40 Finborough Road Management Limited YORK


40 Finborough Road Management started in year 1997 as Private Limited Company with registration number 03433572. The 40 Finborough Road Management company has been functioning successfully for 27 years now and its status is active. The firm's office is based in York at 124 Acomb Road. Postal code: YO24 4EY.

The company has 3 directors, namely Priyanka S., Chiara L. and Jose C.. Of them, Chiara L., Jose C. have been with the company the longest, being appointed on 23 January 2023 and Priyanka S. has been with the company for the least time - from 23 November 2023. 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.

40 Finborough Road Management Limited Address / Contact

Office Address 124 Acomb Road
Office Address2 Holgate
Town York
Post code YO24 4EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03433572
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 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Priyanka S.

Position: Director

Appointed: 23 November 2023

Chiara L.

Position: Director

Appointed: 23 January 2023

Jose C.

Position: Director

Appointed: 23 January 2023

Jeremy M.

Position: Director

Appointed: 12 March 2018

Resigned: 23 January 2023

Karen R.

Position: Secretary

Appointed: 31 January 2013

Resigned: 14 June 2017

Karen R.

Position: Director

Appointed: 31 January 2013

Resigned: 14 June 2017

Claire C.

Position: Director

Appointed: 24 November 2011

Resigned: 29 March 2022

Samuel D.

Position: Director

Appointed: 10 May 2010

Resigned: 24 November 2011

Stardata Business Services Limited

Position: Corporate Secretary

Appointed: 10 May 2010

Resigned: 31 January 2013

Camber R.

Position: Secretary

Appointed: 28 June 2007

Resigned: 10 May 2010

Robert R.

Position: Director

Appointed: 28 June 2007

Resigned: 10 May 2010

Camber R.

Position: Director

Appointed: 28 June 2007

Resigned: 25 February 2008

Marie G.

Position: Secretary

Appointed: 07 November 2006

Resigned: 12 June 2007

Michael W.

Position: Director

Appointed: 07 November 2006

Resigned: 12 June 2007

Rebecca P.

Position: Secretary

Appointed: 01 August 2003

Resigned: 28 May 2004

Jennifer C.

Position: Secretary

Appointed: 26 February 2002

Resigned: 01 August 2003

Paternoster Secretaries Limited

Position: Corporate Secretary

Appointed: 05 October 2000

Resigned: 26 February 2002

Swordheath Properties Limited

Position: Corporate Director

Appointed: 08 October 1997

Resigned: 28 May 2004

Cromwell Securities Limited

Position: Corporate Secretary

Appointed: 08 October 1997

Resigned: 05 October 2000

Westlex Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 1997

Resigned: 08 October 1997

Westlex Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 September 1997

Resigned: 08 October 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Claire C. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Karen R. This PSC has significiant influence or control over the company,.

Claire C.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: significiant influence or control

Karen R.

Notified on 6 April 2016
Ceased on 14 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-871-234       
Balance Sheet
Cash Bank On Hand   1223 6284 7956 3255 2765 436
Current Assets445732398544 7175 8246 325  
Debtors385449 1 3451 0891 029   
Other Debtors    1 0891 029   
Net Assets Liabilities  221118     
Cash Bank In Hand60283       
Net Assets Liabilities Including Pension Asset Liability-871-234       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve-875-238       
Shareholder Funds-871-234       
Other
Average Number Employees During Period    22211
Creditors  9561 5844 8355 9426 4435 3945 554
Net Current Assets Liabilities445732221118-118-118-118-118-118
Other Creditors   1 5854 8355 9426 4435 3945 554
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  696612     
Total Assets Less Current Liabilities445732221118     
Creditors Due After One Year1 316966       
Number Shares Allotted 4       
Par Value Share 1       
Share Capital Allotted Called Up Paid44       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements