FINESHADE MANAGEMENT (CANFORD CLIFFS) LIMITED

Register to unlock more data on OkredoRegister

FINESHADE MANAGEMENT (CANFORD CLIFFS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01810671

Incorporation date

24/04/1984

Size

Small

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon27/04/2026
Confirmation statement made on 2026-04-24 with updates
dot icon24/11/2025
Accounts for a small company made up to 2025-03-31
dot icon07/05/2025
Confirmation statement made on 2025-04-24 with updates
dot icon30/04/2025
Registered office address changed from The Old Manor House Wickham Road Fareham PO16 7AR England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2025-04-30
dot icon30/04/2025
Termination of appointment of Eddisons Incorporating Daniells Harrison as a secretary on 2025-04-17
dot icon30/04/2025
Appointment of Hms Property Management Services Limited as a secretary on 2025-04-17
dot icon22/10/2024
Appointment of Mrs Rita Irene Treasure as a director on 2024-10-22
dot icon03/10/2024
Termination of appointment of Colin Arthur Treasure as a director on 2024-09-26
dot icon24/09/2024
Micro company accounts made up to 2024-03-31
dot icon05/09/2024
Termination of appointment of Dinah Manahan as a director on 2024-08-15
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon17/08/2023
Micro company accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon26/09/2022
Micro company accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon30/03/2022
Appointment of Eddisons Incorporating Daniells Harrison as a secretary on 2022-03-30
dot icon30/03/2022
Registered office address changed from Sandbourne Chambers 328a Wimborne Road Winton Bournemouth Dorset BH9 2HH to The Old Manor House Wickham Road Fareham PO16 7AR on 2022-03-30
dot icon02/03/2022
Termination of appointment of Stephen Trevor Owens as a secretary on 2022-03-02
dot icon18/08/2021
Appointment of Mr Mark Gareth Watkins as a director on 2021-08-11
dot icon11/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon11/07/2021
Termination of appointment of Pamela Mary Osbourn as a director on 2021-07-09
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon28/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon24/09/2020
Appointment of Mr Frank Jeremy Shaw as a director on 2020-09-24
dot icon11/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon12/12/2019
Termination of appointment of Margaret Sheila Ritchie as a director on 2019-12-12
dot icon12/12/2019
Termination of appointment of Stuart George Ely as a director on 2019-12-12
dot icon12/12/2019
Appointment of Mr John Keirl Gatenby as a director on 2019-12-12
dot icon25/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon06/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon09/05/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon09/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon06/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon04/07/2012
Appointment of Mrs Margaret Sheila Ritchie as a director
dot icon14/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon18/10/2011
Appointment of Angela Bernadette Duffy as a director
dot icon04/08/2011
Termination of appointment of Sally Reek as a director
dot icon10/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon23/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon03/06/2010
Director's details changed for Pamela Mary Osbourn on 2010-05-04
dot icon03/06/2010
Director's details changed for Dinah Manahan on 2010-05-04
dot icon03/06/2010
Director's details changed for Mary Christine John on 2010-05-04
dot icon03/06/2010
Director's details changed for Dinah Manahan on 2010-05-04
dot icon03/06/2010
Director's details changed for Mrs Sally Anne Reek on 2010-05-04
dot icon03/06/2010
Director's details changed for Colin Arthur Treasure on 2010-05-04
dot icon03/06/2010
Director's details changed for Mrs Sally Anne Reek on 2010-05-04
dot icon03/06/2010
Director's details changed for Pamela Mary Osbourn on 2010-05-04
dot icon03/06/2010
Director's details changed for Colin Arthur Treasure on 2010-05-04
dot icon03/06/2010
Director's details changed for Mary Christine John on 2010-05-04
dot icon10/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/06/2009
Appointment terminated director gordon ritchie
dot icon26/05/2009
Return made up to 05/05/09; full list of members
dot icon19/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/05/2008
Return made up to 05/05/08; full list of members
dot icon15/04/2008
Director appointed sally reek
dot icon12/03/2008
Appointment terminated director shirley howling
dot icon18/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 05/05/07; full list of members
dot icon23/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 05/05/06; full list of members
dot icon19/04/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon12/07/2005
New director appointed
dot icon01/07/2005
Full accounts made up to 2005-03-31
dot icon28/05/2005
Return made up to 05/05/05; full list of members
dot icon30/06/2004
Full accounts made up to 2004-03-31
dot icon26/05/2004
Return made up to 05/05/04; full list of members
dot icon20/06/2003
Full accounts made up to 2003-03-31
dot icon23/05/2003
Return made up to 05/05/03; full list of members
dot icon13/06/2002
Full accounts made up to 2002-03-31
dot icon15/05/2002
Return made up to 05/05/02; full list of members
dot icon05/02/2002
New director appointed
dot icon31/12/2001
Director resigned
dot icon02/08/2001
Return made up to 05/05/01; full list of members
dot icon26/07/2001
New director appointed
dot icon16/07/2001
Director resigned
dot icon07/06/2001
Full accounts made up to 2001-03-31
dot icon05/06/2001
Director resigned
dot icon20/04/2001
New director appointed
dot icon20/04/2001
Director resigned
dot icon02/04/2001
New director appointed
dot icon02/04/2001
Director resigned
dot icon09/01/2001
New director appointed
dot icon09/01/2001
Director resigned
dot icon21/06/2000
Full accounts made up to 2000-03-31
dot icon05/06/2000
Return made up to 05/05/00; full list of members
dot icon25/08/1999
New director appointed
dot icon20/08/1999
Director resigned
dot icon21/07/1999
Director resigned
dot icon21/07/1999
New director appointed
dot icon02/06/1999
Return made up to 05/05/99; no change of members
dot icon02/06/1999
Full accounts made up to 1999-03-31
dot icon28/10/1998
New director appointed
dot icon13/10/1998
Director resigned
dot icon07/10/1998
Director resigned
dot icon07/10/1998
New director appointed
dot icon22/07/1998
Full accounts made up to 1998-03-31
dot icon02/06/1998
Return made up to 05/05/98; full list of members
dot icon19/05/1998
Director resigned
dot icon21/08/1997
New director appointed
dot icon20/08/1997
New director appointed
dot icon19/08/1997
Full accounts made up to 1997-03-31
dot icon13/07/1997
New director appointed
dot icon16/05/1997
Director resigned
dot icon14/05/1997
Return made up to 05/05/97; no change of members
dot icon06/02/1997
New secretary appointed
dot icon06/02/1997
Secretary resigned
dot icon28/01/1997
Registered office changed on 28/01/97 from: 4 fineshade martello park canford cliffs poole, dorset BH13 7BA
dot icon03/09/1996
Full accounts made up to 1996-03-31
dot icon30/05/1996
New director appointed
dot icon14/05/1996
Return made up to 05/05/96; change of members
dot icon17/02/1996
Director resigned
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon11/05/1995
Return made up to 05/05/95; full list of members
dot icon17/10/1994
Accounts for a small company made up to 1994-03-31
dot icon09/05/1994
Return made up to 05/05/94; no change of members
dot icon05/10/1993
Accounts for a small company made up to 1993-03-31
dot icon12/05/1993
Return made up to 05/05/93; change of members
dot icon12/05/1993
Director resigned;new director appointed
dot icon29/09/1992
Full accounts made up to 1992-03-31
dot icon13/05/1992
Director resigned;new director appointed
dot icon13/05/1992
Director resigned;new director appointed
dot icon13/05/1992
New director appointed
dot icon13/05/1992
Return made up to 05/05/92; full list of members
dot icon30/08/1991
Director resigned;new director appointed
dot icon23/08/1991
Full accounts made up to 1991-03-31
dot icon01/06/1991
Return made up to 05/05/91; no change of members
dot icon21/09/1990
Full accounts made up to 1990-03-31
dot icon29/05/1990
Return made up to 05/05/90; full list of members
dot icon25/09/1989
Full accounts made up to 1989-03-31
dot icon03/07/1989
Return made up to 18/06/89; full list of members
dot icon19/10/1988
Full accounts made up to 1988-03-31
dot icon14/06/1988
Return made up to 28/05/88; full list of members
dot icon12/02/1988
Full accounts made up to 1987-03-31
dot icon06/01/1988
Director resigned;new director appointed
dot icon10/12/1987
Registered office changed on 10/12/87 from: 221 the broadway broadstone dorset
dot icon26/10/1987
Return made up to 13/04/87; full list of members
dot icon11/04/1987
Return made up to 13/04/86; full list of members
dot icon11/04/1987
Full accounts made up to 1986-03-31
dot icon03/05/1986
Full accounts made up to 1985-03-31
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
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
-
-
0.00
-
-
2022
-
7.00
-
0.00
-
-
2023
-
7.00
-
0.00
-
-
2023
-
7.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

7.00 £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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EDDISONS INC DANIELLS HARRISON
Corporate Secretary
30/03/2022 - 17/04/2025
16
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
17/04/2025 - Present
133
Thomas, David Lyn
Director
23/04/2026 - Present
2
Gatenby, John Keirl
Director
12/12/2019 - Present
1
Shaw, Frank Jeremy
Director
24/09/2020 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINESHADE MANAGEMENT (CANFORD CLIFFS) LIMITED

FINESHADE MANAGEMENT (CANFORD CLIFFS) LIMITED is an(a) Active company incorporated on 24/04/1984 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. There are currently 8 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 FINESHADE MANAGEMENT (CANFORD CLIFFS) LIMITED?

toggle

FINESHADE MANAGEMENT (CANFORD CLIFFS) LIMITED is currently Active. It was registered on 24/04/1984 .

Where is FINESHADE MANAGEMENT (CANFORD CLIFFS) LIMITED located?

toggle

FINESHADE MANAGEMENT (CANFORD CLIFFS) LIMITED is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does FINESHADE MANAGEMENT (CANFORD CLIFFS) LIMITED do?

toggle

FINESHADE MANAGEMENT (CANFORD CLIFFS) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FINESHADE MANAGEMENT (CANFORD CLIFFS) LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-24 with updates.