122 FINBOROUGH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

122 FINBOROUGH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05044644

Incorporation date

16/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

122 Finborough Road, London SW10 9AQCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2004)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/05/2025
Compulsory strike-off action has been discontinued
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon05/05/2025
Confirmation statement made on 2025-02-16 with updates
dot icon02/05/2025
Cessation of Syed Mansoor Hamid Ali as a person with significant control on 2024-09-16
dot icon02/05/2025
Withdrawal of a person with significant control statement on 2025-05-02
dot icon02/05/2025
Notification of Sam Deluca as a person with significant control on 2024-09-16
dot icon01/05/2025
Appointment of Mr Sam Deluca as a director on 2025-04-30
dot icon01/05/2025
Appointment of Mr Antonin Delaroiere as a director on 2025-04-30
dot icon01/05/2025
Cessation of Timothy Dew Warmath as a person with significant control on 2024-10-30
dot icon01/05/2025
Notification of a person with significant control statement
dot icon01/05/2025
Notification of Antonin Delaroiere as a person with significant control on 2024-10-30
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/10/2024
Termination of appointment of Syed Mansoor Hamid Ali as a director on 2024-09-17
dot icon03/10/2024
Appointment of Mr Edward Charles Jeannes Comber as a secretary on 2024-09-23
dot icon17/09/2024
Registered office address changed from 122 Finborough Road Chelsea London SW10 9AQ to 122 Finborough Road London SW10 9AQ on 2024-09-17
dot icon17/09/2024
Registered office address changed from 122 Finborough Road London SW10 9AQ England to 107 Chan Neill Solicitors Charterhouse Street London EC1M 6HW on 2024-09-17
dot icon22/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon31/07/2022
Micro company accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon08/07/2021
Micro company accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon05/11/2020
Micro company accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon12/04/2019
Micro company accounts made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon11/06/2018
Micro company accounts made up to 2017-12-31
dot icon20/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon13/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/05/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon23/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon25/02/2013
Termination of appointment of Edward Walley as a director
dot icon25/02/2013
Termination of appointment of Edward Walley as a secretary
dot icon27/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon20/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon16/02/2011
Termination of appointment of Mary Abberton as a director
dot icon17/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mary Concepta Abberton on 2010-02-16
dot icon16/02/2010
Director's details changed for Timothy Dew Warmath on 2010-02-16
dot icon16/02/2010
Director's details changed for Edward Harrington Walley on 2010-02-16
dot icon16/02/2010
Director's details changed for Syed Mansoor Hamid Ali on 2010-02-16
dot icon10/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/07/2009
Appointment terminated secretary mary abberton
dot icon10/07/2009
Secretary appointed edward harrington walley
dot icon25/02/2009
Return made up to 16/02/09; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon05/03/2008
Return made up to 16/02/08; full list of members
dot icon01/09/2007
Secretary resigned
dot icon01/09/2007
New secretary appointed
dot icon09/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/02/2007
Return made up to 16/02/07; full list of members
dot icon17/10/2006
Total exemption full accounts made up to 2006-02-28
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
Secretary resigned
dot icon05/04/2006
Return made up to 16/02/06; full list of members
dot icon23/08/2005
Total exemption full accounts made up to 2005-02-28
dot icon29/04/2005
New secretary appointed
dot icon29/04/2005
Secretary resigned
dot icon03/03/2005
Return made up to 16/02/05; full list of members
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New director appointed
dot icon08/03/2004
Secretary resigned;director resigned
dot icon08/03/2004
Director resigned
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New secretary appointed;new director appointed
dot icon08/03/2004
Registered office changed on 08/03/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon16/02/2004
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
16/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
24.26K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
15/02/2004 - 15/02/2004
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
15/02/2004 - 15/02/2004
12710
Warmath, Timothy Dew
Director
15/02/2004 - Present
-
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
15/02/2004 - 15/02/2004
12820
Abberton, Mary Concepta
Secretary
20/08/2007 - 08/07/2009
-

Persons with Significant Control

6
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 122 FINBOROUGH ROAD MANAGEMENT LIMITED

122 FINBOROUGH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 16/02/2004 with the registered office located at 122 Finborough Road, London SW10 9AQ. 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 122 FINBOROUGH ROAD MANAGEMENT LIMITED?

toggle

122 FINBOROUGH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 16/02/2004 .

Where is 122 FINBOROUGH ROAD MANAGEMENT LIMITED located?

toggle

122 FINBOROUGH ROAD MANAGEMENT LIMITED is registered at 122 Finborough Road, London SW10 9AQ.

What does 122 FINBOROUGH ROAD MANAGEMENT LIMITED do?

toggle

122 FINBOROUGH ROAD MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 122 FINBOROUGH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.