40 FINBOROUGH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

40 FINBOROUGH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03433572

Incorporation date

12/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 Acomb Road, Holgate, York YO24 4EYCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1997)
dot icon18/02/2026
Confirmation statement made on 2026-01-05 with updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon23/11/2023
Appointment of Miss Priyanka Shah as a director on 2023-11-23
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-01-05 with updates
dot icon23/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon23/01/2023
Appointment of Ms Chiara Loreti as a director on 2023-01-23
dot icon23/01/2023
Appointment of Mr Jose Rafael Penades Casanova as a director on 2023-01-23
dot icon23/01/2023
Termination of appointment of Jeremy Randal Midkiff as a director on 2023-01-23
dot icon28/09/2022
Notification of a person with significant control statement
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon29/03/2022
Termination of appointment of Claire Marguerite Cronin as a director on 2022-03-29
dot icon24/02/2022
Cessation of Claire Marguerite Cronin as a person with significant control on 2021-11-30
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/11/2020
Confirmation statement made on 2020-09-12 with updates
dot icon25/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon12/03/2018
Appointment of Mr Jeremy Randal Midkiff as a director on 2018-03-12
dot icon15/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon15/09/2017
Cessation of Karen Anne Reeves as a person with significant control on 2017-06-14
dot icon15/06/2017
Termination of appointment of Karen Anne Reeves as a director on 2017-06-14
dot icon15/06/2017
Termination of appointment of Karen Anne Reeves as a secretary on 2017-06-14
dot icon11/05/2017
Micro company accounts made up to 2016-12-31
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon24/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon08/03/2013
Appointment of Mrs Karen Anne Reeves as a director
dot icon20/02/2013
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 2013-02-20
dot icon20/02/2013
Appointment of Mrs Karen Anne Reeves as a secretary
dot icon20/02/2013
Termination of appointment of Stardata Business Services Limited as a secretary
dot icon17/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon10/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/12/2011
Termination of appointment of Samuel Downey as a director
dot icon19/12/2011
Appointment of Claire Cronin as a director
dot icon23/11/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon16/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon29/07/2010
Termination of appointment of Camber Rayner as a secretary
dot icon29/07/2010
Termination of appointment of Robert Rayner as a director
dot icon28/07/2010
Appointment of Stardata Business Services Limited as a secretary
dot icon28/07/2010
Appointment of Samuel John Edward Downey as a director
dot icon23/11/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon17/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/01/2009
Return made up to 12/09/08; full list of members
dot icon19/01/2009
Secretary's change of particulars / camber rayner / 12/09/2008
dot icon19/01/2009
Director's change of particulars / robert rayner / 12/09/2008
dot icon02/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/02/2008
Appointment terminated director camber rayner
dot icon28/02/2008
Return made up to 12/09/07; full list of members; amend
dot icon03/02/2008
Registered office changed on 03/02/08 from: citygate st james boulevard newcastle upon tyne tyne & wear NE1 4JE
dot icon03/02/2008
Accounts for a dormant company made up to 2006-12-31
dot icon31/01/2008
Return made up to 12/09/07; no change of members
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon05/09/2007
New secretary appointed
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
Director resigned
dot icon28/12/2006
Return made up to 12/09/06; full list of members
dot icon28/12/2006
New secretary appointed
dot icon28/12/2006
Accounts for a dormant company made up to 2004-12-31
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Return made up to 12/09/05; full list of members
dot icon28/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/12/2006
New director appointed
dot icon20/12/2006
Restoration by order of the court
dot icon20/12/2006
Registered office changed on 20/12/06 from: 2 jubilee place london SW3 3TQ
dot icon14/02/2006
Final Gazette dissolved via compulsory strike-off
dot icon01/11/2005
First Gazette notice for compulsory strike-off
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
Director resigned
dot icon30/09/2004
Return made up to 12/09/04; full list of members
dot icon01/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/10/2003
Return made up to 12/09/03; full list of members
dot icon22/10/2003
Director's particulars changed
dot icon02/10/2003
Location of register of members
dot icon18/09/2003
Secretary resigned
dot icon18/09/2003
New secretary appointed
dot icon04/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/12/2002
Registered office changed on 06/12/02 from: 22 roland gardens london SW7 3PL
dot icon26/09/2002
Return made up to 12/09/02; full list of members
dot icon27/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon11/03/2002
Secretary resigned
dot icon11/03/2002
New secretary appointed
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon04/10/2001
Return made up to 12/09/01; no change of members
dot icon04/10/2001
Secretary's particulars changed
dot icon03/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon28/03/2001
Location of register of members
dot icon11/10/2000
New secretary appointed
dot icon11/10/2000
Secretary resigned
dot icon11/10/2000
Return made up to 12/09/00; full list of members
dot icon04/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/12/1999
Return made up to 12/09/99; no change of members
dot icon13/07/1999
Compulsory strike-off action has been discontinued
dot icon13/07/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon13/07/1999
Return made up to 12/09/98; full list of members
dot icon13/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon23/03/1999
First Gazette notice for compulsory strike-off
dot icon11/11/1997
New secretary appointed
dot icon11/11/1997
New director appointed
dot icon02/11/1997
New director appointed
dot icon02/11/1997
New secretary appointed
dot icon27/10/1997
Director resigned
dot icon27/10/1997
Registered office changed on 27/10/97 from: 21 southampton row london WC1B 5HS
dot icon27/10/1997
Ad 08/10/97--------- £ si 3@1=3 £ ic 1/4
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
05/01/2027
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
1
118.00
-
0.00
5.28K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Claire Marguerite Cronin
Director
24/11/2011 - 29/03/2022
4
STARDATA BUSINESS SERVICES LIMITED
Corporate Secretary
10/05/2010 - 31/01/2013
91
Mrs Karen Anne Reeves
Director
31/01/2013 - 14/06/2017
6
Rayner, Camber Orlanda
Director
28/06/2007 - 25/02/2008
2
Windle, Michael Patrick
Director
07/11/2006 - 12/06/2007
124

Persons with Significant Control

2
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 40 FINBOROUGH ROAD MANAGEMENT LIMITED

40 FINBOROUGH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 12/09/1997 with the registered office located at 124 Acomb Road, Holgate, York YO24 4EY. 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 40 FINBOROUGH ROAD MANAGEMENT LIMITED?

toggle

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

Where is 40 FINBOROUGH ROAD MANAGEMENT LIMITED located?

toggle

40 FINBOROUGH ROAD MANAGEMENT LIMITED is registered at 124 Acomb Road, Holgate, York YO24 4EY.

What does 40 FINBOROUGH ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 40 FINBOROUGH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-05 with updates.