Finchmead Properties Limited
- Active
- Incorporated on 18 Mar 1996
Reg Address: Victoria House, 26 Queen Victoria Street, Reading RG1 1TG, United Kingdom
- Summary The company with name "Finchmead Properties Limited" is a ltd and located in Victoria House, 26 Queen Victoria Street, Reading RG1 1TG. Finchmead Properties Limited is currently in active status and it was incorporated on 18 Mar 1996 (28 years 6 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Finchmead Properties Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Louise Storey | Director | 24 May 2022 | British | Active |
2 | Emily Jessop | Director | 24 May 2022 | British | Active |
3 | David Charles Oyler | Director | 25 Jun 2014 | British | Resigned 1 Jun 2018 |
4 | Neale Christopher Hurren | Director | 25 Jun 2014 | British | Active |
5 | Neale Christopher Hurren | Director | 25 Jun 2014 | British | Resigned 23 May 2022 |
6 | Sophie Alexandra Alice Pemberton | Director | 2 Aug 2007 | British | Resigned 1 Jun 2022 |
7 | Sophie Alexandra Alice Pemberton | Director | 2 Aug 2007 | British | Active |
8 | Sophie Alexandra Alice Pemberton | Director | 12 Jan 2003 | British | Resigned 5 Apr 2006 |
9 | David John Wiscombe | Director | 18 Nov 2002 | British | Active |
10 | Aimi Anne Sheila Macdonald | Director | 17 Feb 2001 | British | Resigned 23 May 2005 |
11 | Louise Storey | Director | 17 Feb 2001 | British | Resigned 27 Jan 2003 |
12 | Kerry Gormley | Director | 17 Feb 2001 | British | Resigned 12 Jan 2003 |
13 | Henriette Theresa Richmond | Director | 17 Feb 2001 | British | Resigned 17 Dec 2001 |
14 | Louise Storey | Director | 17 Feb 2001 | British | Resigned 27 Jan 2003 |
15 | KENNET COMPANY SECRETARIES LIMITED | Corporate Secretary | 1 Sep 2000 | - | Resigned 1 Apr 2009 |
16 | Henriette Theresa Richmond | Director | 15 Jun 1999 | British | Resigned 2 Aug 2000 |
17 | Stephen Parker | Director | 10 Aug 1998 | British | Resigned 21 May 1999 |
18 | Nicola Jane Oates | Director | 29 Jul 1997 | British | Resigned 10 Aug 1998 |
19 | Mark Percy Fairweather | Director | 8 May 1996 | British | Resigned 9 May 1996 |
20 | Nilixa Devlukia | Secretary | 8 May 1996 | - | Resigned 9 May 1996 |
21 | Sophie Alexandra Alice Pemberton | Secretary | 1 May 1996 | British | Resigned 7 Aug 2000 |
22 | Sophie Alexandra Alice Pemberton | Director | 1 May 1996 | British | Resigned 17 Feb 2001 |
23 | Emma Theobald | Director | 1 May 1996 | British | Resigned 29 Jul 1997 |
24 | DMCS DIRECTORS LIMITED | Nominee Director | 18 Mar 1996 | - | Resigned 1 May 1996 |
25 | DMCS SECRETARIES LIMITED | Corporate Nominee Secretary | 18 Mar 1996 | - | Resigned 1 May 1996 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 18 Mar 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Finchmead Properties Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Change Person Director Company With Change Date | 17 May 2024 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 17 May 2024 | Download PDF |
3 | Confirmation Statement - Updates | 15 May 2024 | Download PDF |
4 | Accounts - Total Exemption Full | 29 Sep 2023 | Download PDF |
5 | Confirmation Statement - Updates | 15 May 2023 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 1 Jun 2022 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 1 Jun 2022 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 1 Jun 2022 | Download PDF 1 Pages |
9 | Accounts - Total Exemption Full | 12 Apr 2021 | Download PDF |
10 | Confirmation Statement - Updates | 30 Mar 2021 | Download PDF |
11 | Confirmation Statement - Updates | 24 Mar 2020 | Download PDF 5 Pages |
12 | Accounts - Change Account Reference Date Company Current Extended | 14 Jan 2020 | Download PDF 1 Pages |
13 | Accounts - Total Exemption Full | 21 Oct 2019 | Download PDF 7 Pages |
14 | Accounts - Total Exemption Full | 18 Mar 2019 | Download PDF 7 Pages |
15 | Confirmation Statement - Updates | 18 Mar 2019 | Download PDF 4 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 12 Jun 2018 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 3 Apr 2018 | Download PDF 4 Pages |
18 | Accounts - Total Exemption Full | 26 Mar 2018 | Download PDF 7 Pages |
19 | Confirmation Statement - Updates | 29 Mar 2017 | Download PDF 5 Pages |
20 | Accounts - Total Exemption Small | 8 Feb 2017 | Download PDF 7 Pages |
21 | Annual Return - Company With Made Up Date | 5 Apr 2016 | Download PDF 6 Pages |
22 | Accounts - Total Exemption Small | 3 Dec 2015 | Download PDF 6 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Mar 2015 | Download PDF 7 Pages |
24 | Accounts - Total Exemption Small | 16 Feb 2015 | Download PDF 6 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 13 Oct 2014 | Download PDF 3 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 13 Oct 2014 | Download PDF 3 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Apr 2014 | Download PDF 5 Pages |
28 | Accounts - Total Exemption Small | 9 Oct 2013 | Download PDF 7 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Mar 2013 | Download PDF 5 Pages |
30 | Accounts - Total Exemption Small | 14 Nov 2012 | Download PDF 6 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Apr 2012 | Download PDF 5 Pages |
32 | Accounts - Total Exemption Small | 7 Nov 2011 | Download PDF 6 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Mar 2011 | Download PDF 5 Pages |
34 | Accounts - Total Exemption Full | 26 Nov 2010 | Download PDF 10 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Apr 2010 | Download PDF 6 Pages |
36 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 2 Pages |
37 | Officers - Change Person Director Company With Change Date | 28 Apr 2010 | Download PDF 2 Pages |
38 | Accounts - Total Exemption Full | 5 Jan 2010 | Download PDF 10 Pages |
39 | Accounts - Total Exemption Full | 27 Apr 2009 | Download PDF 8 Pages |
40 | Officers - Legacy | 20 Apr 2009 | Download PDF 1 Pages |
41 | Officers - Legacy | 14 Apr 2009 | Download PDF 1 Pages |
42 | Annual Return - Legacy | 14 Apr 2009 | Download PDF 5 Pages |
43 | Officers - Legacy | 14 Apr 2009 | Download PDF 1 Pages |
44 | Address - Legacy | 11 Mar 2009 | Download PDF 1 Pages |
45 | Annual Return - Legacy | 11 Jun 2008 | Download PDF 5 Pages |
46 | Accounts - Total Exemption Full | 29 Jan 2008 | Download PDF 8 Pages |
47 | Officers - Legacy | 3 Aug 2007 | Download PDF 1 Pages |
48 | Accounts - Total Exemption Small | 8 May 2007 | Download PDF 8 Pages |
49 | Annual Return - Legacy | 4 May 2007 | Download PDF 3 Pages |
50 | Officers - Legacy | 10 Apr 2006 | Download PDF 1 Pages |
51 | Annual Return - Legacy | 27 Mar 2006 | Download PDF 4 Pages |
52 | Accounts - Total Exemption Full | 14 Mar 2006 | Download PDF 8 Pages |
53 | Officers - Legacy | 10 Jun 2005 | Download PDF 1 Pages |
54 | Annual Return - Legacy | 6 Apr 2005 | Download PDF 4 Pages |
55 | Accounts - Total Exemption Full | 23 Mar 2005 | Download PDF 8 Pages |
56 | Annual Return - Legacy | 29 Mar 2004 | Download PDF 7 Pages |
57 | Accounts - Legacy | 19 Nov 2003 | Download PDF 1 Pages |
58 | Accounts - Total Exemption Full | 19 Nov 2003 | Download PDF 8 Pages |
59 | Annual Return - Legacy | 8 Apr 2003 | Download PDF 7 Pages |
60 | Officers - Legacy | 4 Feb 2003 | Download PDF 1 Pages |
61 | Accounts - Total Exemption Full | 28 Jan 2003 | Download PDF 8 Pages |
62 | Officers - Legacy | 27 Jan 2003 | Download PDF 1 Pages |
63 | Officers - Legacy | 27 Jan 2003 | Download PDF 2 Pages |
64 | Officers - Legacy | 9 Jan 2003 | Download PDF 2 Pages |
65 | Annual Return - Legacy | 3 Apr 2002 | Download PDF 9 Pages |
66 | Accounts - Total Exemption Full | 25 Jan 2002 | Download PDF 8 Pages |
67 | Officers - Legacy | 23 Jan 2002 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 25 Apr 2001 | Download PDF 9 Pages |
69 | Officers - Legacy | 10 Apr 2001 | Download PDF 2 Pages |
70 | Officers - Legacy | 10 Apr 2001 | Download PDF 2 Pages |
71 | Officers - Legacy | 19 Mar 2001 | Download PDF 2 Pages |
72 | Officers - Legacy | 19 Mar 2001 | Download PDF 2 Pages |
73 | Officers - Legacy | 26 Feb 2001 | Download PDF 1 Pages |
74 | Accounts - Full | 23 Nov 2000 | Download PDF 8 Pages |
75 | Address - Legacy | 3 Oct 2000 | Download PDF 1 Pages |
76 | Officers - Legacy | 8 Sep 2000 | Download PDF 2 Pages |
77 | Officers - Legacy | 11 Aug 2000 | Download PDF 1 Pages |
78 | Officers - Legacy | 11 Aug 2000 | Download PDF 1 Pages |
79 | Annual Return - Legacy | 24 Mar 2000 | Download PDF 8 Pages |
80 | Accounts - Full | 5 Mar 2000 | Download PDF 7 Pages |
81 | Officers - Legacy | 23 Jun 1999 | Download PDF 2 Pages |
82 | Officers - Legacy | 23 Jun 1999 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 24 Mar 1999 | Download PDF 6 Pages |
84 | Accounts - Full | 14 Jan 1999 | Download PDF 9 Pages |
85 | Officers - Legacy | 29 Sep 1998 | Download PDF 1 Pages |
86 | Officers - Legacy | 29 Sep 1998 | Download PDF 2 Pages |
87 | Annual Return - Legacy | 24 Mar 1998 | Download PDF 6 Pages |
88 | Accounts - Full | 29 Dec 1997 | Download PDF 9 Pages |
89 | Officers - Legacy | 12 Aug 1997 | Download PDF 2 Pages |
90 | Officers - Legacy | 12 Aug 1997 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 14 Mar 1997 | Download PDF 6 Pages |
92 | Capital - Legacy | 18 Feb 1997 | Download PDF 2 Pages |
93 | Officers - Legacy | 26 Nov 1996 | Download PDF 1 Pages |
94 | Officers - Legacy | 26 Nov 1996 | Download PDF 1 Pages |
95 | Officers - Legacy | 18 Aug 1996 | Download PDF 2 Pages |
96 | Officers - Legacy | 18 Aug 1996 | Download PDF 2 Pages |
97 | Officers - Legacy | 19 Jun 1996 | Download PDF 2 Pages |
98 | Officers - Legacy | 19 Jun 1996 | Download PDF 1 Pages |
99 | Officers - Legacy | 19 Jun 1996 | Download PDF 2 Pages |
100 | Officers - Legacy | 19 Jun 1996 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | It Champion Limited Mutual People: David John Wiscombe | Active |
2 | Curium Systems Ltd Mutual People: David John Wiscombe | Active |
3 | Compuflair Ltd. Mutual People: David John Wiscombe | dissolved |