FINCHLEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

FINCHLEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07207727

Incorporation date

30/03/2010

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2010)
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon19/03/2026
Appointment of Mr Richard Timothy Wilson as a director on 2026-03-19
dot icon19/03/2026
Appointment of Ms Amber Marie Bowley as a director on 2026-03-19
dot icon19/03/2026
Termination of appointment of Kimberley Willcock as a director on 2026-03-19
dot icon02/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon20/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon12/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon12/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon22/12/2022
Registered office address changed from Firstport Secretarial Limited Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-12-22
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon27/01/2021
Termination of appointment of Alistair Robertson as a director on 2021-01-26
dot icon27/01/2021
Termination of appointment of Adrian Justin Sims as a director on 2021-01-26
dot icon27/01/2021
Appointment of Ms Kimberley Willcock as a director on 2021-01-20
dot icon29/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon02/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon19/03/2019
Appointment of Mr Alistair Robertson as a director on 2019-03-19
dot icon19/03/2019
Termination of appointment of Sharon Christine Marwick as a director on 2019-03-19
dot icon02/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon21/11/2018
Notification of Linden Limited T/a Linden Home Western as a person with significant control on 2018-11-20
dot icon21/11/2018
Withdrawal of a person with significant control statement on 2018-11-21
dot icon12/08/2018
Notification of a person with significant control statement
dot icon12/08/2018
Withdrawal of a person with significant control statement on 2018-08-12
dot icon03/05/2018
Notification of a person with significant control statement
dot icon03/05/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon03/05/2018
Withdrawal of a person with significant control statement on 2018-05-03
dot icon29/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/09/2017
Appointment of Firstport Secretarial Limited as a secretary on 2017-09-26
dot icon26/09/2017
Termination of appointment of Pentland Estate Management as a secretary on 2017-09-26
dot icon26/09/2017
Registered office address changed from C/O Pentland Estate Management Specialist Services Building Leicester Road Wolvey Hinckley Leicestershire LE10 3JF to Firstport Secretarial Limited Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX on 2017-09-26
dot icon30/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-30 no member list
dot icon17/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/08/2015
Termination of appointment of Jeremy David Alden as a director on 2015-08-21
dot icon31/03/2015
Annual return made up to 2015-03-30 no member list
dot icon15/01/2015
Appointment of Mr Adrian Sims as a director on 2015-01-14
dot icon15/01/2015
Termination of appointment of Darren Edward Maddox as a director on 2015-01-14
dot icon22/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-03-30 no member list
dot icon14/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-03-30 no member list
dot icon04/09/2012
Director's details changed for Ms Sharon Marwick on 2012-09-04
dot icon09/08/2012
Appointment of Ms Sharon Marwick as a director
dot icon30/07/2012
Appointment of Pentland Estate Management as a secretary
dot icon20/07/2012
Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom on 2012-07-20
dot icon06/07/2012
Termination of appointment of Andrew William Wilson as a secretary
dot icon05/07/2012
Termination of appointment of Kevin Foley as a director
dot icon25/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-03-30
dot icon19/04/2011
Annual return made up to 2011-03-30
dot icon19/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/03/2011
Resolutions
dot icon07/03/2011
Appointment of Jeremy David Alden as a director
dot icon07/03/2011
Termination of appointment of Gary Taylor as a director
dot icon09/11/2010
Appointment of Andrew William Wilson as a secretary
dot icon30/03/2010
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
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
26/09/2017 - 07/12/2023
497
Alden, Jeremy David
Director
21/02/2011 - 21/08/2015
28
Willcock, Kimberley
Director
20/01/2021 - 19/03/2026
1
Bowley, Amber Marie
Director
19/03/2026 - Present
24

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 FINCHLEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

FINCHLEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/03/2010 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. 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 FINCHLEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

FINCHLEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/03/2010 .

Where is FINCHLEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

FINCHLEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does FINCHLEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

FINCHLEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FINCHLEY ROAD RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-23 with no updates.