 2026-01-05
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon14/01/2026
Notification of Nkr Holdings Ltd as a person with significant control on 2026-01-05
dot icon14/01/2026
Cessation of Urang Group Ltd as a person with significant control on 2026-01-05
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon05/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/02/2024
Cessation of Paul Anthony Cleaver as a person with significant control on 2024-02-06
dot icon06/02/2024
Notification of Urang Group Ltd as a person with significant control on 2024-02-06
dot icon20/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon20/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon10/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon17/04/2020
Notification of Paul Cleaver as a person with significant control on 2018-10-16
dot icon16/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon16/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/04/2020
Cessation of Chandrawadan Manibhai Patel as a person with significant control on 2018-10-16
dot icon13/06/2019
Resolutions
dot icon14/05/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon10/01/2019
Micro company accounts made up to 2018-08-31
dot icon22/10/2018
Registered office address changed from C/O Urang Property Management Limited New Kings Road London SW6 4NF England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2018-10-22
dot icon16/10/2018
Termination of appointment of Chandrawadan Manibhai Patel as a director on 2018-10-11
dot icon16/10/2018
Appointment of Mr Paul Anthony Cleaver as a director on 2018-10-10
dot icon16/10/2018
Termination of appointment of Rakhee Patel as a secretary on 2018-10-11
dot icon16/10/2018
Appointment of Urang Property Management Limited as a secretary on 2018-10-10
dot icon16/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon16/10/2018
Registered office address changed from Ground Floor 4 Churhill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA to C/O Urang Property Management Limited New Kings Road London SW6 4NF on 2018-10-16
dot icon01/10/2018
Previous accounting period shortened from 2018-11-30 to 2018-08-31
dot icon23/08/2018
Appointment of Rakhee Patel as a secretary on 2018-08-10
dot icon23/08/2018
Termination of appointment of Kundan Patel as a secretary on 2018-08-10
dot icon23/08/2018
Micro company accounts made up to 2017-11-30
dot icon07/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon31/08/2016
Satisfaction of charge 1 in full
dot icon31/08/2016
Satisfaction of charge 2 in full
dot icon31/08/2016
Satisfaction of charge 6 in full
dot icon31/08/2016
Satisfaction of charge 4 in full
dot icon31/08/2016
Satisfaction of charge 7 in full
dot icon31/08/2016
Satisfaction of charge 3 in full
dot icon24/12/2015
Amended total exemption small company accounts made up to 2014-11-30
dot icon10/12/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/01/2015
Amended total exemption small company accounts made up to 2013-11-30
dot icon07/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/05/2013
Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2013-05-07
dot icon06/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon05/11/2010
Amended accounts made up to 2009-11-30
dot icon28/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon16/12/2009
Director's details changed for Chandrawadan Manibhai Patel on 2009-10-31
dot icon21/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/08/2009
Total exemption small company accounts made up to 2007-11-30
dot icon01/12/2008
Return made up to 04/11/08; full list of members
dot icon01/09/2008
Return made up to 04/11/07; full list of members
dot icon01/09/2008
Director's change of particulars / chandrawadan patel / 01/08/2007
dot icon29/08/2008
Total exemption small company accounts made up to 2006-11-30
dot icon03/01/2008
Registered office changed on 03/01/08 from: suite 7B 353A station road harrow middlesex HA1 1LN
dot icon13/03/2007
Particulars of mortgage/charge
dot icon13/03/2007
Declaration of satisfaction of mortgage/charge
dot icon20/11/2006
Return made up to 04/11/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/12/2005
Return made up to 04/11/05; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon24/08/2005
Particulars of mortgage/charge
dot icon16/03/2005
Particulars of mortgage/charge
dot icon28/02/2005
Return made up to 04/11/04; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2003-11-30
dot icon07/01/2004
Total exemption small company accounts made up to 2002-11-30
dot icon17/11/2003
Return made up to 04/11/03; full list of members
dot icon27/02/2003
Return made up to 04/11/02; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon13/12/2001
Return made up to 04/11/01; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2000-11-30
dot icon10/01/2001
Return made up to 04/11/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-11-30
dot icon20/04/2000
Return made up to 04/11/99; full list of members
dot icon01/03/2000
Particulars of mortgage/charge
dot icon26/10/1999
Full accounts made up to 1998-11-30
dot icon10/07/1999
Particulars of mortgage/charge
dot icon01/02/1999
Particulars of mortgage/charge
dot icon03/12/1998
Particulars of mortgage/charge
dot icon04/11/1998
Return made up to 04/11/98; full list of members
dot icon20/07/1998
New secretary appointed
dot icon20/07/1998
Secretary resigned
dot icon24/02/1998
Secretary resigned
dot icon24/02/1998
Director resigned
dot icon24/02/1998
New secretary appointed
dot icon24/02/1998
New director appointed
dot icon15/01/1998
Registered office changed on 15/01/98 from: 788-790 finchley road london NW11 7UR
dot icon04/11/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
09/10/2018 - Present
491
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/11/1997 - 12/01/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/11/1997 - 12/01/1998
67500
Patel, Chandrawadan Manibhai
Director
12/01/1998 - 10/10/2018
7
Cleaver, Paul Anthony
Director
10/10/2018 - Present
47

Persons with Significant Control

8
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 108 FINBOROUGH ROAD LIMITED

108 FINBOROUGH ROAD LIMITED is an(a) Active company incorporated on 04/11/1997 with the registered office located at C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NF. There are currently 2 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 108 FINBOROUGH ROAD LIMITED?

toggle

108 FINBOROUGH ROAD LIMITED is currently Active. It was registered on 04/11/1997 .

Where is 108 FINBOROUGH ROAD LIMITED located?

toggle

108 FINBOROUGH ROAD LIMITED is registered at C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NF.

What does 108 FINBOROUGH ROAD LIMITED do?

toggle

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

What is the latest filing for 108 FINBOROUGH ROAD LIMITED?

toggle

The latest filing was on 20/02/2026: Notification of Urang Group Ltd as a person with significant control on 2026-01-05.