45 FINBOROUGH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

45 FINBOROUGH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03501735

Incorporation date

29/01/1998

Size

Dormant

Contacts

Registered address

Registered address

102 Fulham Palace Road, London W6 9PLCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1998)
dot icon11/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon27/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/01/2025
Cessation of Joanne Pettiward as a person with significant control on 2025-01-24
dot icon27/01/2025
Notification of Timothy John Wright as a person with significant control on 2025-01-24
dot icon27/01/2025
Register(s) moved to registered office address 102 Fulham Palace Road London W6 9PL
dot icon27/01/2025
Register inspection address has been changed from Shepherd's Crook Crook Hill Netherbury Bridport Dorset DT6 5LY England to 102 Fulham Palace Road London W6 9PL
dot icon27/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon25/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/08/2024
Registered office address changed from C/O Daniel Watney 165 Fleet Street London EC4A 2DW to 102 Fulham Palace Road London W6 9PL on 2024-08-02
dot icon02/08/2024
Appointment of Mr Timothy John Wright as a director on 2024-08-02
dot icon02/08/2024
Appointment of Michaelides Warner & Co Limited as a secretary on 2024-08-02
dot icon23/05/2024
Termination of appointment of Joanne Pettiward as a director on 2024-05-22
dot icon23/05/2024
Termination of appointment of Anthony Paul Robin Alford as a secretary on 2024-05-22
dot icon06/03/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon22/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon16/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon01/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon25/11/2015
Register(s) moved to registered inspection location Shepherd's Crook Crook Hill Netherbury Bridport Dorset DT6 5LY
dot icon24/11/2015
Register inspection address has been changed to Shepherd's Crook Crook Hill Netherbury Bridport Dorset DT6 5LY
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/05/2014
Appointment of Anthony Paul Robin Alford as a secretary
dot icon20/05/2014
Termination of appointment of Ruskin House Company Services Limited as a secretary
dot icon06/03/2014
Total exemption full accounts made up to 2012-12-31
dot icon26/02/2014
Compulsory strike-off action has been discontinued
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon20/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon20/02/2014
Termination of appointment of Charles Lliff as a director
dot icon20/02/2014
Registered office address changed from C/O Hamilton Downing Quinn Ruskin House 40-41 Museum Street London WC1A 1LT on 2014-02-20
dot icon02/12/2013
Appointment of Ms Joanne Pettiward as a director
dot icon04/04/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon12/02/2013
Total exemption full accounts made up to 2011-12-31
dot icon26/01/2013
Compulsory strike-off action has been discontinued
dot icon23/01/2013
Annual return made up to 2012-01-29 with full list of shareholders
dot icon22/01/2013
Secretary's details changed for Ruskin House Company Services Limited on 2010-10-01
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon28/10/2011
Annual return made up to 2010-01-29 with full list of shareholders
dot icon27/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/10/2011
Total exemption full accounts made up to 2009-12-31
dot icon27/10/2011
Total exemption full accounts made up to 2008-12-31
dot icon27/10/2011
Total exemption full accounts made up to 2007-12-31
dot icon27/10/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon27/10/2011
Administrative restoration application
dot icon29/12/2009
Final Gazette dissolved via compulsory strike-off
dot icon19/10/2009
Appointment of Charles James Pickthorn Lliff as a director
dot icon19/10/2009
Termination of appointment of John Turner as a director
dot icon19/10/2009
Resolutions
dot icon14/07/2009
First Gazette notice for compulsory strike-off
dot icon11/03/2009
Return made up to 29/01/09; full list of members
dot icon15/09/2008
Full accounts made up to 2006-12-31
dot icon01/02/2008
Return made up to 29/01/08; full list of members
dot icon14/02/2007
Return made up to 29/01/07; full list of members
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 29/01/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 29/01/05; full list of members
dot icon12/01/2005
Full accounts made up to 2003-12-31
dot icon08/02/2004
Return made up to 29/01/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon04/05/2003
New secretary appointed
dot icon04/05/2003
New secretary appointed
dot icon04/05/2003
Secretary resigned
dot icon09/02/2003
Return made up to 29/01/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon13/08/2002
Director resigned
dot icon12/02/2002
Return made up to 29/01/02; full list of members
dot icon02/10/2001
Full accounts made up to 2000-12-31
dot icon06/02/2001
Return made up to 29/01/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon08/02/2000
Return made up to 29/01/00; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon02/03/1999
Return made up to 29/01/99; full list of members
dot icon20/08/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon03/03/1998
New director appointed
dot icon06/02/1998
Ad 29/01/98--------- £ si 3@1=3 £ ic 2/5
dot icon06/02/1998
Director resigned
dot icon06/02/1998
New director appointed
dot icon06/02/1998
Memorandum and Articles of Association
dot icon06/02/1998
Resolutions
dot icon02/02/1998
Director resigned
dot icon02/02/1998
Secretary resigned
dot icon02/02/1998
New secretary appointed
dot icon02/02/1998
New director appointed
dot icon29/01/1998
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
27/01/2027
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
0
5.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eddlestone, Walton Law
Director
28/01/1998 - 28/01/1998
63
MICHAELIDES WARNER & CO LIMITED
Corporate Secretary
02/08/2024 - Present
30
Lever, Gary
Director
28/01/1998 - 31/05/2002
285
RUSKIN HOUSE COMPANY SERVICES LIMITED
Corporate Secretary
02/03/2003 - 02/12/2013
72
Pettiward, Joanne
Director
02/12/2013 - 22/05/2024
1

Persons with Significant Control

3
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 45 FINBOROUGH ROAD MANAGEMENT LIMITED

45 FINBOROUGH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 29/01/1998 with the registered office located at 102 Fulham Palace Road, London W6 9PL. There are currently 2 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 45 FINBOROUGH ROAD MANAGEMENT LIMITED?

toggle

45 FINBOROUGH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 29/01/1998 .

Where is 45 FINBOROUGH ROAD MANAGEMENT LIMITED located?

toggle

45 FINBOROUGH ROAD MANAGEMENT LIMITED is registered at 102 Fulham Palace Road, London W6 9PL.

What does 45 FINBOROUGH ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 45 FINBOROUGH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-27 with updates.