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.
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 | : |
|
Registered Address | : | 41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 The Broadway, Joel Street, Northwood, Middlesex, HA6 1NZ | Director | 10 November 2017 | Active |
50 Grovewood Close, Chorleywood, WD3 5PX | Director | 14 September 1999 | Active |
Villa Gh 036, P O Box 215292, The Palm Jumeirah, Uae, | Secretary | 14 September 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 22 July 1999 | Active |
Carrington House, 170 Greenford Road, Harrow, HA1 3QX | Corporate Secretary | 29 July 1999 | Active |
Villa Gh 036, P O Box 215292, The Palm Jumeirah, Uae, | Director | 14 September 1999 | Active |
5 Arnett Way, Rickmansworth, WD3 4DA | Director | 29 July 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 22 July 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-15 | Officers | Appoint person director company with name date. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.