UKBizDB.co.uk

FREEHOLDERS OF 226 FINCHLEY ROAD LIMITED

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

This company is commonly known as Freeholders Of 226 Finchley Road Limited. The company was founded 6 years ago and was given the registration number 10833508. The firm's registered office is in LONDON. You can find them at 226 Finchley Road, , London, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FREEHOLDERS OF 226 FINCHLEY ROAD LIMITED
Company Number:10833508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:226 Finchley Road, London, London, United Kingdom, NW3 6DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 226 Finchley Road, London, United Kingdom, NW3 6DH

Director23 June 2017Active
Flat 4, 226 Finchley Road, London, United Kingdom, NW3 6DH

Director23 June 2017Active
Basement Floor Flat, 226, Finchley Road, London, England, NW3 6DH

Director23 June 2017Active
505, Pinner Road, Harrow, England, HA2 6EH

Corporate Secretary08 April 2021Active
226, Finchley Road, London, England, NW3 6DH

Director20 August 2021Active
226, Finchley Road, London, England, NW3 6DH

Director20 August 2021Active
226, Finchley Road, London, England, NW3 6DH

Director06 August 2021Active
Flat 1, 226 Finchley Road, London, United Kingdom, NW3 6DH

Director23 June 2017Active

People with Significant Control

Professor Kurinchi Selvan Gurusamy
Notified on:10 February 2024
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:South View, Seymour Road, Plymouth, England, PL3 5AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Monir Alinia
Notified on:10 February 2024
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:South View, Seymour Road, Plymouth, England, PL3 5AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Maryia Berasneva
Notified on:10 February 2024
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:South View, Seymour Road, Plymouth, England, PL3 5AU
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 (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
2024-03-14Capital

Capital allotment shares.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-10Capital

Capital allotment shares.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-03-17Accounts

Accounts with accounts type dormant.

Download
2022-08-15Address

Change registered office address company with date old address new address.

Download
2022-08-15Address

Change registered office address company with date old address new address.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type dormant.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-11-30Address

Change registered office address company with date old address new address.

Download
2021-11-30Address

Change registered office address company with date old address new address.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-07-24Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.