Background WavePink WaveYellow Wave

FINKLE QUARTER MANAGEMENT LIMITED (11152837)

FINKLE QUARTER MANAGEMENT LIMITED (11152837) is an active UK company. incorporated on 16 January 2018. with registered office in Hull. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FINKLE QUARTER MANAGEMENT LIMITED has been registered for 8 years. Current directors include BEAL, Richard Luther.

Company Number
11152837
Status
active
Type
ltd
Incorporated
16 January 2018
Age
8 years
Address
Riverside House, Hull, HU1 1XE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BEAL, Richard Luther
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINKLE QUARTER MANAGEMENT LIMITED

FINKLE QUARTER MANAGEMENT LIMITED is an active company incorporated on 16 January 2018 with the registered office located in Hull. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FINKLE QUARTER MANAGEMENT LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11152837

LTD Company

Age

8 Years

Incorporated 16 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

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

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Riverside House 11-12 Nelson Street Hull, HU1 1XE,

Previous Addresses

C/O Pure Block Management Limited 11-12 Nelson Street Hull HU1 1XE England
From: 2 September 2022To: 6 April 2023
Holderness House Bridgehead Business Park Hessle Hull HU13 0DH United Kingdom
From: 16 January 2018To: 2 September 2022
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Feb 19
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jun 24
Owner Exit
Jan 25
Director Joined
Apr 25
Director Left
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BEAL, Richard Luther

Active
Bridgehead Business Park, HullHU13 0DH
Born July 1970
Director
Appointed 16 Jan 2018

MORGAN, Deborah Ann

Resigned
11-12 Nelson Street, HullHU1 1XE
Born March 1960
Director
Appointed 08 Feb 2024
Resigned 16 Feb 2024

O'HARA, Michael John

Resigned
11-12 Nelson Street, HullHU1 1XE
Born October 1961
Director
Appointed 03 Apr 2025
Resigned 14 Jan 2026

WAUDBY, Susan Pamela

Resigned
11-12 Nelson Street, HullHU1 1XE
Born December 1953
Director
Appointed 01 Feb 2019
Resigned 01 Jul 2024

Persons with significant control

1

0 Active
1 Ceased
Bridgehead Business Park, HullHU13 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2018
Ceased 21 Jan 2025
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Incorporation Company
16 January 2018
NEWINCIncorporation