Finalcertain Property Management Limited NORTHUMBERLAND


Founded in 1996, Finalcertain Property Management, classified under reg no. 03282693 is an active company. Currently registered at Morpeth Court Castle Bank NE61 1YJ, Northumberland the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Alan P., William D. and Andrew J.. In addition one secretary - Carol P. - is with the firm. As of 11 May 2024, there were 10 ex directors - Sheila A., Matthew P. and others listed below. There were no ex secretaries.

Finalcertain Property Management Limited Address / Contact

Office Address Morpeth Court Castle Bank
Office Address2 Morpeth
Town Northumberland
Post code NE61 1YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03282693
Date of Incorporation Fri, 22nd Nov 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Alan P.

Position: Director

Appointed: 01 November 2023

William D.

Position: Director

Appointed: 04 August 2010

Andrew J.

Position: Director

Appointed: 08 April 2007

Carol P.

Position: Secretary

Appointed: 12 March 1997

Sheila A.

Position: Director

Appointed: 02 December 2011

Resigned: 08 January 2019

Matthew P.

Position: Director

Appointed: 04 August 2010

Resigned: 14 March 2016

Jane B.

Position: Director

Appointed: 10 March 2010

Resigned: 01 December 2011

Silvano D.

Position: Director

Appointed: 11 April 2004

Resigned: 02 December 2011

Jane B.

Position: Director

Appointed: 28 April 2003

Resigned: 15 April 2008

Thomas A.

Position: Director

Appointed: 28 April 2003

Resigned: 08 April 2007

Helen N.

Position: Director

Appointed: 06 April 2002

Resigned: 28 April 2003

Thomas A.

Position: Director

Appointed: 02 May 1999

Resigned: 08 April 2002

Fergus N.

Position: Director

Appointed: 02 May 1999

Resigned: 28 April 2003

Alan P.

Position: Director

Appointed: 12 March 1997

Resigned: 31 October 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 November 1996

Resigned: 12 March 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1996

Resigned: 12 March 1997

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 22 November 1996

Resigned: 12 March 1997

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Carol P. This PSC and has 25-50% shares.

Carol P.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth99      
Balance Sheet
Current Assets2 85216 07312 45912 79410 14023 9656 36912 809
Net Assets Liabilities 9999999
Net Assets Liabilities Including Pension Asset Liability99      
Reserves/Capital
Shareholder Funds99      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      3 710 
Average Number Employees During Period      34
Creditors 16 06412 45012 78510 13123 9566 36012 800
Net Current Assets Liabilities99999999
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   99   
Total Assets Less Current Liabilities99999999
Creditors Due Within One Year2 84316 064      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements