UKBizDB.co.uk

246 FINCHLEY ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 246 Finchley Road Limited. The company was founded 27 years ago and was given the registration number 03220200. The firm's registered office is in LONDON. You can find them at 2 Palace Court, 250 Finchley Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:246 FINCHLEY ROAD LIMITED
Company Number:03220200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1996
End of financial year:28 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Palace Court, 250 Finchley Road, London, NW3 6DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Anthony Road, Borehamwood, United Kingdom, WD6 4NF

Secretary03 July 2006Active
246b, Finchley Road, London, United Kingdom, NW3 6DJ

Director01 June 2000Active
2, Palace Court, 250 Finchley Road, London, United Kingdom, NW3 6DN

Director04 August 2022Active
Ground Floor, 246 Finchley Road, London, United Kingdom, NW3 6DJ

Director08 July 1996Active
246a Finchley Road, London, NW3 6DJ

Secretary08 July 1996Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary03 July 1996Active
246a, Finchley Road, London, United Kingdom, NW3 6DJ

Director14 February 2007Active
Flat A, 246 Finchley Road, London, NW3 6DJ

Director22 November 2004Active
246b Finchley Road, London, NW3 6DJ

Director08 July 1996Active
246a Finchley Road, London, NW3 6DJ

Director08 July 1996Active
246b Finchley Road, Hampstead, London, NW3 6DJ

Director21 June 1998Active
Flat A, 246 Finchley Road, London, NW3 6DJ

Director22 November 2004Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director03 July 1996Active

People with Significant Control

Susan Ma
Notified on:03 July 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:2, Palace Court, London, United Kingdom, NW3 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Change account reference date company previous shortened.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Accounts

Change account reference date company previous shortened.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Accounts

Change account reference date company previous shortened.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Accounts

Accounts with accounts type total exemption small.

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.