Background WavePink WaveYellow Wave

101 FINBOROUGH ROAD LIMITED (05368146)

101 FINBOROUGH ROAD LIMITED (05368146) is an active UK company. incorporated on 17 February 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 101 FINBOROUGH ROAD LIMITED has been registered for 21 years. Current directors include FROLICH, Nicolas Montero.

Company Number
05368146
Status
active
Type
ltd
Incorporated
17 February 2005
Age
21 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FROLICH, Nicolas Montero
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

101 FINBOROUGH ROAD LIMITED

101 FINBOROUGH ROAD LIMITED is an active company incorporated on 17 February 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 101 FINBOROUGH ROAD LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05368146

LTD Company

Age

21 Years

Incorporated 17 February 2005

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 21 January 2025 (1 year 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 1 February 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 15 February 2026
For period ending 1 February 2026
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place Hogarth Place London SW5 0QT England
From: 26 June 2017To: 2 July 2025
C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
From: 17 February 2005To: 26 June 2017
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Feb 11
Director Left
Feb 11
Director Left
Nov 13
Director Left
Feb 19
Director Joined
Dec 19
New Owner
Feb 25
Director Left
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

TLC REAL ESTATE SERVICES LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 26 Jun 2017

FROLICH, Nicolas Montero

Active
101 Finborough Road, LondonSW10 9DU
Born July 1972
Director
Appointed 08 May 2009

MARTENS, Edward Thomas

Resigned
Flat A, LondonSW7 5RB
Secretary
Appointed 17 Feb 2005
Resigned 18 Jan 2007

VON BASEDOW, Britta

Resigned
Flat 1, LondonSW10 9DU
Secretary
Appointed 17 Jan 2007
Resigned 22 May 2008

MORTIMER SECRETARIES LIMITED

Resigned
Bagshot Road, BracknellRG12 9SE
Corporate secretary
Appointed 09 Jun 2008
Resigned 01 Apr 2017

ALLEN, James Ryder Nash

Resigned
85c Finborough Road, LondonSW10 9DU
Born March 1957
Director
Appointed 17 Feb 2005
Resigned 18 Jan 2007

MARTENS, Edward Thomas

Resigned
Flat A, LondonSW7 5RB
Born June 1974
Director
Appointed 04 Oct 2005
Resigned 18 Jan 2007

MERCER, Charles Francis Peter

Resigned
Flat 4, LondonSW10 9DU
Born November 1980
Director
Appointed 17 Jan 2007
Resigned 24 Jan 2019

MONTERO FROLICH, Nicolas

Resigned
101 Finborough Road Flat 3, LondonSW10 9DU
Born July 1972
Director
Appointed 26 Mar 2007
Resigned 11 Dec 2008

MONTERO FROLICH, Nicolas

Resigned
101 Finborough Road Flat 3, LondonSW10 9DU
Born July 1972
Director
Appointed 17 Jan 2007
Resigned 11 Dec 2008

NICHOLAS, Ashley Peter

Resigned
Bagshot Road, BracknellRG12 9SE
Born June 1970
Director
Appointed 17 Jan 2007
Resigned 25 Oct 2013

SWARTBERG, Gregory Daniël

Resigned
Hogarth Place, LondonSW5 0QT
Born May 1988
Director
Appointed 14 Nov 2019
Resigned 28 Feb 2025

THOMPSON, Saint-Hill

Resigned
101a Finborough Road, LondonSW10 9DU
Born March 1967
Director
Appointed 17 Jan 2007
Resigned 04 Feb 2011

VON BASEDOW, Britta

Resigned
Flat 1, LondonSW10 9DU
Born May 1973
Director
Appointed 17 Jan 2007
Resigned 04 Feb 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Gianmarco De Simone

Active
Crescent Place, LondonSW3 2EA
Born January 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2025

Mr Gregory Daniel Swartberg

Ceased
Hogarth Place, LondonSW5 0QT
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2025
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

83

Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 July 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
10 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 February 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 June 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Corporate Secretary Company
17 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
287Change of Registered Office
Legacy
10 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
287Change of Registered Office
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
3 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
225Change of Accounting Reference Date
Legacy
21 June 2005
287Change of Registered Office
Incorporation Company
17 February 2005
NEWINCIncorporation