Background WavePink WaveYellow Wave

FINCH MANOR (HOLDINGS) LIMITED (04708922)

FINCH MANOR (HOLDINGS) LIMITED (04708922) is an active UK company. incorporated on 24 March 2003. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FINCH MANOR (HOLDINGS) LIMITED has been registered for 23 years. Current directors include PATEL, Jaydeep Kantilal, Dr.

Company Number
04708922
Status
active
Type
ltd
Incorporated
24 March 2003
Age
23 years
Address
5 High View, Pinner, HA5 3NZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Jaydeep Kantilal, Dr
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINCH MANOR (HOLDINGS) LIMITED

FINCH MANOR (HOLDINGS) LIMITED is an active company incorporated on 24 March 2003 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FINCH MANOR (HOLDINGS) LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04708922

LTD Company

Age

23 Years

Incorporated 24 March 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026

Previous Company Names

ALPHACLASS LIMITED
From: 24 March 2003To: 10 September 2003
Contact
Address

5 High View Pinner, HA5 3NZ,

Previous Addresses

Martin House Downs Road London E5 8QJ
From: 24 March 2003To: 13 January 2026
Timeline

11 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
New Owner
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PATEL, Jaydeep Kantilal, Dr

Active
High View, PinnerHA5 3NZ
Born April 1962
Director
Appointed 22 Dec 2025

STIMLER, Martin

Resigned
28 Grosvenor Gardens, LondonNW11 0HG
Secretary
Appointed 07 Apr 2003
Resigned 22 Dec 2025

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 24 Mar 2003
Resigned 07 Apr 2003

STIMLER, Jacob

Resigned
69 Highfield Gardens, LondonNW11 9HA
Born June 1932
Director
Appointed 07 Apr 2003
Resigned 04 Sept 2025

STIMLER, Martin

Resigned
28 Grosvenor Gardens, LondonNW11 0HG
Born March 1958
Director
Appointed 07 Apr 2003
Resigned 22 Dec 2025

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 24 Mar 2003
Resigned 07 Apr 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Jaydeep Patel

Active
High View, PinnerHA5 3NZ
Born April 1962

Nature of Control

Significant influence or control
Notified 22 Dec 2025

Mr Steven Stimler

Ceased
Oakfields Road, LondonNW11 0HY
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 22 Dec 2025

Mr Martin Stimler

Ceased
LondonNW11 0HG
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 22 Dec 2025
Fundings
Financials
Latest Activities

Filing History

69

Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Account Reference Date Company Previous Extended
7 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
28 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
8 March 2007
353353
Legacy
8 March 2007
287Change of Registered Office
Accounts With Accounts Type Small
22 December 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2004
395Particulars of Mortgage or Charge
Legacy
13 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 2003
88(2)R88(2)R
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
287Change of Registered Office
Incorporation Company
24 March 2003
NEWINCIncorporation