About

Registered Number: 03823399
Date of Incorporation: 11/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Alderwick James & Co, Suite 4 The Sanctuary, 23 Oakhill Grove Surbiton, Surrey, KT6 6DU

 

Finborough Road Management Ltd was registered on 11 August 1999.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNKHAM, Richard 07 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Charles Anthony Laughton 25 August 2004 - 1
GULLIVER, James 07 February 2000 25 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 30 September 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 23 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 19 September 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 04 October 2010
CH03 - Change of particulars for secretary 23 September 2010
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 29 October 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 26 September 2005
288b - Notice of resignation of directors or secretaries 31 October 2004
288a - Notice of appointment of directors or secretaries 31 October 2004
363a - Annual Return 02 September 2004
AA - Annual Accounts 01 June 2004
288c - Notice of change of directors or secretaries or in their particulars 18 February 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 03 February 2004
288c - Notice of change of directors or secretaries or in their particulars 07 January 2004
363a - Annual Return 15 August 2003
DISS40 - Notice of striking-off action discontinued 24 June 2003
225 - Change of Accounting Reference Date 21 June 2003
AA - Annual Accounts 21 June 2003
GAZ1 - First notification of strike-off action in London Gazette 25 February 2003
287 - Change in situation or address of Registered Office 08 December 2002
DISS40 - Notice of striking-off action discontinued 09 July 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 05 July 2002
GAZ1 - First notification of strike-off action in London Gazette 19 February 2002
DISS40 - Notice of striking-off action discontinued 05 June 2001
363s - Annual Return 04 June 2001
GAZ1 - First notification of strike-off action in London Gazette 20 February 2001
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
287 - Change in situation or address of Registered Office 21 August 2000
NEWINC - New incorporation documents 11 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.