You are here: bizstats.co.uk > a-z index > 8 list > 8 list

8 Finborough Road Management Limited LONDON


Founded in 1997, 8 Finborough Road Management, classified under reg no. 03433557 is an active company. Currently registered at 34 Ely Place EC1N 6TD, London the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Henry W., Mark W.. Of them, Mark W. has been with the company the longest, being appointed on 21 April 2016 and Henry W. has been with the company for the least time - from 15 February 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anthony Q. who worked with the the firm until 3 March 2003.

8 Finborough Road Management Limited Address / Contact

Office Address 34 Ely Place
Town London
Post code EC1N 6TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03433557
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 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Michaelides Warner & Co Ltd

Position: Corporate Secretary

Appointed: 15 February 2024

Henry W.

Position: Director

Appointed: 15 February 2024

Mark W.

Position: Director

Appointed: 21 April 2016

Philip H.

Position: Director

Appointed: 03 July 2019

Resigned: 15 February 2024

Guy S.

Position: Director

Appointed: 21 January 2014

Resigned: 02 July 2019

Mark W.

Position: Director

Appointed: 02 December 2013

Resigned: 02 December 2013

Henry W.

Position: Director

Appointed: 02 December 2013

Resigned: 15 August 2016

Charles I.

Position: Director

Appointed: 26 January 2009

Resigned: 02 December 2013

Ruskin House Company Services Limited

Position: Corporate Secretary

Appointed: 03 March 2003

Resigned: 15 February 2024

Swordheath Properties Limited

Position: Corporate Director

Appointed: 08 October 1997

Resigned: 25 June 2009

John T.

Position: Director

Appointed: 08 October 1997

Resigned: 26 January 2009

Anthony Q.

Position: Secretary

Appointed: 08 October 1997

Resigned: 03 March 2003

Westlex Registrars Limited

Position: Nominee Secretary

Appointed: 12 September 1997

Resigned: 08 October 1997

Westlex Nominees Limited

Position: Nominee Director

Appointed: 12 September 1997

Resigned: 08 October 1997

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Mark W. This PSC and has 25-50% shares.

Mark W.

Notified on 7 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth555       
Balance Sheet
Debtors53 1152 2762 0852 9512 7762 3922 6981 9799 272
Other Debtors  2 2762 0852 9512 7762 3922 6981 9799 272
Reserves/Capital
Called Up Share Capital555       
Shareholder Funds555       
Other
Cost Sales 89 3929 88511 5458 11212 53512 13610 62212 31114 679
Creditors  2 2712 0802 9462 7712 3872 6931 9749 267
Creditors Due Within One Year 3 1102 271       
Net Current Assets Liabilities 555555555
Number Shares Allotted 55       
Other Creditors  2 1751 9841 4669502 0952 5851 8112 357
Other Creditors Due Within One Year 3 0142 175       
Par Value Share 11       
Share Capital Allotted Called Up Paid555       
Total Assets Less Current Liabilities5555555555
Trade Creditors Trade Payables  96961 4801 8212921081636 910
Trade Creditors Within One Year 9696       
Turnover Gross Operating Revenue 89 3929 885       
Turnover Revenue  9 88511 5458 11212 53512 13610 62212 31114 679

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, October 2023
Free Download (9 pages)

Company search