40 FINBOROUGH ROAD MANAGEMENT LIMITED - YORK
Company Profile | Company Filings |
Overview
40 FINBOROUGH ROAD MANAGEMENT LIMITED is a Private Limited Company from YORK and has the status: Active.
40 FINBOROUGH ROAD MANAGEMENT LIMITED was incorporated 26 years ago on 12/09/1997 and has the registered number: 03433572. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
40 FINBOROUGH ROAD MANAGEMENT LIMITED was incorporated 26 years ago on 12/09/1997 and has the registered number: 03433572. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
40 FINBOROUGH ROAD MANAGEMENT LIMITED - YORK
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
124 ACOMB ROAD
YORK
YO24 4EY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/01/2024 | 19/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CHIARA LORETI | Feb 1983 | Italian | Director | 2023-01-23 | CURRENT |
MR JOSE RAFAEL PENADES CASANOVA | Jun 1968 | Spanish | Director | 2023-01-23 | CURRENT |
MISS PRIYANKA SHAH | Jun 1992 | British | Director | 2023-11-23 | CURRENT |
SWORDHEATH PROPERTIES LIMITED | Corporate Director | 1997-10-08 UNTIL 2004-05-28 | RESIGNED | ||
PATERNOSTER SECRETARIES LIMITED | Corporate Secretary | 2000-10-05 UNTIL 2002-02-26 | RESIGNED | ||
WESTLEX NOMINEES LIMITED | Corporate Nominee Director | 1997-09-12 UNTIL 1997-10-08 | RESIGNED | ||
JENNIFER COLE | Aug 1973 | Secretary | 2002-02-26 UNTIL 2003-08-01 | RESIGNED | |
MRS MARIE LOUISE GLANVILLE | Nov 1974 | English | Secretary | 2006-11-07 UNTIL 2007-06-12 | RESIGNED |
CAMBER ORLANDA RAYNER | British | Secretary | 2007-06-28 UNTIL 2010-05-10 | RESIGNED | |
REBECCA LOUISE POOLE | Jun 1980 | British | Secretary | 2003-08-01 UNTIL 2004-05-28 | RESIGNED |
MRS KAREN ANNE REEVES | Secretary | 2013-01-31 UNTIL 2017-06-14 | RESIGNED | ||
CAMBER ORLANDA RAYNER | British | Director | 2007-06-28 UNTIL 2008-02-25 | RESIGNED | |
MR MICHAEL PATRICK WINDLE | Nov 1954 | British | Director | 2006-11-07 UNTIL 2007-06-12 | RESIGNED |
MRS KAREN ANNE REEVES | Feb 1960 | Director | 2013-01-31 UNTIL 2017-06-14 | RESIGNED | |
MISS CLAIRE MARGUERITE CRONIN | Apr 1980 | British | Director | 2011-11-24 UNTIL 2022-03-29 | RESIGNED |
ROBERT RAYNER | Nov 1948 | British | Director | 2007-06-28 UNTIL 2010-05-10 | RESIGNED |
SAMUEL JOHN EDWARD DOWNEY | Jun 1980 | British/Irish | Director | 2010-05-10 UNTIL 2011-11-24 | RESIGNED |
MR JEREMY RANDAL MIDKIFF | Jul 1979 | American | Director | 2018-03-12 UNTIL 2023-01-23 | RESIGNED |
STARDATA BUSINESS SERVICES LIMITED | Corporate Secretary | 2010-05-10 UNTIL 2013-01-31 | RESIGNED | ||
CROMWELL SECURITIES LIMITED | Corporate Secretary | 1997-10-08 UNTIL 2000-10-05 | RESIGNED | ||
WESTLEX REGISTRARS LIMITED | Corporate Nominee Secretary | 1997-09-12 UNTIL 1997-10-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Claire Marguerite Cronin | 2016-04-06 - 2021-11-30 | 4/1980 | York | Significant influence or control |
Mrs Karen Anne Reeves | 2016-04-06 - 2017-06-14 | 2/1960 | York | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
40_FINBOROUGH_ROAD_MANAGE - Accounts | 2023-09-30 | 31-12-2022 | £5,436 Cash £-118 equity |
40_FINBOROUGH_ROAD_MANAGE - Accounts | 2023-01-24 | 31-12-2021 | £5,276 Cash £-118 equity |
40_FINBOROUGH_ROAD_MANAGE - Accounts | 2021-12-31 | 31-12-2020 | £6,325 Cash £-118 equity |
40_FINBOROUGH_ROAD_MANAGE - Accounts | 2020-11-19 | 31-12-2019 | £4,795 Cash £-118 equity |
40_FINBOROUGH_ROAD_MANAGE - Accounts | 2019-09-21 | 31-12-2018 | £3,628 Cash £-118 equity |
Micro-entity Accounts - 40 FINBOROUGH ROAD MANAGEMENT LIMITED | 2018-09-20 | 31-12-2017 | £118 equity |
Abbreviated Company Accounts - 40 FINBOROUGH ROAD MANAGEMENT LIMITED | 2015-09-29 | 31-12-2014 | £283 Cash £-234 equity |