Background WavePink WaveYellow Wave

108 FINBOROUGH ROAD LIMITED (03460467)

108 FINBOROUGH ROAD LIMITED (03460467) is an active UK company. incorporated on 4 November 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 108 FINBOROUGH ROAD LIMITED has been registered for 28 years. Current directors include CLEAVER, Paul Anthony.

Company Number
03460467
Status
active
Type
ltd
Incorporated
4 November 1997
Age
28 years
Address
C/O Urang Property Management Limited, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLEAVER, Paul Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

108 FINBOROUGH ROAD LIMITED

108 FINBOROUGH ROAD LIMITED is an active company incorporated on 4 November 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 108 FINBOROUGH ROAD LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03460467

LTD Company

Age

28 Years

Incorporated 4 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

STARLAND ESTATES LIMITED
From: 4 November 1997To: 13 June 2019
Contact
Address

C/O Urang Property Management Limited 196 New Kings Road London, SW6 4NF,

Previous Addresses

C/O Urang Property Management Limited New Kings Road London SW6 4NF England
From: 16 October 2018To: 22 October 2018
Ground Floor 4 Churhill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA
From: 7 May 2013To: 16 October 2018
1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
From: 4 November 1997To: 7 May 2013
Timeline

14 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Apr 20
New Owner
Apr 20
Owner Exit
Feb 24
Owner Exit
Jan 26
Owner Exit
Feb 26
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

URANG PROPERTY MANAGEMENT LIMITED

Active
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 10 Oct 2018

CLEAVER, Paul Anthony

Active
196 New Kings Road, LondonSW6 4NF
Born August 1972
Director
Appointed 10 Oct 2018

PATEL, Kundan

Resigned
92 Avalon Road, LondonW13 0BW
Secretary
Appointed 01 Jul 1998
Resigned 10 Aug 2018

PATEL, Nilesha Chandra Waden

Resigned
61a Chambers Lane, LondonNW10 2RL
Secretary
Appointed 13 Jan 1998
Resigned 01 Jul 1998

PATEL, Rakhee

Resigned
New Kings Road, LondonSW6 4NF
Secretary
Appointed 10 Aug 2018
Resigned 11 Oct 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Nov 1997
Resigned 13 Jan 1998

PATEL, Chandrawadan Manibhai

Resigned
1 Rowdon Avenue, LondonNW10 2AJ
Born November 1962
Director
Appointed 13 Jan 1998
Resigned 11 Oct 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Nov 1997
Resigned 13 Jan 1998

Persons with significant control

5

1 Active
4 Ceased
New Kings Road, LondonSW6 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jan 2026
Ceased 05 Jan 2026
196 New Kings Road, LondonSW6 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jan 2026
New Kings Road, LondonSW6 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Feb 2024
Ceased 05 Jan 2026

Mr Paul Anthony Cleaver

Ceased
196 New Kings Road, LondonSW6 4NF
Born August 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 16 Oct 2018
Ceased 06 Feb 2024

Mr Chandrawadan Manibhai Patel

Ceased
196 New Kings Road, LondonSW6 4NF
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 June 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 October 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 October 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2016
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Small
24 December 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
20 January 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts Amended With Made Up Date
5 November 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
3 January 2008
287Change of Registered Office
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
13 March 2007
403aParticulars of Charge Subject to s859A
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
24 August 2005
395Particulars of Mortgage or Charge
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
10 July 1999
395Particulars of Mortgage or Charge
Legacy
1 February 1999
395Particulars of Mortgage or Charge
Legacy
3 December 1998
395Particulars of Mortgage or Charge
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
287Change of Registered Office
Incorporation Company
4 November 1997
NEWINCIncorporation