132 FINBOROUGH ROAD LIMITED

Register to unlock more data on OkredoRegister

132 FINBOROUGH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04459754

Incorporation date

12/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Top Deck, High Street, Battle TN33 0AECopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2002)
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon14/01/2026
Registered office address changed from PO Box 4385 04459754 - Companies House Default Address Cardiff CF14 8LH to Top Deck High Street Battle TN33 0AE on 2026-01-14
dot icon25/11/2025
First Gazette notice for compulsory strike-off
dot icon07/10/2025
Registered office address changed to PO Box 4385, 04459754 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-07
dot icon01/10/2025
Micro company accounts made up to 2024-12-25
dot icon08/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-25
dot icon25/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon25/07/2024
Registered office address changed from 132 Finborough Road Finborough Road London SW10 9AQ England to 28 Field Way Battle TN33 0FT on 2024-07-25
dot icon20/09/2023
Micro company accounts made up to 2022-12-24
dot icon07/08/2023
Appointment of The Management Company as a secretary on 2023-08-01
dot icon07/08/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon03/04/2023
Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2023-03-25
dot icon03/04/2023
Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 132 Finborough Road Finborough Road London SW10 9AQ on 2023-04-03
dot icon05/09/2022
Micro company accounts made up to 2021-12-24
dot icon29/07/2022
Appointment of Mr Samuel Jackson as a director on 2022-06-13
dot icon29/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon21/06/2022
Secretary's details changed for Principia Estate & Asset Management Ltd on 2022-06-10
dot icon17/09/2021
Micro company accounts made up to 2020-12-24
dot icon15/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon04/08/2020
Micro company accounts made up to 2019-12-24
dot icon16/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon09/07/2019
Micro company accounts made up to 2018-12-24
dot icon03/07/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon06/08/2018
Micro company accounts made up to 2017-12-24
dot icon25/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon12/07/2017
Notification of David Thomas Duncan as a person with significant control on 2017-06-12
dot icon28/06/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon28/04/2017
Micro company accounts made up to 2016-12-24
dot icon18/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon01/07/2016
Secretary's details changed for Farrar Property Management Limited on 2016-02-24
dot icon07/05/2016
Accounts for a dormant company made up to 2015-12-24
dot icon30/06/2015
Accounts for a dormant company made up to 2014-12-24
dot icon18/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-24
dot icon10/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon12/09/2013
Accounts for a dormant company made up to 2012-12-24
dot icon14/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon15/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon19/04/2012
Accounts for a dormant company made up to 2011-12-24
dot icon14/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon27/04/2011
Accounts for a dormant company made up to 2010-12-24
dot icon30/07/2010
Accounts for a dormant company made up to 2009-12-24
dot icon27/07/2010
Register inspection address has been changed
dot icon27/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon23/09/2009
Accounts for a dormant company made up to 2008-12-24
dot icon12/06/2009
Return made up to 12/06/09; full list of members
dot icon26/06/2008
Return made up to 12/06/08; full list of members
dot icon23/06/2008
Total exemption full accounts made up to 2007-12-24
dot icon13/08/2007
Return made up to 12/06/07; full list of members
dot icon12/06/2007
Total exemption full accounts made up to 2006-12-24
dot icon07/07/2006
Total exemption full accounts made up to 2005-12-24
dot icon29/06/2006
Return made up to 12/06/06; full list of members
dot icon26/09/2005
Total exemption full accounts made up to 2004-12-24
dot icon04/08/2005
Return made up to 12/06/05; full list of members
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 icon07/07/2004
Return made up to 12/06/04; full list of members
dot icon08/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon06/01/2004
Accounting reference date extended from 30/06/04 to 25/12/04
dot icon26/06/2003
Return made up to 12/06/03; full list of members
dot icon19/06/2003
New secretary appointed
dot icon19/06/2003
Secretary resigned
dot icon25/04/2003
Secretary resigned;director resigned
dot icon25/04/2003
Ad 12/06/02--------- £ si 1@1=1 £ ic 2/3
dot icon25/04/2003
New secretary appointed
dot icon25/04/2003
Registered office changed on 25/04/03 from: 1ST floor 105-111 euston street london NW1 2EW
dot icon10/09/2002
New secretary appointed;new director appointed
dot icon10/09/2002
Registered office changed on 10/09/02 from: 64 pembroke road london W8 6NX
dot icon10/09/2002
New director appointed
dot icon10/09/2002
Secretary resigned;director resigned
dot icon10/09/2002
Director resigned
dot icon12/06/2002
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
25/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kendon, Emily Kate
Secretary
03/04/2003 - 02/06/2003
5
INSTANT COMPANIES LIMITED
Nominee Director
12/06/2002 - 12/06/2002
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/06/2002 - 12/06/2002
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
12/06/2002 - 12/06/2002
99599
Sharkey, Ann
Secretary
12/06/2002 - 03/04/2003
-

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 132 FINBOROUGH ROAD LIMITED

132 FINBOROUGH ROAD LIMITED is an(a) Active company incorporated on 12/06/2002 with the registered office located at Top Deck, High Street, Battle TN33 0AE. 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 132 FINBOROUGH ROAD LIMITED?

toggle

132 FINBOROUGH ROAD LIMITED is currently Active. It was registered on 12/06/2002 .

Where is 132 FINBOROUGH ROAD LIMITED located?

toggle

132 FINBOROUGH ROAD LIMITED is registered at Top Deck, High Street, Battle TN33 0AE.

What does 132 FINBOROUGH ROAD LIMITED do?

toggle

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

What is the latest filing for 132 FINBOROUGH ROAD LIMITED?

toggle

The latest filing was on 17/01/2026: Compulsory strike-off action has been discontinued.