About

Registered Number: 03433572
Date of Incorporation: 12/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 124 Acomb Road, Holgate, York, YO24 4EY

 

Having been setup in 1997, 40 Finborough Road Management Ltd has its registered office in York, it's status at Companies House is "Active". The business has 4 directors listed as Reeves, Karen Anne, Downey, Samuel John Edward, Rayner, Camber Orlanda, Rayner, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNEY, Samuel John Edward 10 May 2010 24 November 2011 1
RAYNER, Camber Orlanda 28 June 2007 25 February 2008 1
RAYNER, Robert 28 June 2007 10 May 2010 1
Secretary Name Appointed Resigned Total Appointments
REEVES, Karen Anne 31 January 2013 14 June 2017 1

Filing History

Document Type Date
CS01 - N/A 25 September 2019
AA - Annual Accounts 20 September 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 19 September 2018
AP01 - Appointment of director 12 March 2018
CS01 - N/A 15 September 2017
PSC07 - N/A 15 September 2017
TM01 - Termination of appointment of director 15 June 2017
TM02 - Termination of appointment of secretary 15 June 2017
AA - Annual Accounts 11 May 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 21 September 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 18 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 19 September 2013
AP01 - Appointment of director 08 March 2013
AD01 - Change of registered office address 20 February 2013
AP03 - Appointment of secretary 20 February 2013
TM02 - Termination of appointment of secretary 20 February 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 10 July 2012
TM01 - Termination of appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 16 September 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 21 September 2010
TM02 - Termination of appointment of secretary 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
AP04 - Appointment of corporate secretary 28 July 2010
AP01 - Appointment of director 28 July 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 02 November 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
363a - Annual Return 28 February 2008
287 - Change in situation or address of Registered Office 03 February 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 31 January 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
RESOLUTIONS - N/A 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
AA - Annual Accounts 28 December 2006
AA - Annual Accounts 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
363a - Annual Return 28 December 2006
363a - Annual Return 28 December 2006
AC92 - N/A 20 December 2006
287 - Change in situation or address of Registered Office 20 December 2006
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2006
GAZ1 - First notification of strike-off action in London Gazette 01 November 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
363a - Annual Return 30 September 2004
AA - Annual Accounts 01 March 2004
363a - Annual Return 22 October 2003
288c - Notice of change of directors or secretaries or in their particulars 22 October 2003
353 - Register of members 02 October 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
AA - Annual Accounts 04 May 2003
287 - Change in situation or address of Registered Office 06 December 2002
363a - Annual Return 26 September 2002
AA - Annual Accounts 27 May 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
RESOLUTIONS - N/A 26 February 2002
RESOLUTIONS - N/A 26 February 2002
RESOLUTIONS - N/A 26 February 2002
RESOLUTIONS - N/A 26 February 2002
RESOLUTIONS - N/A 26 February 2002
363a - Annual Return 04 October 2001
288c - Notice of change of directors or secretaries or in their particulars 04 October 2001
AA - Annual Accounts 03 April 2001
353 - Register of members 28 March 2001
363s - Annual Return 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 08 December 1999
363s - Annual Return 13 July 1999
DISS40 - Notice of striking-off action discontinued 13 July 1999
225 - Change of Accounting Reference Date 13 July 1999
AA - Annual Accounts 13 July 1999
GAZ1 - First notification of strike-off action in London Gazette 23 March 1999
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
287 - Change in situation or address of Registered Office 27 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1997
NEWINC - New incorporation documents 12 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.