Finchmead Properties Limited READING


Finchmead Properties started in year 1996 as Private Limited Company with registration number 03174567. The Finchmead Properties company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Reading at Victoria House. Postal code: RG1 1TG.

The firm has 3 directors, namely Louise S., Emily K. and David W.. Of them, David W. has been with the company the longest, being appointed on 18 November 2002 and Louise S. and Emily K. have been with the company for the least time - from 24 May 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Finchmead Properties Limited Address / Contact

Office Address Victoria House
Office Address2 26 Queen Victoria Street
Town Reading
Post code RG1 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03174567
Date of Incorporation Mon, 18th Mar 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Louise S.

Position: Director

Appointed: 24 May 2022

Emily K.

Position: Director

Appointed: 24 May 2022

David W.

Position: Director

Appointed: 18 November 2002

Neale H.

Position: Director

Appointed: 25 June 2014

Resigned: 23 May 2022

David O.

Position: Director

Appointed: 25 June 2014

Resigned: 01 June 2018

Sophie P.

Position: Director

Appointed: 02 August 2007

Resigned: 01 June 2022

Sophie P.

Position: Director

Appointed: 12 January 2003

Resigned: 05 April 2006

Kerry G.

Position: Director

Appointed: 17 February 2001

Resigned: 12 January 2003

Louise S.

Position: Director

Appointed: 17 February 2001

Resigned: 27 January 2003

Henriette R.

Position: Director

Appointed: 17 February 2001

Resigned: 17 December 2001

Aimi M.

Position: Director

Appointed: 17 February 2001

Resigned: 23 May 2005

Kennet Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 September 2000

Resigned: 01 April 2009

Henriette R.

Position: Director

Appointed: 15 June 1999

Resigned: 02 August 2000

Stephen P.

Position: Director

Appointed: 10 August 1998

Resigned: 21 May 1999

Nicola O.

Position: Director

Appointed: 29 July 1997

Resigned: 10 August 1998

Nilixa D.

Position: Secretary

Appointed: 08 May 1996

Resigned: 09 May 1996

Mark F.

Position: Director

Appointed: 08 May 1996

Resigned: 09 May 1996

Emma T.

Position: Director

Appointed: 01 May 1996

Resigned: 29 July 1997

Sophie P.

Position: Secretary

Appointed: 01 May 1996

Resigned: 07 August 2000

Sophie P.

Position: Director

Appointed: 01 May 1996

Resigned: 17 February 2001

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1996

Resigned: 01 May 1996

Dmcs Directors Limited

Position: Corporate Nominee Director

Appointed: 18 March 1996

Resigned: 01 May 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 23820 57833 42737 172
Current Assets12 54921 29434 31238 233
Debtors1 3117168851 061
Other Debtors1 3117168851 061
Property Plant Equipment4 0004 0004 0004 000
Other
Creditors1 0611 3981 1111 310
Net Current Assets Liabilities11 48819 89633 20136 923
Other Creditors1 0611 3981 1111 310
Property Plant Equipment Gross Cost4 0004 0004 000 
Total Assets Less Current Liabilities15 48823 89637 20140 923

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements