34-35 FURNIVAL STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

34-35 FURNIVAL STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04234224

Incorporation date

13/06/2001

Size

Dormant

Contacts

Registered address

Registered address

Unit 3 Castle Street, Hertford SG14 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2001)
dot icon18/03/2026
Appointment of Ms Sarah Margaret Phibbs as a director on 2026-03-18
dot icon16/03/2026
Termination of appointment of John Richard Krebs as a director on 2026-03-16
dot icon19/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon29/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon12/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon06/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon04/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon01/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon10/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon13/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon06/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon20/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon11/07/2017
Notification of a person with significant control statement
dot icon10/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon23/09/2016
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2016-09-23
dot icon23/09/2016
Termination of appointment of James Douglas Thornton as a secretary on 2016-09-23
dot icon08/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon26/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon16/07/2015
Secretary's details changed for James Douglas Thornton on 2015-07-16
dot icon19/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon11/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon18/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon16/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon12/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon07/04/2011
Termination of appointment of Stephen Newton as a director
dot icon29/06/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon29/06/2010
Director's details changed for Stephen Ralph George Newton on 2009-10-01
dot icon29/06/2010
Director's details changed for Giuliana Birri on 2009-10-01
dot icon29/06/2010
Director's details changed for Lord John Richard Krebs on 2009-10-01
dot icon19/04/2010
Director's details changed for Coralie Joy Murphy on 2010-04-19
dot icon29/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon29/06/2009
Return made up to 29/06/09; full list of members
dot icon21/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon10/11/2008
Director appointed lord john richard krebs
dot icon07/11/2008
Director appointed coralie joy murphy
dot icon22/10/2008
Appointment terminated director fraser ashman
dot icon04/07/2008
Return made up to 30/06/08; full list of members
dot icon28/04/2008
Appointment terminated director chloe nash
dot icon28/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon25/04/2008
Appointment terminated secretary fraser ashman
dot icon25/04/2008
Registered office changed on 25/04/2008 from 1ST floor hillside house 2-6 friern park london N12 9BT
dot icon25/04/2008
Secretary appointed james douglas thornton
dot icon01/09/2007
Return made up to 30/06/07; change of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/10/2006
Return made up to 30/06/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/10/2005
Registered office changed on 03/10/05 from: 34-35 furnival street london EC4A 1JQ
dot icon29/07/2005
Return made up to 30/06/05; full list of members
dot icon27/07/2005
Secretary's particulars changed;director's particulars changed
dot icon19/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon13/04/2004
Return made up to 30/06/03; full list of members
dot icon08/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon13/05/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
New secretary appointed
dot icon17/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon09/01/2003
Director resigned
dot icon20/12/2002
Accounting reference date shortened from 12/12/02 to 30/06/02
dot icon11/07/2002
Return made up to 13/06/02; full list of members
dot icon05/07/2002
New director appointed
dot icon02/07/2002
Accounting reference date extended from 30/06/02 to 12/12/02
dot icon26/01/2002
New director appointed
dot icon26/01/2002
Director resigned
dot icon17/01/2002
Ad 17/12/01--------- £ si 15@1=15 £ ic 1/16
dot icon17/01/2002
Secretary resigned
dot icon17/01/2002
New secretary appointed
dot icon29/06/2001
Director resigned
dot icon29/06/2001
Secretary resigned
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New secretary appointed
dot icon13/06/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
16.00
-
0.00
16.00
-
2022
-
16.00
-
0.00
16.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
23/09/2016 - Present
62
Nash, Chloe
Director
22/04/2003 - 21/02/2008
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/06/2001 - 13/06/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/06/2001 - 13/06/2001
43699
Newton, Stephen Ralph George
Director
13/06/2001 - 31/03/2011
7

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 34-35 FURNIVAL STREET MANAGEMENT COMPANY LIMITED

34-35 FURNIVAL STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/06/2001 with the registered office located at Unit 3 Castle Street, Hertford SG14 1HD. 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 34-35 FURNIVAL STREET MANAGEMENT COMPANY LIMITED?

toggle

34-35 FURNIVAL STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/06/2001 .

Where is 34-35 FURNIVAL STREET MANAGEMENT COMPANY LIMITED located?

toggle

34-35 FURNIVAL STREET MANAGEMENT COMPANY LIMITED is registered at Unit 3 Castle Street, Hertford SG14 1HD.

What does 34-35 FURNIVAL STREET MANAGEMENT COMPANY LIMITED do?

toggle

34-35 FURNIVAL STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 34-35 FURNIVAL STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Appointment of Ms Sarah Margaret Phibbs as a director on 2026-03-18.