FINCH COURT (WORCESTER PARK) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FINCH COURT (WORCESTER PARK) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06113458

Incorporation date

19/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 126 High Street, Epsom KT19 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon26/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon03/07/2025
Micro company accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon14/06/2024
Secretary's details changed for In Block Management Ltd on 2024-01-01
dot icon22/03/2024
Micro company accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon17/01/2024
Registered office address changed from 22 South Street South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 2024-01-17
dot icon27/04/2023
Micro company accounts made up to 2022-12-31
dot icon29/03/2023
Appointment of Mr Andrew Verdie as a director on 2023-03-21
dot icon13/12/2022
Appointment of Ms Ana Freitas as a director on 2022-12-11
dot icon05/12/2022
Termination of appointment of Michelle O'brien as a director on 2022-07-14
dot icon05/12/2022
Termination of appointment of David Peter Wayman as a director on 2022-07-22
dot icon05/12/2022
Appointment of Miss Lucy Thacker as a director on 2022-12-05
dot icon27/06/2022
Micro company accounts made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-19 with updates
dot icon26/11/2021
Termination of appointment of Emma Lewis as a director on 2021-09-30
dot icon26/11/2021
Appointment of Mr David Peter Wayman as a director on 2021-11-26
dot icon12/11/2021
Appointment of Miss Michelle O'brien as a director on 2021-09-22
dot icon06/05/2021
Compulsory strike-off action has been discontinued
dot icon05/05/2021
Micro company accounts made up to 2020-12-31
dot icon05/05/2021
Micro company accounts made up to 2019-12-31
dot icon05/05/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon22/04/2021
Appointment of In Block Management Ltd as a secretary on 2021-01-26
dot icon22/04/2021
Registered office address changed from Marquis House 54,Richmond Road Twickenham Middlesex TW1 3BE to 22 South Street South Street Epsom KT18 7PF on 2021-04-22
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon04/06/2020
Confirmation statement made on 2020-02-19 with updates
dot icon19/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon09/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon27/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/02/2016
Previous accounting period shortened from 2016-02-29 to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon30/04/2015
Accounts for a dormant company made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon23/02/2015
Registered office address changed from Marquis House 54 Richmond Road Twickenham TW1 3BE to Marquis House 54,Richmond Road Twickenham Middlesex TW1 3BE on 2015-02-23
dot icon18/11/2014
Appointment of Emma Lewis as a director on 2014-09-26
dot icon30/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon22/10/2014
Termination of appointment of Laura Helen Read as a director on 2014-09-26
dot icon26/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon26/02/2014
Registered office address changed from C/O Marquis & Co Marquis House 54 Richmond Road Twickenham Middlesex TW1 3BE United Kingdom on 2014-02-26
dot icon31/01/2014
Termination of appointment of Luke Eales as a director
dot icon31/01/2014
Termination of appointment of Melanie Mckee as a director
dot icon14/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon03/06/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon29/11/2012
Accounts for a dormant company made up to 2012-02-29
dot icon14/07/2012
Compulsory strike-off action has been discontinued
dot icon12/07/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon25/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon15/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon30/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon25/10/2010
Appointment of Miss Laura Helen Read as a director
dot icon02/08/2010
Appointment of Mr Luke Willliam Eales as a director
dot icon01/08/2010
Termination of appointment of Matthew Newhall as a director
dot icon01/08/2010
Appointment of Miss Melanie Jane Mckee as a director
dot icon27/05/2010
Termination of appointment of Ruth Carson as a director
dot icon04/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon04/03/2010
Registered office address changed from Flat 3 Finch Court 244 Longfellow Road Worcester Park Surrey KT4 8AT on 2010-03-04
dot icon03/03/2010
Director's details changed for Ruth Margaret May Carson on 2010-03-03
dot icon03/03/2010
Director's details changed for Matthew Newhall on 2010-03-03
dot icon09/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon12/03/2009
Return made up to 19/02/09; full list of members
dot icon29/12/2008
Return made up to 28/10/08; full list of members
dot icon21/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon12/11/2008
Director appointed matthew newhall
dot icon12/11/2008
Director appointed ruth margaret may carson
dot icon12/11/2008
Appointment terminated director louise o'brien
dot icon12/11/2008
Appointment terminated director and secretary eric foulds
dot icon12/11/2008
Registered office changed on 12/11/2008 from halbren house 192 garth road morden surrey SM4 4LU
dot icon12/11/2008
Ad 28/06/07\gbp si 3@1=3\gbp ic 2/5\
dot icon25/03/2007
Memorandum and Articles of Association
dot icon19/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IN BLOCK MANAGEMENT LTD
Corporate Secretary
26/01/2021 - Present
116
O'brien, Michelle
Director
22/09/2021 - 14/07/2022
-
Wayman, David Peter
Director
26/11/2021 - 22/07/2022
-
Thacker, Lucy
Director
05/12/2022 - Present
-
Freitas, Ana
Director
11/12/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINCH COURT (WORCESTER PARK) MANAGEMENT LIMITED

FINCH COURT (WORCESTER PARK) MANAGEMENT LIMITED is an(a) Active company incorporated on 19/02/2007 with the registered office located at 1st Floor, 126 High Street, Epsom KT19 8BT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINCH COURT (WORCESTER PARK) MANAGEMENT LIMITED?

toggle

FINCH COURT (WORCESTER PARK) MANAGEMENT LIMITED is currently Active. It was registered on 19/02/2007 .

Where is FINCH COURT (WORCESTER PARK) MANAGEMENT LIMITED located?

toggle

FINCH COURT (WORCESTER PARK) MANAGEMENT LIMITED is registered at 1st Floor, 126 High Street, Epsom KT19 8BT.

What does FINCH COURT (WORCESTER PARK) MANAGEMENT LIMITED do?

toggle

FINCH COURT (WORCESTER PARK) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FINCH COURT (WORCESTER PARK) MANAGEMENT LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-19 with updates.