UKBizDB.co.uk

FINNESSE MANAGEMENT LIMITED

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

This company is commonly known as Finnesse Management Limited. The company was founded 24 years ago and was given the registration number 03811981. The firm's registered office is in MIDDLESEX. You can find them at 41 The Broadway, Joel Street, Northwood, Middlesex, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FINNESSE MANAGEMENT LIMITED
Company Number:03811981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ

Director10 November 2017Active
50 Grovewood Close, Chorleywood, WD3 5PX

Director14 September 1999Active
Villa Gh 036, P O Box 215292, The Palm Jumeirah, Uae,

Secretary14 September 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary22 July 1999Active
Carrington House, 170 Greenford Road, Harrow, HA1 3QX

Corporate Secretary29 July 1999Active
Villa Gh 036, P O Box 215292, The Palm Jumeirah, Uae,

Director14 September 1999Active
5 Arnett Way, Rickmansworth, WD3 4DA

Director29 July 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director22 July 1999Active

People with Significant Control

Mr Vedaant Sanjiv Patel
Notified on:10 November 2017
Status:Active
Date of birth:November 1991
Nationality:British
Address:41 The Broadway, Joel Street, Middlesex, HA6 1NZ
Nature of control:
  • Significant influence or control
Doctor Vedaant Sanjiv Patel
Notified on:01 July 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:41, The Broadway, Northwood, England, HA6 1NZ
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Mortgage

Mortgage satisfy charge full.

Download
2018-04-19Mortgage

Mortgage satisfy charge full.

Download
2018-04-19Mortgage

Mortgage satisfy charge full.

Download
2018-04-19Mortgage

Mortgage satisfy charge full.

Download
2018-04-19Mortgage

Mortgage satisfy charge full.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Persons with significant control

Cessation of a person with significant control.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.