12 FINBOROUGH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

12 FINBOROUGH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03433561

Incorporation date

12/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Thatch High Street, Broughton, Stockbridge, Hampshire SO20 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1997)
dot icon21/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-12 with updates
dot icon07/03/2024
Micro company accounts made up to 2023-12-31
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon21/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon15/10/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon18/10/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon28/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon07/09/2018
Appointment of South Kensington Property Management Ltd South Kensington Property Management Ltd as a secretary on 2018-09-07
dot icon07/09/2018
Termination of appointment of Anthony Paul Robin Alford as a secretary on 2018-09-07
dot icon30/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon15/08/2017
Registered office address changed from Daniel Watney Llp 165 Fleet Street London EC4A 2DW to The Old Thatch High Street Broughton Stockbridge Hampshire SO20 8AD on 2017-08-15
dot icon16/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-09-12 with updates
dot icon25/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/11/2015
Register(s) moved to registered inspection location Shepherds Crook Crook Hill Netherbury Bridport Dorset DT6 5LY
dot icon24/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon24/10/2015
Register(s) moved to registered office address Daniel Watney Llp 165 Fleet Street London EC4A 2DW
dot icon08/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon09/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon14/09/2013
Register inspection address has been changed from Ruskin House 40/41 Museum Street London WC1A 1LT United Kingdom
dot icon14/09/2013
Termination of appointment of Ruskin House Company Services Limited as a secretary
dot icon14/09/2013
Register(s) moved to registered inspection location
dot icon27/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/08/2013
Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT on 2013-08-27
dot icon27/08/2013
Appointment of Anthony Paul Robin Alford as a secretary
dot icon23/01/2013
Total exemption full accounts made up to 2011-12-31
dot icon19/11/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon01/05/2012
Appointment of Maria Nadia Bucci as a director
dot icon02/04/2012
Appointment of Ms Penelope Charlotte Burgess as a director
dot icon31/01/2012
Termination of appointment of Charles Iliff as a director
dot icon23/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon12/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon14/09/2010
Register inspection address has been changed
dot icon14/09/2010
Secretary's details changed for Ruskin House Company Services Limited on 2009-10-01
dot icon05/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon21/09/2009
Return made up to 12/09/09; full list of members
dot icon07/07/2009
Appointment terminated director john turner
dot icon07/07/2009
Appointment terminated director swordheath properties LIMITED
dot icon07/07/2009
Resolutions
dot icon07/07/2009
Director appointed charles james pickthorn iliff
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 12/09/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon18/09/2007
Return made up to 12/09/07; full list of members
dot icon28/09/2006
Return made up to 12/09/06; full list of members
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon21/09/2005
Return made up to 12/09/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon29/09/2004
Return made up to 12/09/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon25/09/2003
Return made up to 12/09/03; full list of members
dot icon04/05/2003
New secretary appointed
dot icon04/05/2003
Secretary resigned
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon24/09/2002
Return made up to 12/09/02; full list of members
dot icon02/10/2001
Full accounts made up to 2000-12-31
dot icon02/10/2001
Return made up to 12/09/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon26/09/2000
Return made up to 12/09/00; full list of members
dot icon09/09/1999
Return made up to 12/09/99; full list of members
dot icon15/07/1999
Full accounts made up to 1998-12-31
dot icon09/10/1998
Return made up to 12/09/98; full list of members
dot icon14/08/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon16/10/1997
Ad 08/10/97--------- £ si 4@1=4 £ ic 1/5
dot icon16/10/1997
Director resigned
dot icon16/10/1997
Secretary resigned
dot icon16/10/1997
Registered office changed on 16/10/97 from: 21 southampton row london WC1B 5HS
dot icon16/10/1997
New director appointed
dot icon16/10/1997
New secretary appointed
dot icon16/10/1997
New director appointed
dot icon12/09/1997
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
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
5.00
-
0.00
5.00
-
2023
-
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WESTLEX REGISTRARS LIMITED
Nominee Secretary
12/09/1997 - 08/10/1997
115
Alford, Anthony Paul Robin
Secretary
16/08/2013 - 07/09/2018
-
WESTLEX NOMINEES LIMITED
Nominee Director
12/09/1997 - 08/10/1997
85
Quinn, Anthony Bernard
Secretary
08/10/1997 - 03/03/2003
16
Burgess, Penelope Charlotte
Director
02/04/2012 - 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 12 FINBOROUGH ROAD MANAGEMENT LIMITED

12 FINBOROUGH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 12/09/1997 with the registered office located at The Old Thatch High Street, Broughton, Stockbridge, Hampshire SO20 8AD. There are currently 3 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 12 FINBOROUGH ROAD MANAGEMENT LIMITED?

toggle

12 FINBOROUGH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 12/09/1997 .

Where is 12 FINBOROUGH ROAD MANAGEMENT LIMITED located?

toggle

12 FINBOROUGH ROAD MANAGEMENT LIMITED is registered at The Old Thatch High Street, Broughton, Stockbridge, Hampshire SO20 8AD.

What does 12 FINBOROUGH ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 12 FINBOROUGH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 21/09/2025: Confirmation statement made on 2025-09-12 with no updates.