46 FINBOROUGH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

46 FINBOROUGH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03573197

Incorporation date

01/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rathbones Trust Company Port Of Liverpool Building, Pier Head, Liverpool L3 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1998)
dot icon18/03/2026
Appointment of Mr James Roger Pettiward as a director on 2026-03-11
dot icon17/03/2026
Appointment of Rathbone Secretaries Limited as a secretary on 2026-03-11
dot icon17/03/2026
Appointment of Rathbone Directors Limited as a director on 2026-03-11
dot icon17/03/2026
Appointment of Ms Josephine Mary Pettiward as a director on 2026-03-11
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon22/04/2024
Termination of appointment of Ruskin House Company Services Limited as a secretary on 2022-11-18
dot icon22/04/2024
Termination of appointment of Philip Hamilton as a director on 2022-08-04
dot icon31/01/2024
Registered office address changed from 34 Ely Place London EC1N 6TD England to Rathbones Trust Company Port of Liverpool Building Pier Head Liverpool L3 1NW on 2024-01-31
dot icon09/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon18/12/2019
Registered office address changed from C/O Hamilton Downing Ruskin House 40-41 Museum Street London WC1A 1LT to 34 Ely Place London EC1N 6TD on 2019-12-18
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2019
Appointment of Mr Philip Hamilton as a director on 2019-07-03
dot icon04/07/2019
Termination of appointment of Guy Congreve Stephenson as a director on 2019-07-02
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon26/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon29/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon21/01/2014
Termination of appointment of Charles Iliff as a director
dot icon21/01/2014
Appointment of Mr Guy Stephenson as a director
dot icon28/11/2013
Appointment of Mr Charles Pettiward as a director
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon11/02/2013
Termination of appointment of Anthony Quinn as a director
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon12/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon07/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon07/06/2010
Register inspection address has been changed
dot icon07/06/2010
Secretary's details changed for Ruskin House Company Services Limited on 2009-10-01
dot icon05/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon23/07/2009
Director appointed anthony bernard quinn
dot icon17/07/2009
Return made up to 01/06/09; full list of members
dot icon12/06/2009
Resolutions
dot icon12/05/2009
Appointment terminated director john turner
dot icon12/05/2009
Director appointed charles james pickthorn iliff
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon20/06/2008
Return made up to 01/06/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 01/06/07; full list of members
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon09/06/2006
Return made up to 01/06/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon18/06/2005
Ad 02/06/05--------- £ si 2@1=2 £ ic 2/4
dot icon14/06/2005
Return made up to 01/06/05; full list of members
dot icon12/01/2005
Full accounts made up to 2003-12-31
dot icon26/07/2004
Return made up to 01/06/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon07/06/2003
Return made up to 01/06/03; full list of members
dot icon04/05/2003
New secretary appointed
dot icon04/05/2003
Secretary resigned
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon14/06/2002
Return made up to 01/06/02; full list of members
dot icon02/10/2001
Full accounts made up to 2000-12-31
dot icon08/06/2001
Return made up to 01/06/01; full list of members
dot icon06/04/2001
Accounting reference date extended from 30/06/00 to 31/12/00
dot icon15/06/2000
Return made up to 01/06/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-06-30
dot icon23/06/1999
Return made up to 01/06/99; full list of members
dot icon22/07/1998
New secretary appointed
dot icon22/07/1998
New director appointed
dot icon22/07/1998
Director resigned
dot icon21/07/1998
Secretary resigned
dot icon01/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
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
4.00
-
0.00
-
-
2022
0
4.00
-
14.36K
-
-
2022
0
4.00
-
14.36K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

14.36K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Philip
Director
03/07/2019 - 04/08/2022
27
Pettiward, Charles
Director
28/11/2013 - Present
6
Pettiward, Josephine Mary
Director
11/03/2026 - Present
3
Pettiward, James Roger
Director
11/03/2026 - Present
3
RUSKIN HOUSE COMPANY SERVICES LIMITED
Corporate Secretary
03/03/2003 - 18/11/2022
72

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

2,787
ANANDA ANIMAL SANCTUARY26 Oggscastle Road, Walston, South Lanarkshire ML11 8NF
Active

Category:

Farm animal boarding and care

Comp. code:

SC618541

Reg. date:

18/01/2019

Turnover:

-

No. of employees:

-
ANTUR CYMUNED BRITHDIR MAWR CYFYNGEDIGBrithdir Mawr, Trefdraeth, Sir Benfro SA42 0QJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05121815

Reg. date:

07/05/2004

Turnover:

-

No. of employees:

-
DAY2DAY LIMITEDFinsbury House, Finsbury Place, Chipping Norton, Oxfordshire OX7 5LL
Active

Category:

Mixed farming

Comp. code:

03877291

Reg. date:

15/11/1999

Turnover:

-

No. of employees:

-
DG GREEN WORKS LIMITEDSouth Down House, Station Road, Petersfield GU32 3ET
Active

Category:

Support services to forestry

Comp. code:

09182697

Reg. date:

20/08/2014

Turnover:

-

No. of employees:

-
IFH VENTURES LIMITED7 Hillside Bowmore, Isle Of Islay PA43 7JB
Active

Category:

Marine fishing

Comp. code:

SC658087

Reg. date:

23/03/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 46 FINBOROUGH ROAD MANAGEMENT LIMITED

46 FINBOROUGH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 01/06/1998 with the registered office located at Rathbones Trust Company Port Of Liverpool Building, Pier Head, Liverpool L3 1NW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 46 FINBOROUGH ROAD MANAGEMENT LIMITED?

toggle

46 FINBOROUGH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 01/06/1998 .

Where is 46 FINBOROUGH ROAD MANAGEMENT LIMITED located?

toggle

46 FINBOROUGH ROAD MANAGEMENT LIMITED is registered at Rathbones Trust Company Port Of Liverpool Building, Pier Head, Liverpool L3 1NW.

What does 46 FINBOROUGH ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 46 FINBOROUGH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Appointment of Mr James Roger Pettiward as a director on 2026-03-11.