FINCH HOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

FINCH HOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03200167

Incorporation date

17/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1996)
dot icon07/04/2026
Secretary's details changed for Christopher Cooper on 2026-04-03
dot icon03/04/2026
Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2026-04-03
dot icon03/04/2026
Change of details for Finch House Holdings Limited as a person with significant control on 2026-04-03
dot icon03/04/2026
Director's details changed for Mr David Edward Price on 2026-04-03
dot icon03/04/2026
Director's details changed for Mrs Jennifer Anne Long on 2026-04-03
dot icon03/04/2026
Director's details changed for Miss Sandra Garrington on 2026-04-03
dot icon03/04/2026
Director's details changed for Miss Rachel Clare Common on 2026-04-03
dot icon03/04/2026
Director's details changed for Mr Christopher Cooper on 2026-04-03
dot icon15/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon08/01/2026
Termination of appointment of Peter Cyril Rayney as a director on 2025-09-30
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Satisfaction of charge 6 in full
dot icon10/02/2025
Notification of Finch House Holdings Limited as a person with significant control on 2025-02-07
dot icon10/02/2025
Cessation of Price Pearson Holdings Limited as a person with significant control on 2025-02-07
dot icon03/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon19/12/2024
Notification of Price Pearson Holdings Limited as a person with significant control on 2024-12-19
dot icon19/12/2024
Cessation of David Edward Price as a person with significant control on 2024-12-19
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon22/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon16/03/2022
Termination of appointment of Gloria Dawn Price as a director on 2022-02-06
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon22/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon29/04/2019
Resolutions
dot icon29/04/2019
Memorandum and Articles of Association
dot icon29/04/2019
Resolutions
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon26/01/2018
Termination of appointment of Robert Edwards as a director on 2018-01-16
dot icon26/01/2018
Termination of appointment of Michael Richard Rogers as a director on 2018-01-16
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/08/2017
Termination of appointment of Karen Anita Turner as a director on 2017-03-31
dot icon31/08/2017
Termination of appointment of Victoria Brassington as a director on 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon14/02/2017
Director's details changed for Mrs Jennifer Anne Long on 2017-01-09
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon30/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon05/06/2014
Director's details changed for Gloria Dawn Price on 2014-05-29
dot icon05/06/2014
Director's details changed for Mrs Jennifer Anne Long on 2014-05-29
dot icon05/06/2014
Director's details changed for Mr David Edward Price on 2014-05-29
dot icon05/06/2014
Director's details changed for Miss Sandra Garrington on 2014-05-29
dot icon04/06/2014
Director's details changed for Mr Christopher Cooper on 2014-05-29
dot icon16/04/2014
Satisfaction of charge 9 in full
dot icon16/04/2014
Satisfaction of charge 10 in full
dot icon16/04/2014
Satisfaction of charge 8 in full
dot icon16/04/2014
Satisfaction of charge 11 in full
dot icon15/04/2014
Resolutions
dot icon01/04/2014
Appointment of Christopher Cooper as a secretary
dot icon27/03/2014
Termination of appointment of Karen Turner as a secretary
dot icon25/03/2014
Director's details changed for Mrs Karen Anita Turner on 2014-03-05
dot icon29/01/2014
Appointment of Mr Robert Edwards as a director
dot icon07/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon30/10/2013
Director's details changed for Victoria Brassington on 2013-10-18
dot icon27/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon29/04/2013
Purchase of own shares.
dot icon22/04/2013
Memorandum and Articles of Association
dot icon22/04/2013
Resolutions
dot icon22/04/2013
Resolutions
dot icon11/04/2013
Appointment of Miss Rachel Clare Common as a director
dot icon10/04/2013
Particulars of a mortgage or charge / charge no: 13
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 12
dot icon03/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon14/12/2012
Director's details changed for Mrs Karen Anita Turner on 2012-11-29
dot icon13/12/2012
Director's details changed for Victoria Brassington on 2012-12-13
dot icon13/12/2012
Secretary's details changed for Mrs Karen Anita Turner on 2012-11-29
dot icon09/07/2012
Appointment of Gloria Dawn Price as a director
dot icon14/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon12/06/2012
Previous accounting period extended from 2011-09-30 to 2012-03-31
dot icon14/03/2012
Termination of appointment of Patricia Cox as a director
dot icon14/03/2012
Termination of appointment of Neil Davis as a director
dot icon14/03/2012
Termination of appointment of Fiona Mckay as a director
dot icon14/03/2012
Termination of appointment of Anne Williams as a director
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 11
dot icon19/09/2011
Group of companies' accounts made up to 2010-09-30
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 10
dot icon09/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 9
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 8
dot icon15/09/2010
Group of companies' accounts made up to 2009-09-30
dot icon04/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mrs Jennifer Anne Long on 2009-11-14
dot icon21/09/2009
Director appointed peter cyril rayney
dot icon28/08/2009
Accounts for a small company made up to 2008-09-30
dot icon01/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/05/2009
Return made up to 17/05/09; full list of members
dot icon22/10/2008
Accounts for a small company made up to 2007-09-30
dot icon20/05/2008
Return made up to 17/05/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/06/2007
Accounting reference date shortened from 31/03/07 to 30/09/06
dot icon14/06/2007
Return made up to 17/05/07; full list of members
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon08/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/05/2007
Statement of affairs
dot icon01/05/2007
Ad 28/03/07--------- £ si 60516@1=60516 £ ic 76656/137172
dot icon16/04/2007
Nc inc already adjusted 28/03/07
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon26/03/2007
£ ic 86474/76656 26/02/07 £ sr 9818@1=9818
dot icon14/03/2007
Resolutions
dot icon13/03/2007
Director resigned
dot icon20/01/2007
Particulars of mortgage/charge
dot icon20/01/2007
Particulars of mortgage/charge
dot icon20/01/2007
Particulars of mortgage/charge
dot icon20/01/2007
Particulars of mortgage/charge
dot icon20/01/2007
Particulars of mortgage/charge
dot icon08/11/2006
£ ic 91026/86474 13/10/06 £ sr 4552@1=4552
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Director resigned
dot icon06/09/2006
Director's particulars changed
dot icon13/07/2006
Return made up to 17/05/06; full list of members
dot icon06/07/2006
Director's particulars changed
dot icon19/06/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon04/05/2006
New director appointed
dot icon04/05/2006
Director's particulars changed
dot icon24/02/2006
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon09/08/2005
Director resigned
dot icon08/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/06/2005
Return made up to 17/05/05; full list of members
dot icon15/04/2005
Ad 30/09/04--------- £ si 10026@1=10026 £ ic 81000/91026
dot icon20/12/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/06/2004
New director appointed
dot icon21/06/2004
Ad 26/03/04--------- £ si 27000@1
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon02/06/2004
Return made up to 17/05/04; full list of members
dot icon27/05/2004
Particulars of mortgage/charge
dot icon22/04/2004
Ad 26/03/04--------- £ si 27000@1=27000 £ ic 54000/81000
dot icon05/04/2004
Certificate of change of name
dot icon29/05/2003
Secretary's particulars changed
dot icon29/05/2003
Return made up to 17/05/03; full list of members
dot icon01/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/03/2003
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon15/06/2002
Return made up to 17/05/02; full list of members
dot icon25/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon05/06/2001
Return made up to 17/05/01; full list of members
dot icon08/01/2001
Accounts for a small company made up to 2000-05-31
dot icon01/06/2000
Return made up to 17/05/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-05-31
dot icon08/11/1999
Resolutions
dot icon08/11/1999
£ ic 60000/54000 19/10/99 £ sr 6000@1=6000
dot icon21/10/1999
Director resigned
dot icon01/06/1999
Return made up to 17/05/99; no change of members
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon16/02/1999
Director's particulars changed
dot icon09/06/1998
Return made up to 17/05/98; no change of members
dot icon16/04/1998
Accounts for a small company made up to 1997-05-31
dot icon27/08/1997
Particulars of mortgage/charge
dot icon11/06/1997
Return made up to 17/05/97; full list of members
dot icon11/06/1997
Secretary's particulars changed
dot icon10/03/1997
Secretary's particulars changed
dot icon11/12/1996
New director appointed
dot icon06/12/1996
New director appointed
dot icon06/12/1996
Ad 05/11/96--------- £ si 59998@1=59998 £ ic 2/60000
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Director resigned
dot icon25/11/1996
New director appointed
dot icon25/11/1996
Resolutions
dot icon25/11/1996
£ nc 100/100000 28/10/96
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon22/06/1996
New secretary appointed
dot icon22/06/1996
New director appointed
dot icon22/06/1996
Registered office changed on 22/06/96 from: 16 st. John street london EC1M 4AY.
dot icon22/06/1996
Director resigned
dot icon22/06/1996
Secretary resigned
dot icon11/06/1996
Certificate of change of name
dot icon17/05/1996
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
31/03/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
1.40M
-
0.00
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrington, Sandra
Director
01/10/2004 - Present
24
Miss Rachel Clare Common
Director
06/04/2013 - Present
17
Long, Jennifer Anne
Director
24/04/2006 - Present
24
Price, David Edward
Director
04/06/1996 - Present
68
Cooper, Christopher
Director
18/05/2004 - Present
35

Persons with Significant Control

5
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 HOUSE PROPERTIES LIMITED

FINCH HOUSE PROPERTIES LIMITED is an(a) Active company incorporated on 17/05/1996 with the registered office located at West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DY. There are currently 6 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 HOUSE PROPERTIES LIMITED?

toggle

FINCH HOUSE PROPERTIES LIMITED is currently Active. It was registered on 17/05/1996 .

Where is FINCH HOUSE PROPERTIES LIMITED located?

toggle

FINCH HOUSE PROPERTIES LIMITED is registered at West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands B62 8DY.

What does FINCH HOUSE PROPERTIES LIMITED do?

toggle

FINCH HOUSE PROPERTIES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for FINCH HOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 07/04/2026: Secretary's details changed for Christopher Cooper on 2026-04-03.