Background WavePink WaveYellow Wave

40 FINBOROUGH ROAD MANAGEMENT LIMITED (03433572)

40 FINBOROUGH ROAD MANAGEMENT LIMITED (03433572) is an active UK company. incorporated on 12 September 1997. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. 40 FINBOROUGH ROAD MANAGEMENT LIMITED has been registered for 28 years. Current directors include CASANOVA, Jose Rafael Penades, LORETI, Chiara, SHAH, Priyanka.

Company Number
03433572
Status
active
Type
ltd
Incorporated
12 September 1997
Age
28 years
Address
124 Acomb Road, York, YO24 4EY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASANOVA, Jose Rafael Penades, LORETI, Chiara, SHAH, Priyanka
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

40 FINBOROUGH ROAD MANAGEMENT LIMITED

40 FINBOROUGH ROAD MANAGEMENT LIMITED is an active company incorporated on 12 September 1997 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 40 FINBOROUGH ROAD MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03433572

LTD Company

Age

28 Years

Incorporated 12 September 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

124 Acomb Road Holgate York, YO24 4EY,

Previous Addresses

Harben House Harben Parade Finchley Road London NW3 6LH
From: 12 September 1997To: 20 February 2013
Timeline

15 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Mar 13
Director Left
Jun 17
Owner Exit
Sept 17
Director Joined
Mar 18
Owner Exit
Feb 22
Director Left
Mar 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Nov 23
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CASANOVA, Jose Rafael Penades

Active
Acomb Road, YorkYO24 4EY
Born June 1968
Director
Appointed 23 Jan 2023

LORETI, Chiara

Active
Acomb Road, YorkYO24 4EY
Born February 1983
Director
Appointed 23 Jan 2023

SHAH, Priyanka

Active
Acomb Road, YorkYO24 4EY
Born June 1992
Director
Appointed 23 Nov 2023

COLE, Jennifer

Resigned
Flat 2 The Earl Of Devon, LondonE3 3QX
Secretary
Appointed 26 Feb 2002
Resigned 01 Aug 2003

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 07 Nov 2006
Resigned 12 Jun 2007

POOLE, Rebecca Louise

Resigned
69b Replingham Road, WimbledonSW18 5LU
Secretary
Appointed 01 Aug 2003
Resigned 28 May 2004

RAYNER, Camber Orlanda

Resigned
Kensington Place, LondonW8 7PP
Secretary
Appointed 28 Jun 2007
Resigned 10 May 2010

REEVES, Karen Anne

Resigned
The Square, YorkYO24 1UR
Secretary
Appointed 31 Jan 2013
Resigned 14 Jun 2017

CROMWELL SECURITIES LIMITED

Resigned
22 Roland Gardens, LondonSW7 3PL
Corporate secretary
Appointed 08 Oct 1997
Resigned 05 Oct 2000

PATERNOSTER SECRETARIES LIMITED

Resigned
55 Basinghall Street, LondonEC2V 5HD
Corporate secretary
Appointed 05 Oct 2000
Resigned 26 Feb 2002

STARDATA BUSINESS SERVICES LIMITED

Resigned
Harben Parade, LondonNW3 6LH
Corporate secretary
Appointed 10 May 2010
Resigned 31 Jan 2013

WESTLEX REGISTRARS LIMITED

Resigned
21 Southampton Row, LondonWC1B 5HS
Corporate nominee secretary
Appointed 12 Sept 1997
Resigned 08 Oct 1997

CRONIN, Claire Marguerite

Resigned
40 Finborough Road, LondonSW10 9EG
Born April 1980
Director
Appointed 24 Nov 2011
Resigned 29 Mar 2022

DOWNEY, Samuel John Edward

Resigned
40 Finborough Road, LondonSW10 9EG
Born June 1980
Director
Appointed 10 May 2010
Resigned 24 Nov 2011

MIDKIFF, Jeremy Randal

Resigned
Acomb Road, YorkYO24 4EY
Born July 1979
Director
Appointed 12 Mar 2018
Resigned 23 Jan 2023

RAYNER, Camber Orlanda

Resigned
68 Stafford Court, LondonW8 7DW
Born November 1977
Director
Appointed 28 Jun 2007
Resigned 25 Feb 2008

RAYNER, Robert

Resigned
Kensington Place, LondonW8 7PP
Born November 1948
Director
Appointed 28 Jun 2007
Resigned 10 May 2010

REEVES, Karen Anne

Resigned
The Square, YorkYO24 1UR
Born February 1960
Director
Appointed 31 Jan 2013
Resigned 14 Jun 2017

WINDLE, Michael Patrick

Resigned
High Priar Stanton Townhead, MorpethNE65 8PR
Born November 1954
Director
Appointed 07 Nov 2006
Resigned 12 Jun 2007

SWORDHEATH PROPERTIES LIMITED

Resigned
2 Jubilee Place, LondonSW3 3TQ
Corporate director
Appointed 08 Oct 1997
Resigned 28 May 2004

WESTLEX NOMINEES LIMITED

Resigned
21 Southampton Row, LondonWC1B 5HS
Corporate nominee director
Appointed 12 Sept 1997
Resigned 08 Oct 1997

Persons with significant control

2

0 Active
2 Ceased

Miss Claire Marguerite Cronin

Ceased
Acomb Road, YorkYO24 4EY
Born April 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2021

Mrs Karen Anne Reeves

Ceased
Acomb Road, YorkYO24 4EY
Born February 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 September 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Termination Director Company With Name
29 July 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
28 July 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
19 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Legacy
3 February 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
3 February 2008
AAAnnual Accounts
Legacy
31 January 2008
363sAnnual Return (shuttle)
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 December 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 December 2006
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Legacy
28 December 2006
363aAnnual Return
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Resolution
28 December 2006
RESOLUTIONSResolutions
Restoration Order Of Court
20 December 2006
AC92AC92
Legacy
20 December 2006
287Change of Registered Office
Gazette Dissolved Compulsary
14 February 2006
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
1 November 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
22 October 2003
363aAnnual Return
Legacy
22 October 2003
288cChange of Particulars
Legacy
2 October 2003
353353
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2003
AAAnnual Accounts
Legacy
6 December 2002
287Change of Registered Office
Legacy
26 September 2002
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2002
AAAnnual Accounts
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Legacy
4 October 2001
363aAnnual Return
Legacy
4 October 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
3 April 2001
AAAnnual Accounts
Legacy
28 March 2001
353353
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
13 July 1999
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
13 July 1999
225Change of Accounting Reference Date
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1999
AAAnnual Accounts
Gazette Notice Compulsary
23 March 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
287Change of Registered Office
Legacy
27 October 1997
88(2)R88(2)R
Incorporation Company
12 September 1997
NEWINCIncorporation