Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 154 FINBOROUGH ROAD LIMITED
Company Information for

154 FINBOROUGH ROAD LIMITED

WITLEY COURT PETWORTH ROAD, WORMLEY, GODALMING, SURREY, GU8 5TR,
Company Registration Number
02697168
Private Limited Company
Active

Company Overview

About 154 Finborough Road Ltd
154 FINBOROUGH ROAD LIMITED was founded on 1992-03-13 and has its registered office in Godalming. The organisation's status is listed as "Active". 154 Finborough Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
154 FINBOROUGH ROAD LIMITED
 
Legal Registered Office
WITLEY COURT PETWORTH ROAD
WORMLEY
GODALMING
SURREY
GU8 5TR
Other companies in SW18
 
Filing Information
Company Number 02697168
Company ID Number 02697168
Date formed 1992-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-04-05 13:14:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 154 FINBOROUGH ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 154 FINBOROUGH ROAD LIMITED

Current Directors
Officer Role Date Appointed
SARAH-JANE GORROD
Company Secretary 2012-07-01
KARIM ELMILIGY
Director 2014-09-24
MALIK FARHANA
Director 1998-10-01
SARAH-JANE GORROD
Director 1999-08-01
MARCO MELISSE
Director 2014-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH PARNEMANN
Director 2013-01-31 2014-09-24
CHERYL ROSENTHAL-WARLOW
Director 2013-07-03 2014-02-28
ROSALIE FRANCES HABBERFIELD
Company Secretary 2005-12-16 2012-07-01
HANNAH KATE WESTMACOTT
Director 2005-12-16 2012-07-01
MARCO PENNA
Director 1999-07-09 2006-07-01
PAUL CRAWFORD
Company Secretary 1999-07-30 2005-12-16
JOANNA CRAWFORD
Director 2001-04-28 2005-12-16
PAUL CRAWFORD
Director 1997-09-04 2001-04-28
MICHAEL IAN ELDON SCOTT
Company Secretary 1997-01-01 1999-07-30
MICHAEL IAN ELDON SCOTT
Director 1997-01-01 1999-07-30
MASSIMO GREGGIA
Director 1997-01-01 1999-07-06
ANDREA LOUISE BUTSON
Director 1995-03-11 1998-10-01
GERALD QUINN
Director 1993-03-14 1997-01-01
DAVID CHARLES PUCKEY
Company Secretary 1993-03-14 1996-08-12
DAVID CHARLES PUCKEY
Director 1993-03-14 1996-08-12
TRISTAN HENRY HEDLEY WILLIAMS
Director 1992-03-13 1994-10-21
SEAN MCATEER
Company Secretary 1992-05-12 1993-03-14
SEAN MCATEER
Director 1992-03-13 1993-03-14
BETH ANNE PALAMARA
Director 1992-05-12 1993-03-14
VICTORIA PARKER-JERUIS
Director 1992-03-13 1993-03-14
BETH ANNE PALAMARA
Company Secretary 1992-03-13 1992-05-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-03-13 1992-03-13
COMBINED NOMINEES LIMITED
Nominated Director 1992-03-13 1992-03-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-03-13 1992-03-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-25CONFIRMATION STATEMENT MADE ON 13/03/25, WITH NO UPDATES
2024-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-03-26CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2024-02-03APPOINTMENT TERMINATED, DIRECTOR MARCO MELISSE
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-27CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR KARIM ELMILIGY
2022-03-22AP01DIRECTOR APPOINTED MR MOUSTAFA MOHAMED ALI
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-27CH01Director's details changed for Mr Karim Elmiligy on 2020-03-27
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-09LATEST SOC09/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-09AR0113/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/15 FROM 702 Chapelier House Eastfields Avenue London SW18 1LR
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-09AR0113/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28AP01DIRECTOR APPOINTED MR KARIM ELMILIGY
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PARNEMANN
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-10AR0113/03/14 ANNUAL RETURN FULL LIST
2014-04-09AP01DIRECTOR APPOINTED MR MARCO MELISSE
2014-04-09CH01Director's details changed for Dr Malik Farhana on 2014-04-07
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ROSENTHAL-WARLOW
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AP01DIRECTOR APPOINTED MRS CHERYL ROSENTHAL-WARLOW
2013-04-09AR0113/03/13 ANNUAL RETURN FULL LIST
2013-02-01AP01DIRECTOR APPOINTED MISS ELIZABETH PARNEMANN
2013-01-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02CH01Director's details changed for Sarah Jane Bateman on 2012-07-01
2012-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROSALIE HABBERFIELD
2012-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH WESTMACOTT
2012-07-01AP03Appointment of Mrs Sarah-Jane Gorrod as company secretary
2012-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2012 FROM 22 CUNNINGTON STREET LONDON W4 5EN UNITED KINGDOM
2012-04-10AR0113/03/12 FULL LIST
2011-12-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-28AR0113/03/11 FULL LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH KATE DE FIGUEIREDO / 27/03/2011
2011-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / ROSALIE FRANCES HABBERFIELD / 26/01/2011
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 3-154 FINBOROUGH ROAD LONDON SW10 9AH
2011-01-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-08AR0113/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MALIK FARHANA / 07/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HANNAH KATE DE FIGUEIREDO / 07/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BATEMAN / 07/04/2010
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-20363(288)DIRECTOR RESIGNED
2007-04-20363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-04-13363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-04-06288bSECRETARY RESIGNED
2006-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-08288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-03-08288aNEW SECRETARY APPOINTED
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-09363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2003-05-31363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-20363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2003-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-05288aNEW DIRECTOR APPOINTED
2002-05-05363(288)DIRECTOR RESIGNED
2002-05-05363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-04-04363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-08-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-03287REGISTERED OFFICE CHANGED ON 03/08/99 FROM: 154 FINBOROUGH ROAD LONDON SW10 9AH
1999-08-03288aNEW SECRETARY APPOINTED
1999-07-26288aNEW DIRECTOR APPOINTED
1999-07-21288aNEW DIRECTOR APPOINTED
1999-07-12288bDIRECTOR RESIGNED
1999-04-30363(288)DIRECTOR RESIGNED
1999-04-30363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1998-11-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to 154 FINBOROUGH ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 154 FINBOROUGH ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
154 FINBOROUGH ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 154 FINBOROUGH ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 11,406
Cash Bank In Hand 2012-03-31 £ 11,916
Cash Bank In Hand 2011-03-31 £ 9,891
Current Assets 2012-04-01 £ 11,406
Current Assets 2012-03-31 £ 11,916
Current Assets 2011-03-31 £ 9,891
Shareholder Funds 2012-04-01 £ 11,406
Shareholder Funds 2012-03-31 £ 10,367
Shareholder Funds 2011-03-31 £ 9,891

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 154 FINBOROUGH ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 154 FINBOROUGH ROAD LIMITED
Trademarks
We have not found any records of 154 FINBOROUGH ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 154 FINBOROUGH ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 154 FINBOROUGH ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 154 FINBOROUGH ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 154 FINBOROUGH ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 154 FINBOROUGH ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1