You are here: bizstats.co.uk > a-z index > 2 list > 22 list

226 Finchley Road Rtm Limited VERWOOD


226 Finchley Road Rtm started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06422451. The 226 Finchley Road Rtm company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Verwood at Oak Tree Cottage. Postal code: BH31 6JF.

The company has one director. Kurinchi G., appointed on 29 December 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

226 Finchley Road Rtm Limited Address / Contact

Office Address Oak Tree Cottage
Office Address2 Howe Lane
Town Verwood
Post code BH31 6JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06422451
Date of Incorporation Thu, 8th Nov 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 29th September
Company age 17 years old
Account next due date Sat, 29th Jun 2024 (62 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Kurinchi G.

Position: Director

Appointed: 29 December 2020

Maryia B.

Position: Director

Appointed: 29 April 2021

Resigned: 24 May 2021

Kurinchi G.

Position: Director

Appointed: 29 April 2021

Resigned: 24 May 2021

Monir A.

Position: Director

Appointed: 29 December 2020

Resigned: 06 April 2021

Maryia B.

Position: Director

Appointed: 29 December 2020

Resigned: 24 May 2023

Kurinchi G.

Position: Director

Appointed: 26 December 2020

Resigned: 06 April 2021

Maryia B.

Position: Director

Appointed: 26 December 2020

Resigned: 06 April 2021

Monir A.

Position: Director

Appointed: 26 December 2020

Resigned: 06 April 2021

Jgs-Estates Ltd

Position: Corporate Secretary

Appointed: 27 May 2020

Resigned: 27 May 2020

Jgs-Estates Ltd

Position: Corporate Director

Appointed: 16 April 2020

Resigned: 27 May 2020

Evolve Block & Estate Management Ltd

Position: Corporate Secretary

Appointed: 01 June 2019

Resigned: 21 January 2020

Maryia B.

Position: Director

Appointed: 23 February 2015

Resigned: 20 October 2019

Claudine H.

Position: Director

Appointed: 16 December 2014

Resigned: 04 January 2020

Block Management Uk Limited

Position: Corporate Secretary

Appointed: 08 November 2011

Resigned: 02 December 2014

Daniel B.

Position: Secretary

Appointed: 08 November 2010

Resigned: 15 July 2011

Daniel B.

Position: Secretary

Appointed: 08 November 2010

Resigned: 15 July 2011

Babak S.

Position: Secretary

Appointed: 20 August 2009

Resigned: 08 November 2010

Babak S.

Position: Director

Appointed: 20 August 2009

Resigned: 17 December 2014

Daniel B.

Position: Director

Appointed: 06 November 2008

Resigned: 15 July 2011

The Company Registration Agents Limited

Position: Corporate Nominee Director

Appointed: 08 November 2007

Resigned: 06 November 2008

Claudine H.

Position: Secretary

Appointed: 08 November 2007

Resigned: 15 June 2009

Suzanne S.

Position: Director

Appointed: 08 November 2007

Resigned: 10 July 2023

Tony Q.

Position: Director

Appointed: 08 November 2007

Resigned: 07 December 2010

Luciene James Limited

Position: Corporate Director

Appointed: 08 November 2007

Resigned: 08 November 2007

Luciene James Limited

Position: Corporate Secretary

Appointed: 08 November 2007

Resigned: 06 November 2008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Secretary appointment termination on Friday 1st December 2023
filed on: 1st, December 2023
Free Download (2 pages)

Company search