Finaltop Property Management Limited FARNHAM


Founded in 1988, Finaltop Property Management, classified under reg no. 02262314 is an active company. Currently registered at Building 4, Dares Farm Business Park Farnham Road GU10 5BB, Farnham the company has been in the business for 36 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

There is a single director in the firm at the moment - Ginny A., appointed on 7 March 2016. In addition, a secretary was appointed - Ginny A., appointed on 24 September 2015. 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.

Finaltop Property Management Limited Address / Contact

Office Address Building 4, Dares Farm Business Park Farnham Road
Office Address2 Ewshot
Town Farnham
Post code GU10 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02262314
Date of Incorporation Thu, 26th May 1988
Industry Residents property management
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Ginny A.

Position: Director

Appointed: 07 March 2016

Ginny A.

Position: Secretary

Appointed: 24 September 2015

Eileen T.

Position: Director

Appointed: 27 June 2009

Resigned: 09 November 2015

Nicholas S.

Position: Secretary

Appointed: 20 October 2003

Resigned: 24 September 2015

Nicholas S.

Position: Director

Appointed: 01 September 2003

Resigned: 07 March 2016

Heather E.

Position: Director

Appointed: 11 January 1995

Resigned: 07 March 2016

Nicholas S.

Position: Director

Appointed: 08 September 1993

Resigned: 01 July 1995

Judith H.

Position: Director

Appointed: 08 September 1993

Resigned: 17 October 2003

Ian C.

Position: Director

Appointed: 19 September 1991

Resigned: 08 September 1993

Joseph F.

Position: Director

Appointed: 19 September 1991

Resigned: 08 September 1993

Judith H.

Position: Secretary

Appointed: 19 September 1991

Resigned: 17 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-30
Net Worth75757575
Balance Sheet
Current Assets7575751 375
Debtors7575751 150
Net Assets Liabilities Including Pension Asset Liability757575 
Trade Debtors  300500
Reserves/Capital
Called Up Share Capital75757575
Shareholder Funds75757575
Other
Accruals Deferred Income Within One Year  650650
Administrative Expenses  2 710 
Bank Overdrafts  300 
Cash Bank  75225
Cost Sales  16 946 
Creditors Due Within One Year  9501 300
Gross Profit Loss  2 710 
Net Current Assets Liabilities75757575
Number Shares Allotted 151515
Other Debtors Within One Year757575 
Par Value Share   5
Prepayments Accrued Income Current Asset  650650
Share Capital Allotted Called Up Paid7575-75-75
Total Assets Less Current Liabilities75757575
Trade Creditors Within One Year   650
Turnover Gross Operating Revenue  19 656 
Value Shares Allotted 55 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th June 2022
filed on: 28th, March 2023
Free Download (4 pages)

Company search

Advertisements