12 Finborough Road Management Limited STOCKBRIDGE


Founded in 1997, 12 Finborough Road Management, classified under reg no. 03433561 is an active company. Currently registered at The Old Thatch High Street SO20 8AD, Stockbridge the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Maria B., Penelope B.. Of them, Penelope B. has been with the company the longest, being appointed on 2 April 2012 and Maria B. has been with the company for the least time - from 1 May 2012. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

12 Finborough Road Management Limited Address / Contact

Office Address The Old Thatch High Street
Office Address2 Broughton
Town Stockbridge
Post code SO20 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03433561
Date of Incorporation Fri, 12th Sep 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

South Kensington Property Management Limited

Position: Corporate Secretary

Appointed: 07 September 2018

Maria B.

Position: Director

Appointed: 01 May 2012

Penelope B.

Position: Director

Appointed: 02 April 2012

Anthony A.

Position: Secretary

Appointed: 16 August 2013

Resigned: 07 September 2018

Charles I.

Position: Director

Appointed: 26 January 2009

Resigned: 24 January 2012

Ruskin House Company Services Limited

Position: Corporate Secretary

Appointed: 03 March 2003

Resigned: 16 August 2013

John T.

Position: Director

Appointed: 08 October 1997

Resigned: 26 January 2009

Anthony Q.

Position: Secretary

Appointed: 08 October 1997

Resigned: 03 March 2003

Swordheath Properties Limited

Position: Corporate Director

Appointed: 08 October 1997

Resigned: 25 June 2009

Westlex Registrars Limited

Position: Nominee Secretary

Appointed: 12 September 1997

Resigned: 08 October 1997

Westlex Nominees Limited

Position: Nominee Director

Appointed: 12 September 1997

Resigned: 08 October 1997

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Dorrington London Flats Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Dorrington London Flats Limited

16 Hans Road, London, SW3 1RT, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 12 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets     55
Cash Bank On Hand555555 
Net Assets Liabilities555555 
Other
Average Number Employees During Period     33
Net Current Assets Liabilities     55
Total Assets Less Current Liabilities     55
Number Shares Allotted 55555 
Par Value Share 11111 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 7th, March 2024
Free Download (5 pages)

Company search

Advertisements