You are here: bizstats.co.uk > a-z index > 1 list > 12 list

122 Finborough Road Management Limited LONDON


Founded in 2004, 122 Finborough Road Management, classified under reg no. 05044644 is an active company. Currently registered at 122 Finborough Road SW10 9AQ, London the company has been in the business for 21 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Sam D., Antonin D.. Of them, Sam D., Antonin D. have been with the company the longest, being appointed on 30 April 2025. At the moment 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.

122 Finborough Road Management Limited Address / Contact

Office Address 122 Finborough Road
Office Address2 Chelsea
Town London
Post code SW10 9AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05044644
Date of Incorporation Mon, 16th Feb 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (284 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Sam D.

Position: Director

Appointed: 30 April 2025

Antonin D.

Position: Director

Appointed: 30 April 2025

Edward C.

Position: Secretary

Appointed: 23 September 2024

Resigned: 31 October 2024

Edward W.

Position: Secretary

Appointed: 09 July 2009

Resigned: 15 May 2012

Mary A.

Position: Secretary

Appointed: 21 August 2007

Resigned: 09 July 2009

Syed A.

Position: Secretary

Appointed: 03 August 2006

Resigned: 21 August 2007

Timothy W.

Position: Secretary

Appointed: 25 April 2005

Resigned: 03 August 2006

Edward W.

Position: Director

Appointed: 16 February 2004

Resigned: 15 May 2012

Mary A.

Position: Secretary

Appointed: 16 February 2004

Resigned: 25 April 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2004

Resigned: 16 February 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 February 2004

Resigned: 16 February 2004

Syed A.

Position: Director

Appointed: 16 February 2004

Resigned: 17 September 2024

Timothy W.

Position: Director

Appointed: 16 February 2004

Resigned: 30 October 2024

York Place Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 16 February 2004

Resigned: 16 February 2004

Mary A.

Position: Director

Appointed: 16 February 2004

Resigned: 25 February 2010

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats researched, there is Sam D. This PSC and has 25-50% shares. Another entity in the PSC register is Antonin D. This PSC owns 25-50% shares. Moving on, there is Timothy W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Sam D.

Notified on 16 September 2024
Nature of control: 25-50% shares

Antonin D.

Notified on 30 October 2024
Nature of control: 25-50% shares

Timothy W.

Notified on 16 February 2017
Ceased on 30 October 2024
Nature of control: 25-50% shares

Syed A.

Notified on 16 February 2017
Ceased on 16 September 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth23 27122 85223 357      
Balance Sheet
Cash Bank On Hand       5 9826 163
Property Plant Equipment       18 70018 100
Current Assets7219022 0073 1764 0105 1385 3195 982 
Net Assets Liabilities  23 35723 92624 14724 31224 25624 319 
Net Assets Liabilities Including Pension Asset Liability23 27122 85223 357      
Reserves/Capital
Shareholder Funds23 27122 85223 357      
Other
Accumulated Depreciation Impairment Property Plant Equipment       11 30011 900
Creditors  350350363726363363840
Increase From Depreciation Charge For Year Property Plant Equipment        600
Net Current Assets Liabilities3715521 6572 8133 6474 4124 9565 6195 323
Other Creditors       363840
Property Plant Equipment Gross Cost       30 000 
Total Assets Less Current Liabilities23 27122 85223 35723 92624 14724 31224 25624 31923 423
Fixed Assets22 90022 30021 70021 10020 50019 90019 30018 700 
Creditors Due Within One Year350350350      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
New director was appointed on 30th April 2025
filed on: 1st, May 2025
Free Download (2 pages)

Company search

Advertisements