121 Finborough Road Freehold Limited LONDON


121 Finborough Road Freehold started in year 2003 as Private Limited Company with registration number 04987513. The 121 Finborough Road Freehold company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at C/o Urang Property Management Limited. Postal code: SW6 4NF.

The firm has 4 directors, namely Melanie W., Samantha M. and Rahim K. and others. Of them, Matteo C. has been with the company the longest, being appointed on 21 June 2013 and Melanie W. has been with the company for the least time - from 12 July 2023. 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.

121 Finborough Road Freehold Limited Address / Contact

Office Address C/o Urang Property Management Limited
Office Address2 196 New Kings Road
Town London
Post code SW6 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04987513
Date of Incorporation Mon, 8th Dec 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Melanie W.

Position: Director

Appointed: 12 July 2023

Samantha M.

Position: Director

Appointed: 17 August 2021

Urang Property Management Limited

Position: Corporate Secretary

Appointed: 12 August 2021

Rahim K.

Position: Director

Appointed: 13 May 2020

Matteo C.

Position: Director

Appointed: 21 June 2013

Gina M.

Position: Secretary

Appointed: 25 July 2019

Resigned: 08 September 2020

Lachlan T.

Position: Director

Appointed: 08 September 2006

Resigned: 19 September 2014

Charles M.

Position: Secretary

Appointed: 10 January 2006

Resigned: 21 September 2018

Julie S.

Position: Secretary

Appointed: 08 December 2003

Resigned: 19 January 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 December 2003

Resigned: 08 December 2003

Vivian F.

Position: Director

Appointed: 08 December 2003

Resigned: 12 May 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 2003

Resigned: 08 December 2003

Emilie G.

Position: Director

Appointed: 08 December 2003

Resigned: 01 December 2009

Elizabeth K.

Position: Director

Appointed: 08 December 2003

Resigned: 06 June 2007

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Matteo C. The abovementioned PSC has significiant influence or control over this company,.

Matteo C.

Notified on 8 December 2016
Ceased on 1 December 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand  8080
Net Assets Liabilities80808080
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset8080800
Number Shares Allotted 808080
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
On Wed, 12th Jul 2023 new director was appointed.
filed on: 11th, December 2023
Free Download (2 pages)

Company search