121 FINBOROUGH ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

121 FINBOROUGH ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04987513

Incorporation date

08/12/2003

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 08/12/2003)
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon11/06/2024
Termination of appointment of Melanie Weerasuriya as a director on 2024-06-11
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon12/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/12/2023
Appointment of Dr Melanie Weerasuriya as a director on 2023-07-12
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 icon19/04/2022
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 icon27/10/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon24/08/2021
Confirmation statement made on 2021-04-15 with updates
dot icon18/08/2021
Appointment of Miss Samantha Mcgoldrick as a director on 2021-08-17
dot icon12/08/2021
Director's details changed for Mr Matteo Conte on 2021-08-12
dot icon12/08/2021
Registered office address changed from C/O Direx Property Management 52 Kenway Road London SW5 0RA to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2021-08-12
dot icon12/08/2021
Appointment of Urang Property Management Ltd as a secretary on 2021-08-12
dot icon27/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/02/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/09/2020
Termination of appointment of Gina Martini as a secretary on 2020-09-08
dot icon14/05/2020
Appointment of Mr Rahim Nizar Karim as a director on 2020-05-13
dot icon19/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/07/2019
Appointment of Ms Gina Martini as a secretary on 2019-07-25
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon04/10/2018
Termination of appointment of Charles Metherell as a secretary on 2018-09-21
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon11/12/2017
Notification of a person with significant control statement
dot icon11/12/2017
Cessation of Matteo Conte as a person with significant control on 2017-12-01
dot icon27/11/2017
Total exemption full accounts made up to 2017-10-31
dot icon06/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon25/05/2017
Termination of appointment of Vivian Michael Hugh Fernando as a director on 2017-05-12
dot icon09/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon10/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon21/11/2015
Total exemption full accounts made up to 2015-10-31
dot icon10/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon10/12/2014
Termination of appointment of Lachlan Trentham as a director on 2014-09-19
dot icon13/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon09/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon21/06/2013
Appointment of Mr Matteo Conte as a director
dot icon15/03/2013
Total exemption full accounts made up to 2012-10-31
dot icon10/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon20/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon07/11/2011
Total exemption full accounts made up to 2011-10-31
dot icon07/01/2011
Total exemption full accounts made up to 2010-10-31
dot icon10/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon25/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon06/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon06/01/2010
Termination of appointment of Emilie Gray as a director
dot icon06/01/2010
Director's details changed for Vivian Michael Hugh Fernando on 2010-01-05
dot icon06/01/2010
Director's details changed for Lachlan Trentham on 2010-01-05
dot icon05/01/2010
Annual return made up to 2008-12-08 with full list of shareholders
dot icon24/11/2009
Termination of appointment of Elizabeth Kamm as a director
dot icon24/11/2009
Secretary's details changed for Mr Charles Metherell on 2008-01-01
dot icon24/11/2009
Secretary's details changed for Charles Metherell on 2008-08-01
dot icon24/11/2009
Annual return made up to 2007-12-08 with full list of shareholders
dot icon22/09/2009
Registered office changed on 22/09/2009 from 55A redcliffe square london SW10 9HG
dot icon19/06/2009
Compulsory strike-off action has been discontinued
dot icon17/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon18/04/2008
Total exemption full accounts made up to 2007-10-31
dot icon12/02/2008
Return made up to 08/12/06; no change of members
dot icon09/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon07/11/2006
New director appointed
dot icon22/03/2006
Secretary resigned
dot icon22/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon06/03/2006
Return made up to 08/12/05; full list of members
dot icon06/03/2006
New secretary appointed
dot icon16/02/2006
Secretary resigned
dot icon12/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon01/03/2005
Accounting reference date shortened from 31/12/04 to 31/10/04
dot icon18/01/2005
Ad 08/12/03--------- £ si 79@1
dot icon11/01/2005
Return made up to 08/12/04; full list of members
dot icon04/10/2004
Registered office changed on 04/10/04 from: 121 finborough road london SW10 1DZ
dot icon18/03/2004
Secretary resigned
dot icon18/03/2004
New secretary appointed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
New director appointed
dot icon27/02/2004
Director resigned
dot icon27/02/2004
New director appointed
dot icon08/12/2003
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
15/04/2026
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
-
80.00
-
0.00
-
-
2022
-
80.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
11/08/2021 - Present
491
Mcgoldrick, Samantha
Director
17/08/2021 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/12/2003 - 07/12/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/12/2003 - 07/12/2003
67500
Weerasuriya, Melanie, Dr
Director
12/07/2023 - 11/06/2024
3

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 121 FINBOROUGH ROAD FREEHOLD LIMITED

121 FINBOROUGH ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 08/12/2003 with the registered office located at C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NF. There are currently 4 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 121 FINBOROUGH ROAD FREEHOLD LIMITED?

toggle

121 FINBOROUGH ROAD FREEHOLD LIMITED is currently Active. It was registered on 08/12/2003 .

Where is 121 FINBOROUGH ROAD FREEHOLD LIMITED located?

toggle

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

What does 121 FINBOROUGH ROAD FREEHOLD LIMITED do?

toggle

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

What is the latest filing for 121 FINBOROUGH ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 22/09/2025: Accounts for a dormant company made up to 2024-12-31.