Background WavePink WaveYellow Wave

FINCH HOUSE PROPERTIES LIMITED (03200167)

FINCH HOUSE PROPERTIES LIMITED (03200167) is an active UK company. incorporated on 17 May 1996. with registered office in Halesowen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FINCH HOUSE PROPERTIES LIMITED has been registered for 29 years. Current directors include COMMON, Rachel Clare, COOPER, Christopher, GARRINGTON, Sandra and 2 others.

Company Number
03200167
Status
active
Type
ltd
Incorporated
17 May 1996
Age
29 years
Address
West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COMMON, Rachel Clare, COOPER, Christopher, GARRINGTON, Sandra, LONG, Jennifer Anne, PRICE, David Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINCH HOUSE PROPERTIES LIMITED

FINCH HOUSE PROPERTIES LIMITED is an active company incorporated on 17 May 1996 with the registered office located in Halesowen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FINCH HOUSE PROPERTIES LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03200167

LTD Company

Age

29 Years

Incorporated 17 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

AUTO CONTRACTS LIMITED
From: 12 June 1996To: 5 April 2004
BANDMOD LIMITED
From: 17 May 1996To: 12 June 1996
Contact
Address

West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen, B62 8DY,

Previous Addresses

Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
From: 17 May 1996To: 3 April 2026
Timeline

23 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
Apr 13
Share Buyback
Apr 13
Director Joined
Jan 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Aug 17
Director Left
Aug 17
Director Left
Jan 18
Director Left
Jan 18
Funding Round
Jul 19
Director Left
Mar 22
Owner Exit
Dec 24
Owner Exit
Feb 25
Loan Cleared
Jun 25
Director Left
Jan 26
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

COOPER, Christopher

Active
Mucklow Office Park, HalesowenB62 8DY
Secretary
Appointed 11 Mar 2014

COMMON, Rachel Clare

Active
Mucklow Office Park, HalesowenB62 8DY
Born February 1982
Director
Appointed 06 Apr 2013

COOPER, Christopher

Active
Mucklow Office Park, HalesowenB62 8DY
Born June 1962
Director
Appointed 18 May 2004

GARRINGTON, Sandra

Active
Mucklow Office Park, HalesowenB62 8DY
Born May 1963
Director
Appointed 01 Oct 2004

LONG, Jennifer Anne

Active
Mucklow Office Park, HalesowenB62 8DY
Born April 1975
Director
Appointed 24 Apr 2006

PRICE, David Edward

Active
Mucklow Office Park, HalesowenB62 8DY
Born September 1947
Director
Appointed 04 Jun 1996

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 17 May 1996
Resigned 04 Jun 1996

TURNER, Karen Anita

Resigned
Finch House, DudleyDY1 1DB
Secretary
Appointed 04 Jun 1996
Resigned 11 Mar 2014

BRASSINGTON, Victoria

Resigned
Church Street, KidderminsterDY10 2AD
Born April 1969
Director
Appointed 18 May 2004
Resigned 31 Mar 2017

COOPER, Christopher

Resigned
80 Codsall Road, WolverhamptonWV6 9QP
Born June 1962
Director
Appointed 04 Jun 1996
Resigned 05 Nov 1996

COX, Patricia Yvonne

Resigned
36 Chapelhouse Lane, HalesowenB63 2JN
Born December 1953
Director
Appointed 29 Mar 2007
Resigned 29 Feb 2012

DAVIS, Neil Christopher

Resigned
38 Forge Avenue, BromsgroveB60 3GG
Born April 1975
Director
Appointed 20 Mar 2006
Resigned 29 Feb 2012

EDWARDS, Robert

Resigned
Finch House, DudleyDY1 1DB
Born February 1954
Director
Appointed 28 Jan 2014
Resigned 16 Jan 2018

GUY, Jeremy Brooks

Resigned
The West House, WolverhamptonWV6 7DJ
Born January 1968
Director
Appointed 18 May 2004
Resigned 13 Oct 2006

HOLLIGON, Garth Edward

Resigned
26 Highclere, BewdleyDY12 2EY
Born June 1944
Director
Appointed 05 Nov 1996
Resigned 19 Oct 1999

LONG, Paul

Resigned
2 Brunswick Gate, StourbridgeDY8 2QA
Born September 1972
Director
Appointed 01 Oct 2004
Resigned 24 Apr 2006

MCKAY, Fiona Jean

Resigned
99 Constantine Way, BilstonWV14 8GU
Born February 1970
Director
Appointed 29 Mar 2007
Resigned 29 Feb 2012

MILLER, David John

Resigned
5 Epsom Grove, BirminghamB44 0AB
Born August 1962
Director
Appointed 04 Jun 1996
Resigned 05 Nov 1996

PERKS, Alan Trevor

Resigned
7 Upper Aston, WolverhamptonWV5 7EE
Born September 1962
Director
Appointed 18 May 2004
Resigned 26 Feb 2007

PERKS, Alan Trevor

Resigned
16 Queens Road, DudleyDY3 1HJ
Born September 1962
Director
Appointed 04 Jun 1996
Resigned 05 Nov 1996

PRICE, Gloria Dawn

Resigned
Finch House, DudleyDY1 1DB
Born May 1951
Director
Appointed 13 Apr 2012
Resigned 06 Feb 2022

RAYNEY, Peter Cyril

Resigned
Spire Court Manor Road, BirminghamB16 9ND
Born June 1957
Director
Appointed 01 Sept 2009
Resigned 30 Sept 2025

ROGERS, Michael Richard

Resigned
8 The Highfields, WolverhamptonWV6 8HU
Born August 1951
Director
Appointed 05 Nov 1996
Resigned 16 Jan 2018

TAYLOR, Julian David

Resigned
49 Norrice Lea, LondonN2 0RN
Born April 1953
Director
Appointed 05 Nov 1996
Resigned 19 Jul 2005

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 17 May 1996
Resigned 04 Jun 1996

TURNER, Karen Anita

Resigned
Church Street, KidderminsterDY10 2AD
Born November 1966
Director
Appointed 18 May 2004
Resigned 31 Mar 2017

WILLIAMS, Anne

Resigned
55 Redlake Drive, StourbridgeDY9 0RX
Born September 1953
Director
Appointed 29 Mar 2007
Resigned 29 Feb 2012

Persons with significant control

3

1 Active
2 Ceased
Mucklow Office Park, HalesowenB62 8DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2025
28-30 Wolverhampton Street, DudleyDY1 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2024
Ceased 07 Feb 2025

Mr David Edward Price

Ceased
Finch House, DudleyDY1 1DB
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2017
Ceased 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

193

Change Person Secretary Company With Change Date
7 April 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 April 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Resolution
29 April 2019
RESOLUTIONSResolutions
Memorandum Articles
29 April 2019
MAMA
Resolution
29 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Resolution
15 April 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
7 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Capital Return Purchase Own Shares
29 April 2013
SH03Return of Purchase of Own Shares
Memorandum Articles
22 April 2013
MEM/ARTSMEM/ARTS
Resolution
22 April 2013
RESOLUTIONSResolutions
Resolution
22 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Legacy
10 April 2013
MG01MG01
Legacy
9 April 2013
MG01MG01
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Account Reference Date Company Previous Extended
12 June 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Legacy
18 November 2011
MG01MG01
Accounts With Accounts Type Group
19 September 2011
AAAnnual Accounts
Legacy
3 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Legacy
12 April 2011
MG01MG01
Legacy
1 October 2010
MG01MG01
Accounts With Accounts Type Group
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
21 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 August 2009
AAAnnual Accounts
Legacy
1 July 2009
403aParticulars of Charge Subject to s859A
Legacy
1 July 2009
403aParticulars of Charge Subject to s859A
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Small
22 October 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
28 June 2007
225Change of Accounting Reference Date
Legacy
14 June 2007
363aAnnual Return
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Statement Of Affairs
1 May 2007
SASA
Legacy
1 May 2007
88(2)R88(2)R
Legacy
16 April 2007
123Notice of Increase in Nominal Capital
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Resolution
16 April 2007
RESOLUTIONSResolutions
Legacy
26 March 2007
169169
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2006
169169
Resolution
27 October 2006
RESOLUTIONSResolutions
Resolution
27 October 2006
RESOLUTIONSResolutions
Legacy
27 October 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288cChange of Particulars
Legacy
13 July 2006
363aAnnual Return
Legacy
6 July 2006
288cChange of Particulars
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288cChange of Particulars
Legacy
24 February 2006
225Change of Accounting Reference Date
Legacy
9 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
3 June 2005
363aAnnual Return
Legacy
15 April 2005
88(2)R88(2)R
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
88(2)R88(2)R
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
22 April 2004
88(2)R88(2)R
Certificate Change Of Name Company
5 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 2003
288cChange of Particulars
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2003
AAAnnual Accounts
Legacy
23 March 2003
225Change of Accounting Reference Date
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Resolution
8 November 1999
RESOLUTIONSResolutions
Legacy
8 November 1999
169169
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
16 February 1999
288cChange of Particulars
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1998
AAAnnual Accounts
Legacy
27 August 1997
395Particulars of Mortgage or Charge
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
11 June 1997
288cChange of Particulars
Legacy
10 March 1997
288cChange of Particulars
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
88(2)R88(2)R
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Resolution
25 November 1996
RESOLUTIONSResolutions
Legacy
25 November 1996
123Notice of Increase in Nominal Capital
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
22 June 1996
288288
Legacy
22 June 1996
288288
Legacy
22 June 1996
287Change of Registered Office
Legacy
22 June 1996
288288
Legacy
22 June 1996
288288
Certificate Change Of Name Company
11 June 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 May 1996
NEWINCIncorporation