Background WavePink WaveYellow Wave

40 FINBOROUGH ROAD FREEHOLDERS LIMITED (08733420)

40 FINBOROUGH ROAD FREEHOLDERS LIMITED (08733420) is an active UK company. incorporated on 15 October 2013. with registered office in York. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 40 FINBOROUGH ROAD FREEHOLDERS LIMITED has been registered for 12 years. Current directors include CASANOVA, Jose Rafael Penades, LORETI, Chiara, SHAH, Priyanka.

Company Number
08733420
Status
active
Type
ltd
Incorporated
15 October 2013
Age
12 years
Address
124 Acomb Road, York, YO24 4EY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CASANOVA, Jose Rafael Penades, LORETI, Chiara, SHAH, Priyanka
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

40 FINBOROUGH ROAD FREEHOLDERS LIMITED

40 FINBOROUGH ROAD FREEHOLDERS LIMITED is an active company incorporated on 15 October 2013 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 40 FINBOROUGH ROAD FREEHOLDERS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08733420

LTD Company

Age

12 Years

Incorporated 15 October 2013

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: Dormant

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 6 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

124 Acomb Road Holgate York, YO24 4EY,

Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Aug 15
Director Left
Jun 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Joined
Sept 18
Director Left
Sept 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Nov 23
Owner Exit
Nov 23
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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

REEVES, Karen Anne

Resigned
Acomb Road, YorkYO24 4EY
Secretary
Appointed 15 Oct 2013
Resigned 14 Jun 2017

CRONIN, Claire Marguerite

Resigned
Acomb Road, YorkYO24 4EY
Born April 1980
Director
Appointed 15 Oct 2013
Resigned 22 Mar 2022

MIDKKIFF, Jeremy Randal

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

REEVES, Karen Anne

Resigned
Acomb Road, YorkYO24 4EY
Born February 1960
Director
Appointed 15 Oct 2013
Resigned 14 Jun 2017

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 14 Jun 2017
Ceased 29 Mar 2022

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

41

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
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
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Incorporation Company
15 October 2013
NEWINCIncorporation