45 Finborough Road Management Limited LONDON


45 Finborough Road Management started in year 1998 as Private Limited Company with registration number 03501735. The 45 Finborough Road Management company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 165 Fleet Street. Postal code: EC4A 2DW.

The firm has one director. Timothy W., appointed on 2 August 2024. There are currently no secretaries appointed. Currently 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.

45 Finborough Road Management Limited Address / Contact

Office Address 165 Fleet Street
Town London
Post code EC4A 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03501735
Date of Incorporation Thu, 29th Jan 1998
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (288 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Michaelides Warner & Co Limited

Position: Corporate Secretary

Appointed: 02 August 2024

Timothy W.

Position: Director

Appointed: 02 August 2024

Anthony A.

Position: Secretary

Appointed: 31 January 2014

Resigned: 22 May 2024

Joanne P.

Position: Director

Appointed: 02 December 2013

Resigned: 22 May 2024

Charles L.

Position: Director

Appointed: 26 January 2009

Resigned: 20 February 2014

Ruskin House Company Services Limited

Position: Corporate Secretary

Appointed: 03 March 2003

Resigned: 03 December 2013

John T.

Position: Director

Appointed: 29 January 1998

Resigned: 26 January 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 January 1998

Resigned: 29 January 1998

Gary L.

Position: Director

Appointed: 29 January 1998

Resigned: 01 June 2002

Anthony Q.

Position: Secretary

Appointed: 29 January 1998

Resigned: 03 March 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 1998

Resigned: 29 January 1998

Walton E.

Position: Director

Appointed: 29 January 1998

Resigned: 29 January 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Timothy W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Joanne P. This PSC owns 50,01-75% shares.

Timothy W.

Notified on 24 January 2025
Nature of control: 50,01-75% shares
50,01-75% voting rights

Joanne P.

Notified on 6 April 2016
Ceased on 24 January 2025
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand  555
Net Assets Liabilities55555
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset555  
Number Shares Allotted  555
Par Value Share  111
Total Assets Less Current Liabilities55   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Dormant company accounts reported for the period up to 2024/12/31
filed on: 27th, March 2025
Free Download (2 pages)

Company search

Advertisements