FINCHMEAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

FINCHMEAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03174567

Incorporation date

18/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1996)
dot icon08/04/2026
Confirmation statement made on 2026-03-18 with updates
dot icon22/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Termination of appointment of Emily Jessop as a director on 2025-02-05
dot icon15/05/2025
Confirmation statement made on 2025-03-18 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/05/2024
Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 2024-05-17
dot icon17/05/2024
Director's details changed for Miss Emily Kerr on 2024-03-17
dot icon15/05/2024
Confirmation statement made on 2024-03-18 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-03-18 with updates
dot icon01/06/2022
Appointment of Miss Emily Kerr as a director on 2022-05-24
dot icon01/06/2022
Appointment of Ms Louise Storey as a director on 2022-05-24
dot icon01/06/2022
Termination of appointment of Sophie Alexandra Alice Pemberton as a director on 2022-06-01
dot icon25/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon24/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon14/01/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon21/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon12/06/2018
Termination of appointment of David Charles Oyler as a director on 2018-06-01
dot icon03/04/2018
Confirmation statement made on 2018-03-18 with updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon05/04/2016
Annual return made up to 2016-03-18
dot icon03/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon23/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/10/2014
Appointment of Mr David Charles Oyler as a director on 2014-06-25
dot icon13/10/2014
Appointment of Neale Christopher Hurren as a director on 2014-06-25
dot icon28/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon04/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon24/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon26/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon29/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon28/04/2010
Director's details changed for David John Wiscombe on 2009-10-01
dot icon28/04/2010
Director's details changed for Sophie Alexandra Alice Pemberton on 2009-10-01
dot icon05/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon27/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon20/04/2009
Appointment terminate, secretary kennet company secretaries LIMITED logged form
dot icon14/04/2009
Return made up to 18/03/09; full list of members
dot icon14/04/2009
Director's change of particulars / david wiscombe / 01/03/2009
dot icon14/04/2009
Appointment terminated secretary kennet company secretaries LIMITED
dot icon11/03/2009
Registered office changed on 11/03/2009 from 90 london street reading berkshire RG1 4SJ
dot icon11/06/2008
Return made up to 18/03/08; full list of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/08/2007
New director appointed
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/05/2007
Return made up to 18/03/07; full list of members
dot icon10/04/2006
Director resigned
dot icon27/03/2006
Return made up to 18/03/06; full list of members
dot icon14/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon10/06/2005
Director resigned
dot icon06/04/2005
Return made up to 18/03/05; full list of members
dot icon23/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon29/03/2004
Return made up to 18/03/04; no change of members
dot icon19/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/11/2003
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon08/04/2003
Return made up to 18/03/03; change of members
dot icon04/02/2003
Director resigned
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/01/2003
New director appointed
dot icon27/01/2003
Director resigned
dot icon09/01/2003
New director appointed
dot icon03/04/2002
Return made up to 18/03/02; full list of members
dot icon25/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon23/01/2002
Director resigned
dot icon25/04/2001
Return made up to 18/03/01; full list of members
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon26/02/2001
Director resigned
dot icon23/11/2000
Full accounts made up to 2000-03-31
dot icon03/10/2000
Registered office changed on 03/10/00 from: 178B trinity road london SW17 7HR
dot icon08/09/2000
New secretary appointed
dot icon11/08/2000
Secretary resigned
dot icon11/08/2000
Director resigned
dot icon24/03/2000
Return made up to 18/03/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-03-31
dot icon23/06/1999
Director resigned
dot icon23/06/1999
New director appointed
dot icon24/03/1999
Return made up to 18/03/99; full list of members
dot icon14/01/1999
Full accounts made up to 1998-03-31
dot icon29/09/1998
New director appointed
dot icon29/09/1998
Director resigned
dot icon24/03/1998
Return made up to 18/03/98; full list of members
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon12/08/1997
Director resigned
dot icon12/08/1997
New director appointed
dot icon14/03/1997
Return made up to 18/03/97; full list of members
dot icon18/02/1997
Ad 16/01/97--------- £ si 999@1=999 £ ic 1/1000
dot icon26/11/1996
Secretary resigned
dot icon26/11/1996
Director resigned
dot icon18/08/1996
New secretary appointed
dot icon18/08/1996
New director appointed
dot icon19/06/1996
New secretary appointed;new director appointed
dot icon19/06/1996
New director appointed
dot icon19/06/1996
Secretary resigned
dot icon19/06/1996
Director resigned
dot icon13/05/1996
Registered office changed on 13/05/96 from: 7 leonard street london EC2A 4AQ
dot icon09/05/1996
Resolutions
dot icon18/03/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+11.20 % *

* during past year

Cash in Bank

£37,172.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
33.20K
-
0.00
33.43K
-
2022
0
36.92K
-
0.00
37.17K
-
2022
0
36.92K
-
0.00
37.17K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.92K £Ascended11.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.17K £Ascended11.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiscombe, David John
Director
18/11/2002 - Present
2
Mr Neale Christopher Hurren
Director
25/06/2014 - 23/05/2022
8
Jessop, Emily
Director
24/05/2022 - 05/02/2025
-
Storey, Louise
Director
24/05/2022 - 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 FINCHMEAD PROPERTIES LIMITED

FINCHMEAD PROPERTIES LIMITED is an(a) Active company incorporated on 18/03/1996 with the registered office located at Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FINCHMEAD PROPERTIES LIMITED?

toggle

FINCHMEAD PROPERTIES LIMITED is currently Active. It was registered on 18/03/1996 .

Where is FINCHMEAD PROPERTIES LIMITED located?

toggle

FINCHMEAD PROPERTIES LIMITED is registered at Victoria House, 26 Queen Victoria Street, Reading, Berkshire RG1 1TG.

What does FINCHMEAD PROPERTIES LIMITED do?

toggle

FINCHMEAD PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FINCHMEAD PROPERTIES LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-18 with updates.