Furners Management Limited

General information

Name:

Furners Management Ltd

Office Address:

85 Great Portland Street W1W 7LT London

Number: 07115432

Incorporation date: 2010-01-04

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 85 Great Portland Street, London W1W 7LT Furners Management Limited is a Private Limited Company registered under the 07115432 registration number. It's been launched 14 years ago. This enterprise's Standard Industrial Classification Code is 82110 which stands for Combined office administrative service activities. Its most recent annual accounts describe the period up to 2022/01/31 and the most recent annual confirmation statement was filed on 2022/09/20.

According to the latest data, there seems to be only one managing director in the company: Gregory C. (since 2017/01/01). Since October 2013 Christine S., had been managing this specific limited company up to the moment of the resignation on 2017/01/01. In addition a different director, specifically Gregory C. gave up the position 10 years ago.

Gregory C. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Gregory C.

Role: Director

Appointed: 01 January 2017

Latest update: 6 February 2024

People with significant control

Gregory C.
Notified on 1 January 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 04 October 2023
Confirmation statement last made up date 20 September 2022
Annual Accounts 31 January 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 31 January 2012
Annual Accounts 21 November 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 21 November 2013
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 1 October 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 19 October 2015
Annual Accounts 2 February 2017
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 2 February 2017
Annual Accounts 26 February 2018
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 26 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31
Annual Accounts
Start Date For Period Covered By Report 2023-02-01
End Date For Period Covered By Report 2024-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 12th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
14
Company Age

Closest Companies - by postcode