Company Name106 Finborough Road Management Limited
DirectorHugo Eyre-Varnier
Company StatusActive
Company Number03891213
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 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 Hugo Eyre-Varnier
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(10 years, 1 month after company formation)
Appointment Duration14 years, 2 months
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed14 February 2007(7 years, 2 months after company formation)
Appointment Duration17 years, 2 months
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameGarth Russell Bearman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHarcombe House
Ropley
Alresford
Hampshire
SO24 0BE
Secretary NameDiana Jane Bearman
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest End House
West End Lane
Medstead
Hampshire
GU34 5QA
Director NameJustin Matthew Penney
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 May 2006)
RolePurchaser
Correspondence AddressFlat 5
106 Finborough Road
London
SW10 9ED
Secretary NameHelen Pitcher
NationalityBritish
StatusResigned
Appointed18 July 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 April 2005)
RoleTV Producer
Correspondence AddressFlat 6
106 Finborough Road
London
SW10 9ED
Secretary NameHugo Alexander Eyre Varnier
NationalityBritish
StatusResigned
Appointed13 April 2005(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2009)
RolePR Consultant
Correspondence AddressFlat 4
106 Finborough Road
London
SW10 9ED
Director NameDolores Espinar Cobo
Date of BirthApril 1968 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed08 March 2007(7 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 July 2015)
RoleSupport Manager
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameMr Calum Chace
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(15 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 2019)
RoleWriter
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Limited 196 New King
London
SW6 4NF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Urang Property Management Limited
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Amara Karan
16.67%
Ordinary
1 at £1Andrew Peter Powney
16.67%
Ordinary
1 at £1Calum Chace
16.67%
Ordinary
1 at £1Mr Hugo A. Eyre-varnier
16.67%
Ordinary
1 at £1Nadia Butnaru
16.67%
Ordinary
1 at £1Simon Oiphant-hope
16.67%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (4 days from now)

Filing History

20 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
20 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
8 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
19 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
7 November 2019Termination of appointment of Calum Chace as a director on 7 November 2019 (1 page)
25 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
9 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6
(5 pages)
9 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6
(5 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 July 2015Appointment of Mr Calum Chace as a director on 8 July 2015 (2 pages)
8 July 2015Termination of appointment of Dolores Espinar Cobo as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Dolores Espinar Cobo as a director on 8 July 2015 (1 page)
8 July 2015Appointment of Mr Calum Chace as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Calum Chace as a director on 8 July 2015 (2 pages)
8 July 2015Termination of appointment of Dolores Espinar Cobo as a director on 8 July 2015 (1 page)
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6
(5 pages)
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6
(5 pages)
21 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 6
(5 pages)
21 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 6
(5 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Dolores Espinar Cobo on 1 February 2010 (2 pages)
13 May 2010Director's details changed for Dolores Espinar Cobo on 1 February 2010 (2 pages)
13 May 2010Appointment of Mr Hugo Eyre-Varnier as a director (2 pages)
13 May 2010Appointment of Mr Hugo Eyre-Varnier as a director (2 pages)
13 May 2010Secretary's details changed for Urang Property Management Limited on 1 February 2010 (2 pages)
13 May 2010Secretary's details changed for Urang Property Management Limited on 1 February 2010 (2 pages)
13 May 2010Director's details changed for Dolores Espinar Cobo on 1 February 2010 (2 pages)
13 May 2010Secretary's details changed for Urang Property Management Limited on 1 February 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Return made up to 15/04/09; full list of members (5 pages)
13 May 2009Secretary's change of particulars / urang LIMITED / 01/04/2009 (2 pages)
13 May 2009Secretary's change of particulars / urang LIMITED / 01/04/2009 (2 pages)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Return made up to 15/04/09; full list of members (5 pages)
13 May 2009Location of debenture register (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
12 May 2009Appointment terminated secretary hugo eyre varnier (1 page)
12 May 2009Appointment terminated secretary hugo eyre varnier (1 page)
27 October 2008Return made up to 01/10/08; full list of members (5 pages)
27 October 2008Registered office changed on 27/10/2008 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
27 October 2008Location of debenture register (1 page)
27 October 2008Location of register of members (1 page)
27 October 2008Location of debenture register (1 page)
27 October 2008Return made up to 01/10/08; full list of members (5 pages)
27 October 2008Location of register of members (1 page)
27 October 2008Registered office changed on 27/10/2008 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 December 2007Return made up to 09/12/07; full list of members (4 pages)
10 December 2007Return made up to 09/12/07; full list of members (4 pages)
27 April 2007Amended accounts made up to 31 December 2004 (3 pages)
27 April 2007Amended accounts made up to 31 December 2004 (3 pages)
27 April 2007Total exemption full accounts made up to 31 December 2005 (3 pages)
27 April 2007Total exemption full accounts made up to 31 December 2005 (3 pages)
21 April 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
21 April 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
3 April 2007Return made up to 09/12/06; full list of members (3 pages)
3 April 2007Return made up to 09/12/06; full list of members (3 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
27 February 2007Registered office changed on 27/02/07 from: flat 5 106 finborough road london SW10 9ED (1 page)
27 February 2007Registered office changed on 27/02/07 from: flat 5 106 finborough road london SW10 9ED (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
13 January 2006Return made up to 09/12/05; full list of members (8 pages)
13 January 2006Return made up to 09/12/05; full list of members (8 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Secretary resigned (1 page)
29 December 2004Return made up to 09/12/04; full list of members (8 pages)
29 December 2004Return made up to 09/12/04; full list of members (8 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 December 2003Return made up to 09/12/03; full list of members (8 pages)
30 December 2003Return made up to 09/12/03; full list of members (8 pages)
9 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 February 2003Return made up to 09/12/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
(8 pages)
5 February 2003Return made up to 09/12/02; full list of members
  • 363(287) ‐ Registered office changed on 05/02/03
(8 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
7 February 2002Ad 05/12/01--------- £ si 6@1 (3 pages)
7 February 2002Ad 05/12/01--------- £ si 6@1 (3 pages)
7 February 2002Return made up to 09/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(6 pages)
7 February 2002Return made up to 09/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(6 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001New secretary appointed (2 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
14 May 2001Return made up to 09/12/00; full list of members (6 pages)
14 May 2001Return made up to 09/12/00; full list of members (6 pages)
4 January 2000Director resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000Secretary resigned (1 page)
9 December 1999Incorporation (18 pages)
9 December 1999Incorporation (18 pages)