Background WavePink WaveYellow Wave

17 FINBOROUGH ROAD MANAGEMENT LIMITED (03501539)

17 FINBOROUGH ROAD MANAGEMENT LIMITED (03501539) is an active UK company. incorporated on 29 January 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 17 FINBOROUGH ROAD MANAGEMENT LIMITED has been registered for 28 years. Current directors include GARCIA COLINO, Aranzazu, SZWARC, John.

Company Number
03501539
Status
active
Type
ltd
Incorporated
29 January 1998
Age
28 years
Address
The Studio, London, SW10 9PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GARCIA COLINO, Aranzazu, SZWARC, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

17 FINBOROUGH ROAD MANAGEMENT LIMITED

17 FINBOROUGH ROAD MANAGEMENT LIMITED is an active company incorporated on 29 January 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 17 FINBOROUGH ROAD MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03501539

LTD Company

Age

28 Years

Incorporated 29 January 1998

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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 30 January 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026
Contact
Address

The Studio 16 Cavaye Place London, SW10 9PT,

Previous Addresses

C/O 17 Finborough Road Management Limited 17 Finborough Road London SW10 9DF
From: 7 January 2014To: 4 March 2015
C/O James / Will Flat 3 17 Finborough Road London SW10 9DF England
From: 31 October 2012To: 7 January 2014
C/O Hamilton Downing Quinn Ruskin House 40/41 Museum Street London WC1A 1LT
From: 29 January 1998To: 31 October 2012
Timeline

14 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Mar 15
Director Joined
Jan 20
Director Left
Jan 23
Director Left
Sept 24
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PRINCIPIA ESTATE & ASSET MANAGEMENT LTD

Active
16 Cavaye Place, LondonSW10 9PT
Corporate secretary
Appointed 24 Apr 2014

GARCIA COLINO, Aranzazu

Active
17 Finborough Road, LondonSW10 9DF
Born July 1977
Director
Appointed 20 Jan 2020

SZWARC, John

Active
Finborough Road, LondonSW10 9DF
Born December 1961
Director
Appointed 09 Feb 2012

QUINN, Anthony Bernard

Resigned
292 Shakespeare Tower, LondonEC2Y 8DR
Secretary
Appointed 29 Jan 1998
Resigned 03 Mar 2003

RUSKIN HOUSE COMPANY SERVICES LIMITED

Resigned
40-41 Museum Street, LondonWC1A 1LT
Corporate secretary
Appointed 03 Mar 2003
Resigned 11 Apr 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Jan 1998
Resigned 29 Jan 1998

EDDLESTONE, Walton Law

Resigned
Embley Manor, RomseySO51 6DN
Born November 1953
Director
Appointed 29 Jan 1998
Resigned 29 Jan 1998

ILIFF, Charles James Pickthorn

Resigned
59 Alderbrook Road, LondonSW12 8AD
Born July 1952
Director
Appointed 26 Jan 2009
Resigned 11 Apr 2012

LANGFORD, James William

Resigned
17 Finborough Road, LondonSW10 9DF
Born January 1971
Director
Appointed 09 Feb 2012
Resigned 28 Nov 2013

LEVER, Gary Thomas

Resigned
20 Richmond Mansions, LondonSW5 9HN
Born February 1955
Director
Appointed 29 Jan 1998
Resigned 01 Jun 2002

MULHOLLAND, William Alexander

Resigned
17 Finborough Road, LondonSW10 9DF
Born February 1986
Director
Appointed 09 Feb 2012
Resigned 30 Apr 2014

NORTH, Darren

Resigned
17 Finborough Road, LondonSW10 9DF
Born July 1967
Director
Appointed 09 Feb 2012
Resigned 12 Jan 2026

PARKIN, Joanne Sarah

Resigned
Bulstrode Court, Gerrards CrossSL9 7RU
Born October 1978
Director
Appointed 09 Feb 2012
Resigned 01 Apr 2022

THOUIN, Remi

Resigned
16 Cavaye Place, LondonSW10 9PT
Born October 1983
Director
Appointed 28 Nov 2013
Resigned 02 May 2024

TURNER, John Robert

Resigned
24 Armond Road, WithamCM8 2HA
Born January 1929
Director
Appointed 29 Jan 1998
Resigned 26 Jan 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Jan 1998
Resigned 29 Jan 1998
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 April 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 February 2015
AP04Appointment of Corporate Secretary
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Sail Address Company With Old Address
17 February 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
12 April 2012
TM02Termination of Secretary
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Change Sail Address Company
2 February 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
1 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Legacy
20 August 1998
225Change of Accounting Reference Date
Memorandum Articles
10 July 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
5 March 1998
MEM/ARTSMEM/ARTS
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
88(2)R88(2)R
Legacy
6 February 1998
288bResignation of Director or Secretary
Memorandum Articles
6 February 1998
MEM/ARTSMEM/ARTS
Resolution
6 February 1998
RESOLUTIONSResolutions
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Incorporation Company
29 January 1998
NEWINCIncorporation