Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINCHLEY DEVELOPMENTS C&G NO2 LIMITED
Company Information for

FINCHLEY DEVELOPMENTS C&G NO2 LIMITED

WINSTON HOUSE, DOLLIS PARK, LONDON, N3 1HF,
Company Registration Number
07022469
Private Limited Company
Active

Company Overview

About Finchley Developments C&g No2 Ltd
FINCHLEY DEVELOPMENTS C&G NO2 LIMITED was founded on 2009-09-17 and has its registered office in London. The organisation's status is listed as "Active". Finchley Developments C&g No2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FINCHLEY DEVELOPMENTS C&G NO2 LIMITED
 
Legal Registered Office
WINSTON HOUSE
DOLLIS PARK
LONDON
N3 1HF
Other companies in N12
 
Filing Information
Company Number 07022469
Company ID Number 07022469
Date formed 2009-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 01:00:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINCHLEY DEVELOPMENTS C&G NO2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FINCHLEY DEVELOPMENTS C&G NO2 LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW MARTIN SLANE
Company Secretary 2014-09-01
PETER LAURENCE MURPHY
Director 2009-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD ANTHONY MURPHY
Director 2012-09-25 2016-11-08
PETER MCKELVEY THOMPSON
Company Secretary 2009-09-17 2014-09-01
GERALD ANTHONY MURPHY
Director 2012-11-09 2012-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LAURENCE MURPHY LIVING LAND LIMITED Director 2009-06-05 CURRENT 2006-01-25 Active
PETER LAURENCE MURPHY C&G FINCHLEY LIMITED Director 2009-04-28 CURRENT 2009-04-27 Active
PETER LAURENCE MURPHY CAVENDISH LAND MANAGERS FUND LIMITED Director 2009-02-10 CURRENT 2009-02-10 Active
PETER LAURENCE MURPHY ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED Director 2008-01-21 CURRENT 1995-10-27 Active
PETER LAURENCE MURPHY NOVAVIEW PROPERTIES LIMITED Director 2006-01-12 CURRENT 2006-01-06 Active
PETER LAURENCE MURPHY PINGLADE LIMITED Director 2005-03-31 CURRENT 1997-03-21 Dissolved 2013-08-20
PETER LAURENCE MURPHY CONDO PROPERTIES LIMITED Director 2004-10-13 CURRENT 2004-08-10 Active
PETER LAURENCE MURPHY DESAREX PROPERTIES LIMITED Director 2004-10-13 CURRENT 2004-08-17 Active
PETER LAURENCE MURPHY GATEFIELD ESTATES LIMITED Director 2004-06-10 CURRENT 2004-05-28 Active
PETER LAURENCE MURPHY ENTERPRISE PROPERTIES LIMITED Director 2004-02-18 CURRENT 2004-01-07 Active
PETER LAURENCE MURPHY PLAINT LIMITED Director 2004-02-18 CURRENT 2004-01-07 Active
PETER LAURENCE MURPHY HERBGROVE LIMITED Director 2004-02-18 CURRENT 1999-12-17 Active
PETER LAURENCE MURPHY J.W.COLMAN ESTATE COMPANY LIMITED Director 2003-11-01 CURRENT 1947-07-21 Active
PETER LAURENCE MURPHY SUMCOUNTY INVESTMENTS LIMITED Director 2002-07-12 CURRENT 1960-04-07 Dissolved 2013-08-20
PETER LAURENCE MURPHY PRESSMILE LIMITED Director 2002-06-20 CURRENT 2002-06-13 Active
PETER LAURENCE MURPHY THE AFFORDABLE HOUSING CONSORTIUM LIMITED Director 2001-05-31 CURRENT 2001-05-31 Dissolved 2016-05-24
PETER LAURENCE MURPHY COVEMILE LIMITED Director 2001-03-20 CURRENT 2000-08-17 Active
PETER LAURENCE MURPHY GEMCROFT LIMITED Director 2000-12-08 CURRENT 2000-12-08 Active
PETER LAURENCE MURPHY NOVA HOLDINGS (SALISBURY) LIMITED Director 2000-07-31 CURRENT 1890-01-31 Active
PETER LAURENCE MURPHY M25 SECURITIES LIMITED Director 1999-09-21 CURRENT 1999-09-21 Active
PETER LAURENCE MURPHY FAIRMIST HOMES LIMITED Director 1998-10-02 CURRENT 1998-09-03 Active
PETER LAURENCE MURPHY POLHURST LIMITED Director 1998-03-19 CURRENT 1998-01-20 Active
PETER LAURENCE MURPHY MOUNTHEED LIMITED Director 1995-04-19 CURRENT 1995-04-18 Active
PETER LAURENCE MURPHY BOURNE END BUSINESS CENTRE LIMITED Director 1994-11-10 CURRENT 1984-06-01 Active
PETER LAURENCE MURPHY STIMPSON(INVESTMENTS)LIMITED Director 1994-10-10 CURRENT 1959-10-23 Dissolved 2013-08-20
PETER LAURENCE MURPHY REEDRENT LIMITED Director 1994-06-24 CURRENT 1994-05-11 Active
PETER LAURENCE MURPHY CANARYRIDGE LIMITED Director 1994-05-03 CURRENT 1994-04-05 Active
PETER LAURENCE MURPHY REVELPRIME LIMITED Director 1994-04-12 CURRENT 1994-04-06 Active
PETER LAURENCE MURPHY HOME COUNTIES HOUSE PROPERTY COMPANY LIMITED Director 1993-10-29 CURRENT 1885-03-27 Active
PETER LAURENCE MURPHY DELAWAY LIMITED Director 1993-10-29 CURRENT 1993-10-28 Active
PETER LAURENCE MURPHY BOURNE END (INVESTMENTS) LIMITED Director 1993-08-26 CURRENT 1993-08-26 Active
PETER LAURENCE MURPHY CHILCOMB LIMITED Director 1993-07-29 CURRENT 1993-07-29 Active
PETER LAURENCE MURPHY WILCON INVESTMENTS LIMITED Director 1993-02-08 CURRENT 1958-08-29 Active
PETER LAURENCE MURPHY M25 (HAMPSHIRE) LIMITED Director 1992-10-15 CURRENT 1987-03-16 Dissolved 2013-08-20
PETER LAURENCE MURPHY DRIVERS & NORRIS LTD Director 1992-10-15 CURRENT 1961-06-21 Active
PETER LAURENCE MURPHY C&G EQUITIES LIMITED Director 1992-10-13 CURRENT 1961-02-13 Dissolved 2013-08-20
PETER LAURENCE MURPHY TRIDENTVALE LIMITED Director 1992-10-13 CURRENT 1978-09-04 Dissolved 2013-08-20
PETER LAURENCE MURPHY ROUNDPOLL LIMITED Director 1992-10-13 CURRENT 1986-11-28 Active
PETER LAURENCE MURPHY KNIGHTSPUR PROPERTIES LIMITED Director 1992-10-13 CURRENT 1964-04-15 Active
PETER LAURENCE MURPHY METROPOLITAN FACTORY CONVERSIONS LIMITED Director 1992-10-10 CURRENT 1973-03-09 Active
PETER LAURENCE MURPHY ALNOR PROPERTIES LIMITED Director 1992-10-10 CURRENT 1951-01-20 Active
PETER LAURENCE MURPHY TABMAN LIMITED Director 1992-10-10 CURRENT 1988-01-20 Active
PETER LAURENCE MURPHY LARKSWELL LIMITED Director 1992-10-10 CURRENT 1988-02-16 Active
PETER LAURENCE MURPHY M 25 INVESTMENTS LIMITED Director 1992-10-10 CURRENT 1988-05-24 Active
PETER LAURENCE MURPHY HAPPY HOMES M25 LIMITED Director 1992-10-10 CURRENT 1972-10-12 Active
PETER LAURENCE MURPHY VIPAN INVESTMENTS LIMITED Director 1992-09-15 CURRENT 1961-05-23 Dissolved 2013-08-20
PETER LAURENCE MURPHY TOTTERIDGE COMMON LIMITED Director 1992-02-18 CURRENT 1991-02-18 Active
PETER LAURENCE MURPHY GARDENSTATE PROPERTIES LIMITED Director 1991-12-17 CURRENT 1983-10-17 Active
PETER LAURENCE MURPHY M25 HOLDINGS LIMITED Director 1991-10-25 CURRENT 1989-10-25 Active
PETER LAURENCE MURPHY CYCLOMATIC LIMITED Director 1991-10-10 CURRENT 1971-04-14 Active
PETER LAURENCE MURPHY DAWNSTAR PROPERTIES LIMITED Director 1991-09-26 CURRENT 1973-08-10 Active
PETER LAURENCE MURPHY M.F.C. LIMITED Director 1991-09-15 CURRENT 1972-11-02 Dissolved 2013-08-20
PETER LAURENCE MURPHY M 25 ESTATES LIMITED Director 1991-09-15 CURRENT 1988-05-24 Active
PETER LAURENCE MURPHY M 25 GROUP LIMITED Director 1991-09-15 CURRENT 1988-05-24 Active
PETER LAURENCE MURPHY STONETOWER LIMITED Director 1991-09-15 CURRENT 1975-01-22 Active
PETER LAURENCE MURPHY WADESTOCK LIMITED Director 1991-09-15 CURRENT 1975-01-30 Active
PETER LAURENCE MURPHY SANSPRINE LIMITED Director 1991-09-15 CURRENT 1972-05-08 Active
PETER LAURENCE MURPHY MFC ESTATES PLC Director 1991-09-15 CURRENT 1972-11-02 Active
PETER LAURENCE MURPHY WIMBERRYCOURT LIMITED Director 1991-06-15 CURRENT 1973-02-23 Dissolved 2013-08-20
PETER LAURENCE MURPHY CAVENDISH & GLOUCESTER PLC Director 1991-06-15 CURRENT 1972-10-10 Active
PETER LAURENCE MURPHY CAVENDISH & GLOUCESTER PROPERTIES LIMITED Director 1991-06-15 CURRENT 1972-08-24 Active
PETER LAURENCE MURPHY INVICTA HOLDINGS LIMITED Director 1991-06-15 CURRENT 1908-12-31 Active
PETER LAURENCE MURPHY HALLPLEX LIMITED Director 1991-06-15 CURRENT 1970-07-03 Active
PETER LAURENCE MURPHY HALTERSTONE LIMITED Director 1991-06-15 CURRENT 1972-10-17 Active
PETER LAURENCE MURPHY C&G PROPERTIES LIMITED Director 1991-06-15 CURRENT 1945-10-03 Active
PETER LAURENCE MURPHY BREMYSYDE PROPERTIES LIMITED Director 1991-06-15 CURRENT 1970-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14DIRECTOR APPOINTED M MATTHEW MARTIN SLANE
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-21REGISTRATION OF A CHARGE / CHARGE CODE 070224690003
2022-06-21REGISTRATION OF A CHARGE / CHARGE CODE 070224690004
2022-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 070224690004
2022-03-25RES01ADOPT ARTICLES 25/03/22
2022-03-24MEM/ARTSARTICLES OF ASSOCIATION
2022-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 070224690002
2022-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070224690001
2021-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 070224690001
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM Bury House Bury Street London EC3A 5AR England
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ANTHONY MURPHY
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/16 FROM Winston House Dollis Park London N3 1HF
2016-02-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Balfour House 741 High Road London N12 0BP
2014-11-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-01AR0117/09/14 ANNUAL RETURN FULL LIST
2014-10-01AP03Appointment of Mr Matthew Martin Slane as company secretary on 2014-09-01
2014-10-01TM02Termination of appointment of Peter Mckelvey Thompson on 2014-09-01
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-04AR0117/09/13 ANNUAL RETURN FULL LIST
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GERALD MURPHY
2012-11-09AP01DIRECTOR APPOINTED MR GERALD MURPHY
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP UNITED KINGDOM
2012-11-09AR0117/09/12 ANNUAL RETURN FULL LIST
2012-11-09AP01DIRECTOR APPOINTED MR GERALD MURPHY
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM BALFOUR HOUSE 741 HIGH ROAD FINCHLEY LONDON N12 0PQ
2012-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER MCKELVEY THOMPSON / 09/11/2012
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM WINSTON HOUSE 2 DOLLIS PARK FINCHLEY CENTRAL N3 1HF UNITED KINGDOM
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-16AR0117/09/11 FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAURENCE MURPHY / 16/11/2011
2011-05-10AA01PREVSHO FROM 30/09/2011 TO 31/03/2011
2011-03-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-04AR0117/09/10 FULL LIST
2009-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FINCHLEY DEVELOPMENTS C&G NO2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINCHLEY DEVELOPMENTS C&G NO2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FINCHLEY DEVELOPMENTS C&G NO2 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINCHLEY DEVELOPMENTS C&G NO2 LIMITED

Intangible Assets
Patents
We have not found any records of FINCHLEY DEVELOPMENTS C&G NO2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINCHLEY DEVELOPMENTS C&G NO2 LIMITED
Trademarks
We have not found any records of FINCHLEY DEVELOPMENTS C&G NO2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINCHLEY DEVELOPMENTS C&G NO2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FINCHLEY DEVELOPMENTS C&G NO2 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FINCHLEY DEVELOPMENTS C&G NO2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINCHLEY DEVELOPMENTS C&G NO2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINCHLEY DEVELOPMENTS C&G NO2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.