95 FINBOROUGH ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

95 FINBOROUGH ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04384360

Incorporation date

28/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

95 Finborough Road, London, SW10 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2002)
dot icon26/10/2025
Micro company accounts made up to 2025-02-28
dot icon09/08/2025
Appointment of Mr Arun Joachim Sebastian as a director on 2025-07-29
dot icon09/08/2025
Appointment of Ms Tara Sarwal as a secretary on 2025-07-29
dot icon09/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon09/08/2025
Termination of appointment of Christopher Devlin as a secretary on 2025-07-29
dot icon01/11/2024
Micro company accounts made up to 2024-02-28
dot icon01/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon29/07/2023
Termination of appointment of Sarah Millar as a director on 2023-07-24
dot icon29/07/2023
Appointment of Mr Christopher Devlin as a director on 2023-07-25
dot icon29/07/2023
Appointment of Ms Margot Krouwer as a director on 2023-07-25
dot icon29/07/2023
Appointment of Mr Chris Devlin as a secretary on 2023-07-29
dot icon29/07/2023
Termination of appointment of Sarah Millar as a secretary on 2023-07-29
dot icon29/07/2023
Secretary's details changed for Mr Chris Devlin on 2023-07-29
dot icon29/07/2023
Confirmation statement made on 2023-07-29 with updates
dot icon26/04/2023
Micro company accounts made up to 2023-02-28
dot icon24/10/2022
Micro company accounts made up to 2022-02-28
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-02-28
dot icon10/04/2021
Director's details changed for Tara Sarwal on 2021-04-01
dot icon10/04/2021
Director's details changed for Tara Sarwal on 2020-08-01
dot icon04/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon05/10/2020
Termination of appointment of Neal Sarwal as a director on 2020-07-22
dot icon05/10/2020
Micro company accounts made up to 2020-02-28
dot icon17/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon10/11/2019
Micro company accounts made up to 2019-02-28
dot icon17/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon15/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon15/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon01/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon05/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon30/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon30/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon16/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon01/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon26/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon24/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon01/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon18/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon27/10/2012
Accounts for a dormant company made up to 2012-02-28
dot icon08/09/2012
Appointment of Ms Sarah Millar as a secretary
dot icon13/08/2012
Termination of appointment of Anthony Joy as a secretary
dot icon26/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon09/06/2011
Accounts for a dormant company made up to 2011-02-28
dot icon14/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon13/03/2011
Director's details changed for Gary Mofield on 2011-03-10
dot icon13/03/2011
Secretary's details changed for Anthony Joy on 2011-03-10
dot icon13/05/2010
Accounts for a dormant company made up to 2010-02-28
dot icon04/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon15/12/2009
Appointment of Neal Sarwal as a director
dot icon15/12/2009
Appointment of Tara Sarwal as a director
dot icon14/12/2009
Termination of appointment of Caroline Boote as a director
dot icon09/06/2009
Accounts for a dormant company made up to 2009-02-28
dot icon05/03/2009
Return made up to 28/02/09; full list of members
dot icon05/06/2008
Accounts for a dormant company made up to 2008-02-28
dot icon08/04/2008
Return made up to 28/02/08; no change of members
dot icon29/06/2007
Accounts for a dormant company made up to 2007-02-28
dot icon24/03/2007
Return made up to 28/02/07; full list of members
dot icon23/06/2006
Director resigned
dot icon13/06/2006
Accounts for a dormant company made up to 2006-02-28
dot icon02/03/2006
Return made up to 28/02/06; full list of members
dot icon02/07/2005
New director appointed
dot icon02/07/2005
Director resigned
dot icon15/06/2005
Accounts for a dormant company made up to 2005-02-28
dot icon03/03/2005
Return made up to 28/02/05; full list of members
dot icon14/12/2004
Registered office changed on 14/12/04 from: 95 finborough road london SW10 9DU
dot icon10/06/2004
Accounts for a dormant company made up to 2004-02-28
dot icon06/03/2004
Return made up to 28/02/04; full list of members
dot icon21/07/2003
Accounts for a dormant company made up to 2003-02-28
dot icon01/03/2003
Return made up to 28/02/03; full list of members
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon16/05/2002
Ad 08/05/02--------- £ si 5@1=5 £ ic 1/6
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Secretary resigned
dot icon28/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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
-
-
2022
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millar, Sarah
Director
28/02/2002 - 24/07/2023
2
Devlin, Christopher
Director
25/07/2023 - Present
10
Krouwer, Margot
Director
25/07/2023 - Present
-
Devlin, Chris
Secretary
29/07/2023 - 29/07/2025
-
Millar, Sarah
Secretary
28/08/2012 - 29/07/2023
-

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 95 FINBOROUGH ROAD FREEHOLD LIMITED

95 FINBOROUGH ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 28/02/2002 with the registered office located at 95 Finborough Road, London, SW10 9DU. There are currently 6 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 95 FINBOROUGH ROAD FREEHOLD LIMITED?

toggle

95 FINBOROUGH ROAD FREEHOLD LIMITED is currently Active. It was registered on 28/02/2002 .

Where is 95 FINBOROUGH ROAD FREEHOLD LIMITED located?

toggle

95 FINBOROUGH ROAD FREEHOLD LIMITED is registered at 95 Finborough Road, London, SW10 9DU.

What does 95 FINBOROUGH ROAD FREEHOLD LIMITED do?

toggle

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

What is the latest filing for 95 FINBOROUGH ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 26/10/2025: Micro company accounts made up to 2025-02-28.