Finchmead Properties Limited

  • Active
  • Incorporated on 18 Mar 1996

Reg Address: Victoria House, 26 Queen Victoria Street, Reading RG1 1TG, United Kingdom

Company Classifications:
98000 - Residents property management


  • 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