Company Name3 Finborough Road Management Limited
DirectorsMark Robert Winstanley and Henry Fletcher Winstanley
Company StatusActive
Company Number03501697
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Robert Winstanley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(16 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameMr Henry Fletcher Winstanley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(26 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Secretary NameMichaelides Warner & Co Ltd (Corporation)
StatusCurrent
Appointed15 February 2024(26 years after company formation)
Appointment Duration2 months, 1 week
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameWalton Law Eddlestone
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleSolicitor
Correspondence AddressEmbley Manor
Embley Lane
Romsey
Hampshire
SO51 6DN
Director NameMr Michael Charles Hobden
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Hasker Street
London
SW3 2LE
Director NameJohn Robert Turner
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleRetired
Correspondence Address24 Armond Road
Witham
Essex
CM8 2HA
Secretary NameMr Anthony Bernard Quinn
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address292 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameMr Charles James Pickthorn Iliff
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(11 years after company formation)
Appointment Duration5 years (resigned 20 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRuskin House 40-41 Museum Street
London
WC1A 1LT
Director NameMr Guy Congreve Stephenson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(16 years after company formation)
Appointment Duration5 years, 4 months (resigned 02 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Hamilton Downing Quinn
Ruskin House
40-41 Museum Street
London
WC1A 1LT
Director NameMr Philip Hamilton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRuskin House Company Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 15 February 2024)
Correspondence AddressRuskin House 40-41 Museum Street
London
WC1A 1LT

Contact

Telephone020 74051450
Telephone regionLondon

Location

Registered Address102 Fulham Palace Road
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Josephine Mary Pettiward & Mark Robert Winstanley & Anna Margaret Pettiward & James Roger Pettiward
40.00%
Ordinary
1 at £1Caroline Anne Ramscar & Simon Peter Williams
20.00%
Ordinary
1 at £1Felicia Uchezuba Eke & Ikedi Eke
20.00%
Ordinary
1 at £1Wallshire LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
18 December 2019Registered office address changed from C/O Hamilton Downing Quinn Ruskin House 40-41 Museum Street London WC1A 1LT to 34 Ely Place London EC1N 6TD on 18 December 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 July 2019Appointment of Mr Philip Hamilton as a director on 3 July 2019 (2 pages)
4 July 2019Termination of appointment of Guy Congreve Stephenson as a director on 2 July 2019 (1 page)
4 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5
(5 pages)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5
(5 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
13 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5
(5 pages)
13 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5
(5 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
24 September 2014Appointment of Mr Guy Stephenson as a director on 20 February 2014 (2 pages)
24 September 2014Appointment of Mr Guy Stephenson as a director on 20 February 2014 (2 pages)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5
(5 pages)
20 February 2014Appointment of Mr Mark Robert Winstanley as a director (2 pages)
20 February 2014Appointment of Mr Mark Robert Winstanley as a director (2 pages)
20 February 2014Termination of appointment of Charles Iliff as a director (1 page)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5
(5 pages)
20 February 2014Termination of appointment of Charles Iliff as a director (1 page)
24 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
19 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
16 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
5 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
1 February 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (7 pages)
31 October 2009Full accounts made up to 31 December 2008 (7 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 May 2009Appointment terminate, director john robert turner logged form (1 page)
12 May 2009Appointment terminate, director john robert turner logged form (1 page)
6 March 2009Director appointed mr charles james pickthorn iliff (2 pages)
6 March 2009Appointment terminated director john turner (1 page)
6 March 2009Return made up to 29/01/09; full list of members (5 pages)
6 March 2009Director appointed mr charles james pickthorn iliff (2 pages)
6 March 2009Appointment terminated director john turner (1 page)
6 March 2009Return made up to 29/01/09; full list of members (5 pages)
30 October 2008Full accounts made up to 31 December 2007 (7 pages)
30 October 2008Full accounts made up to 31 December 2007 (7 pages)
1 February 2008Return made up to 29/01/08; full list of members (3 pages)
1 February 2008Return made up to 29/01/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (7 pages)
14 February 2007Return made up to 29/01/07; full list of members (7 pages)
14 February 2007Return made up to 29/01/07; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (7 pages)
13 February 2006Return made up to 29/01/06; full list of members (8 pages)
13 February 2006Return made up to 29/01/06; full list of members (8 pages)
1 November 2005Full accounts made up to 31 December 2004 (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (7 pages)
8 February 2005Return made up to 29/01/05; full list of members (8 pages)
8 February 2005Return made up to 29/01/05; full list of members (8 pages)
12 January 2005Full accounts made up to 31 December 2003 (7 pages)
12 January 2005Full accounts made up to 31 December 2003 (7 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
8 February 2004Return made up to 29/01/04; full list of members (9 pages)
8 February 2004Return made up to 29/01/04; full list of members (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (7 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003Secretary resigned (1 page)
4 May 2003New secretary appointed (2 pages)
4 May 2003New secretary appointed (2 pages)
9 February 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/03
(8 pages)
9 February 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/03
(8 pages)
1 November 2002Full accounts made up to 31 December 2001 (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (7 pages)
12 February 2002Return made up to 29/01/02; full list of members (8 pages)
12 February 2002Return made up to 29/01/02; full list of members (8 pages)
2 October 2001Full accounts made up to 31 December 2000 (7 pages)
2 October 2001Full accounts made up to 31 December 2000 (7 pages)
6 February 2001Return made up to 29/01/01; full list of members (8 pages)
6 February 2001Return made up to 29/01/01; full list of members (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
8 February 2000Return made up to 29/01/00; full list of members (7 pages)
8 February 2000Return made up to 29/01/00; full list of members (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
2 March 1999Return made up to 29/01/99; full list of members (6 pages)
2 March 1999Return made up to 29/01/99; full list of members (6 pages)
20 August 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
20 August 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
10 July 1998Memorandum and Articles of Association (10 pages)
10 July 1998Memorandum and Articles of Association (10 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 February 1998Memorandum and Articles of Association (10 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 February 1998Ad 29/01/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Memorandum and Articles of Association (10 pages)
6 February 1998New director appointed (3 pages)
6 February 1998New director appointed (3 pages)
6 February 1998Ad 29/01/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
6 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Secretary resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998New secretary appointed (2 pages)
29 January 1998Incorporation (20 pages)
29 January 1998Incorporation (20 pages)