Company Name40 Finborough Road Freeholders Limited
Company StatusActive
Company Number08733420
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jose Rafael Penades Casanova
Date of BirthJune 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed23 January 2023(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Acomb Road
Holgate
York
North Yorkshire
YO24 4EY
Director NameMs Chiara Loreti
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed23 January 2023(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Acomb Road
Holgate
York
North Yorkshire
YO24 4EY
Director NameMiss Priyanka Shah
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(10 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Acomb Road
Holgate
York
North Yorkshire
YO24 4EY
Director NameMrs Karen Anne Reeves
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address124 Acomb Road
Holgate
York
North Yorkshire
YO24 4EY
Director NameMiss Claire Marguerite Cronin
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Acomb Road
Holgate
York
North Yorkshire
YO24 4EY
Secretary NameKaren Anne Reeves
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address124 Acomb Road
Holgate
York
North Yorkshire
YO24 4EY
Director NameMr Jeremy Randal Midkkiff
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2018(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address124 Acomb Road
Holgate
York
North Yorkshire
YO24 4EY

Location

Registered Address124 Acomb Road
Holgate
York
North Yorkshire
YO24 4EY
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork
Address MatchesOver 60 other UK companies use this postal address

Shareholders

17.2k at £1Claire Marguerite Cronin
25.00%
Ordinary
17.2k at £1Emmanuel Okotete
25.00%
Ordinary
17.2k at £1Karen Anne Reeves
25.00%
Ordinary
17.2k at £1Marco Carosielli
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£68,724

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

22 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
7 December 2023Notification of a person with significant control statement (2 pages)
1 December 2023Cessation of Claire Marguerite Cronin as a person with significant control on 29 March 2022 (1 page)
23 November 2023Appointment of Miss Priyanka Shah as a director on 23 November 2023 (2 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
5 June 2023Confirmation statement made on 6 January 2022 with updates (4 pages)
2 June 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
31 May 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
23 January 2023Termination of appointment of Jeremy Randal Midkkiff as a director on 23 January 2023 (1 page)
23 January 2023Appointment of Mr Jose Rafael Penades Casanova as a director on 23 January 2023 (2 pages)
23 January 2023Appointment of Ms Chiara Loreti as a director on 23 January 2023 (2 pages)
24 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
8 September 2022Termination of appointment of Claire Marguerite Cronin as a director on 22 March 2022 (1 page)
28 December 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
23 September 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
18 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
13 November 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
18 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
8 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 September 2018Appointment of Mr Jeremy Randal Midkkiff as a director on 12 September 2018 (2 pages)
17 October 2017Notification of Claire Marguerite Cronin as a person with significant control on 14 June 2017 (2 pages)
17 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
17 October 2017Notification of Claire Marguerite Cronin as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Cessation of Karen Anne Reeves as a person with significant control on 17 October 2017 (1 page)
17 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
17 October 2017Cessation of Karen Anne Reeves as a person with significant control on 14 June 2017 (1 page)
15 June 2017Termination of appointment of Karen Anne Reeves as a secretary on 14 June 2017 (1 page)
15 June 2017Termination of appointment of Karen Anne Reeves as a secretary on 14 June 2017 (1 page)
15 June 2017Termination of appointment of Karen Anne Reeves as a director on 14 June 2017 (1 page)
15 June 2017Termination of appointment of Karen Anne Reeves as a director on 14 June 2017 (1 page)
15 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
15 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 68,720
(5 pages)
26 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 68,720
(5 pages)
26 August 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 68,720
(3 pages)
26 August 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 68,720
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 January 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
29 January 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
24 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(5 pages)
24 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(5 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 4
(38 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 4
(38 pages)