Background WavePink WaveYellow Wave

25 FINBOROUGH ROAD MANAGEMENT LIMITED (03501694)

25 FINBOROUGH ROAD MANAGEMENT LIMITED (03501694) 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. 25 FINBOROUGH ROAD MANAGEMENT LIMITED has been registered for 28 years. Current directors include KILLEEN, Kim Terry, REES, Morgan Alexander.

Company Number
03501694
Status
active
Type
ltd
Incorporated
29 January 1998
Age
28 years
Address
49 Wardo Avenue, London, SW6 6RA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KILLEEN, Kim Terry, REES, Morgan Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

25 FINBOROUGH ROAD MANAGEMENT LIMITED

25 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. 25 FINBOROUGH ROAD MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03501694

LTD Company

Age

28 Years

Incorporated 29 January 1998

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 29 September 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

Up to Date

9 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

49 Wardo Avenue London, SW6 6RA,

Previous Addresses

49 Wardo Ave Wardo Avenue London SW6 6RA England
From: 8 September 2025To: 9 September 2025
Ground Floor 25 Finborough Road London SW10 9DF England
From: 3 February 2025To: 8 September 2025
K a Property Services Limited 42 Kensington Mansions Trebovir Road London SW5 9TQ England
From: 9 December 2020To: 3 February 2025
42 Trebovir Road London SW5 9TQ England
From: 9 December 2020To: 9 December 2020
PO Box W1G 8HW K a Property Services Limited 58 Queen Anne Street London London W1G 8HW United Kingdom
From: 4 September 2018To: 9 December 2020
C/O Hamilton Downing Quinn Ruskin House 40-41 Museum Street London WC1A 1LT
From: 29 January 1998To: 4 September 2018
Timeline

6 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Apr 17
Director Joined
Oct 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KILLEEN, Kim Terry

Active
Museum Street, LondonWC1A 1LT
Born May 1964
Director
Appointed 05 Oct 2017

REES, Morgan Alexander

Active
Elthiron Road, LondonSW6 4BN
Born November 1974
Director
Appointed 20 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 04 Sept 2018

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
40-41 Museum Street, LondonWC1A 1LT
Born July 1952
Director
Appointed 26 Jan 2009
Resigned 20 Feb 2012

LAFAYE, Gauvain

Resigned
Finborough Road, LondonSW10 9DF
Born September 1977
Director
Appointed 20 Feb 2012
Resigned 31 Oct 2016

LEVER, Gary Thomas

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

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

90

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 February 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
12 May 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation 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
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
8 March 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
6 February 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
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