Finacare Property Co. Limited

General information

Name:

Finacare Property Co. Ltd

Office Address:

Masonic Temple Sandles Road CT7 9SU Birchington

Number: 01382066

Incorporation date: 1978-08-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Finacare Property Co. Limited business has been in this business field for at least fourty six years, as it's been founded in 1978. Started with registration number 01382066, Finacare Property is categorised as a Private Limited Company with office in Masonic Temple, Birchington CT7 9SU. This company's SIC and NACE codes are 68209 and has the NACE code: Other letting and operating of own or leased real estate. Finacare Property Co. Ltd reported its latest accounts for the period up to 2023-04-30. The company's latest annual confirmation statement was filed on 2023-09-08.

The knowledge we have related to the following company's members shows the existence of nine directors: Michael E., Philip F., Michael S. and 6 other members of the Management Board who might be found within the Company Staff section of our website who were appointed on Friday 29th December 2023, Thursday 12th October 2023 and Monday 2nd August 2021. In addition, the director's tasks are helped with by a secretary - Anthony H., who joined this specific company on Saturday 8th September 2012.

Financial data based on annual reports

Company staff

Michael E.

Role: Director

Appointed: 29 December 2023

Latest update: 9 April 2024

Philip F.

Role: Director

Appointed: 12 October 2023

Latest update: 9 April 2024

Michael S.

Role: Director

Appointed: 02 August 2021

Latest update: 9 April 2024

Simon L.

Role: Director

Appointed: 28 February 2021

Latest update: 9 April 2024

Julian O.

Role: Director

Appointed: 28 February 2021

Latest update: 9 April 2024

John G.

Role: Director

Appointed: 01 May 2015

Latest update: 9 April 2024

John G.

Role: Director

Appointed: 01 May 2015

Latest update: 9 April 2024

John M.

Role: Director

Appointed: 01 May 2013

Latest update: 9 April 2024

Anthony H.

Role: Secretary

Appointed: 08 September 2012

Latest update: 9 April 2024

Martin K.

Role: Director

Appointed: 24 November 2007

Latest update: 9 April 2024

People with significant control

Martin K. is the individual who has control over this firm, has substantial control or influence over the company.

Martin K.
Notified on 8 September 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 22 September 2024
Confirmation statement last made up date 08 September 2023
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 8 September 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 12 November 2015
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 1 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 9 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9 September 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

274 Northdown Road

Post code:

CT9 2PT

City / Town:

Margate

HQ address,
2014

Address:

274 Northdown Road

Post code:

CT9 2PT

City / Town:

Margate

HQ address,
2015

Address:

274 Northdown Road

Post code:

CT9 2PT

City / Town:

Margate

HQ address,
2016

Address:

274 Northdown Road

Post code:

CT9 2PT

City / Town:

Margate

Accountant/Auditor,
2014 - 2013

Name:

J Michael & Co Ltd

Address:

274 Northdown Road

Post code:

CT9 2PT

City / Town:

Margate

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
45
Company Age

Closest Companies - by postcode