Finch House Properties Limited

General information

Name:

Finch House Properties Ltd

Office Address:

Finch House 28-30 Wolverhampton Street DY1 1DB Dudley

Number: 03200167

Incorporation date: 1996-05-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Finch House Properties Limited with the registration number 03200167 has been a part of the business world for twenty eight years. This Private Limited Company can be contacted at Finch House, 28-30 Wolverhampton Street in Dudley and their area code is DY1 1DB. Although lately it's been referred to as Finch House Properties Limited, it had the name changed. The firm was known under the name Bandmod until 1996-06-12, then it was replaced by Auto Contracts. The final change occurred on 2004-04-05. This business's SIC code is 64209, that means Activities of other holding companies n.e.c.. March 31, 2022 is the last time account status updates were reported.

The info we gathered related to the firm's MDs reveals there are six directors: Rachel C., Peter R., Jennifer L. and 3 other members of the Management Board who might be found within the Company Staff section of this page who joined the team on 2013-04-06, 2009-09-01 and 2006-04-24. Furthermore, the managing director's efforts are assisted with by a secretary - Christopher C., who was chosen by this specific company in 2014.

  • Previous company's names
  • Finch House Properties Limited 2004-04-05
  • Auto Contracts Limited 1996-06-12
  • Bandmod Limited 1996-05-17

Financial data based on annual reports

Company staff

Christopher C.

Role: Secretary

Appointed: 11 March 2014

Latest update: 21 February 2024

Rachel C.

Role: Director

Appointed: 06 April 2013

Latest update: 21 February 2024

Peter R.

Role: Director

Appointed: 01 September 2009

Latest update: 21 February 2024

Jennifer L.

Role: Director

Appointed: 24 April 2006

Latest update: 21 February 2024

Sandra G.

Role: Director

Appointed: 01 October 2004

Latest update: 21 February 2024

Christopher C.

Role: Director

Appointed: 18 May 2004

Latest update: 21 February 2024

David P.

Role: Director

Appointed: 04 June 1996

Latest update: 21 February 2024

People with significant control

David P. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David P.
Notified on 17 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
27
Company Age

Similar companies nearby

Closest companies