Background WavePink WaveYellow Wave

FINCHMEAD PROPERTIES LIMITED (03174567)

FINCHMEAD PROPERTIES LIMITED (03174567) is an active UK company. incorporated on 18 March 1996. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. FINCHMEAD PROPERTIES LIMITED has been registered for 30 years. Current directors include STOREY, Louise, WISCOMBE, David John.

Company Number
03174567
Status
active
Type
ltd
Incorporated
18 March 1996
Age
30 years
Address
Victoria House, Reading, RG1 1TG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STOREY, Louise, WISCOMBE, David John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINCHMEAD PROPERTIES LIMITED

FINCHMEAD PROPERTIES LIMITED is an active company incorporated on 18 March 1996 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FINCHMEAD PROPERTIES LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03174567

LTD Company

Age

30 Years

Incorporated 18 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Victoria House 26 Queen Victoria Street Reading, RG1 1TG,

Previous Addresses

Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
From: 18 March 1996To: 17 May 2024
Timeline

9 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jun 18
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Mar 23
Director Left
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

STOREY, Louise

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born March 1971
Director
Appointed 24 May 2022

WISCOMBE, David John

Active
Jackson Meadow, ExmouthEX8 5GZ
Born May 1955
Director
Appointed 18 Nov 2002

DEVLUKIA, Nilixa

Resigned
78 Christchurch Road, NorwichNR2 3NG
Secretary
Appointed 08 May 1996
Resigned 09 May 1996

PEMBERTON, Sophie Alexandra Alice

Resigned
178b Trinity Road, LondonSW17 7HR
Secretary
Appointed 01 May 1996
Resigned 07 Aug 2000

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 18 Mar 1996
Resigned 01 May 1996

KENNET COMPANY SECRETARIES LIMITED

Resigned
90 London Street, ReadingRG1 4SJ
Corporate secretary
Appointed 01 Sept 2000
Resigned 01 Apr 2009

FAIRWEATHER, Mark

Resigned
51 High Street, LeistonIP16 4EL
Born May 1954
Director
Appointed 08 May 1996
Resigned 09 May 1996

GORMLEY, Kerry

Resigned
178a Trinity Road, LondonSW17 7HR
Born March 1963
Director
Appointed 17 Feb 2001
Resigned 12 Jan 2003

HURREN, Neale Christopher

Resigned
Trinity Road, LondonSW17 7HR
Born September 1967
Director
Appointed 25 Jun 2014
Resigned 23 May 2022

JESSOP, Emily

Resigned
26 Queen Victoria Street, ReadingRG1 1TG
Born September 1991
Director
Appointed 24 May 2022
Resigned 05 Feb 2025

MACDONALD, Aimi Anne Sheila

Resigned
176c Trinity Road, LondonSW17 7HR
Born February 1942
Director
Appointed 17 Feb 2001
Resigned 23 May 2005

OATES, Nicola Jane

Resigned
50 Stanley Road, East SheenSW14 7DZ
Born March 1968
Director
Appointed 29 Jul 1997
Resigned 10 Aug 1998

OYLER, David Charles

Resigned
Queen Victoria Street, ReadingRG1 1TG
Born September 1964
Director
Appointed 25 Jun 2014
Resigned 01 Jun 2018

PARKER, Stephen

Resigned
176b Trinity Road, LondonSW17 7HR
Born March 1962
Director
Appointed 10 Aug 1998
Resigned 21 May 1999

PEMBERTON, Sophie Alexandra Alice

Resigned
178b Trinity Road, LondonSW17 7HR
Born September 1964
Director
Appointed 02 Aug 2007
Resigned 01 Jun 2022

PEMBERTON, Sophie Alexandra Alice

Resigned
178b Trinity Road, LondonSW17 7HR
Born September 1964
Director
Appointed 12 Jan 2003
Resigned 05 Apr 2006

PEMBERTON, Sophie Alexandra Alice

Resigned
178b Trinity Road, LondonSW17 7HR
Born September 1964
Director
Appointed 01 May 1996
Resigned 17 Feb 2001

RICHMOND, Henriette Theresa

Resigned
176d Trinity Road, LondonSW17 7HR
Born April 1970
Director
Appointed 17 Feb 2001
Resigned 17 Dec 2001

RICHMOND, Henriette Theresa

Resigned
176d Trinity Road, LondonSW17 7HR
Born April 1970
Director
Appointed 15 Jun 1999
Resigned 02 Aug 2000

STOREY, Louise

Resigned
176b Trinity Road, LondonSW17 7HR
Born March 1971
Director
Appointed 17 Feb 2001
Resigned 27 Jan 2003

THEOBALD, Emma Catherine

Resigned
176b Trinity Road, LondonSW17 7HR
Born December 1967
Director
Appointed 01 May 1996
Resigned 29 Jul 1997

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 18 Mar 1996
Resigned 01 May 1996
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
288cChange of Particulars
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
287Change of Registered Office
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
3 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 March 2006
AAAnnual Accounts
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2005
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2003
AAAnnual Accounts
Legacy
19 November 2003
225Change of Accounting Reference Date
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2003
AAAnnual Accounts
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
3 October 2000
287Change of Registered Office
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
88(2)R88(2)R
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
288bResignation of Director or Secretary
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
13 May 1996
287Change of Registered Office
Resolution
9 May 1996
RESOLUTIONSResolutions
Incorporation Company
18 March 1996
NEWINCIncorporation