FINACARE PROPERTY CO. LIMITED
Overview
| Company Name | FINACARE PROPERTY CO. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01382066 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FINACARE PROPERTY CO. LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is FINACARE PROPERTY CO. LIMITED located?
| Registered Office Address | Masonic Temple Sandles Road CT7 9SU Birchington Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FINACARE PROPERTY CO. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for FINACARE PROPERTY CO. LIMITED?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for FINACARE PROPERTY CO. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 08, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Michael John Epps on Aug 28, 2025 | 2 pages | CH01 | ||
Termination of appointment of John Alfred Matthews as a director on Jul 12, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2025 | 9 pages | AA | ||
Termination of appointment of Anthony Hart as a secretary on Sep 13, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Sep 08, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 9 pages | AA | ||
Appointment of Mr Michael John Epps as a director on Dec 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Colin William Paine as a director on Dec 09, 2023 | 1 pages | TM01 | ||
Appointment of Mr Philip Maxwell Fisher as a director on Oct 12, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Sep 08, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Bill Henley as a director on May 15, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Sep 08, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Michael Joseph Gilday as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Sep 08, 2021 with updates | 8 pages | CS01 | ||
Termination of appointment of David Macdonald Lawson as a director on Jun 15, 2021 | 1 pages | TM01 | ||
Appointment of Mr Michael John Smith as a director on Aug 02, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Julian Maxwell Oliver on Aug 19, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Ludgate on Aug 19, 2021 | 2 pages | CH01 | ||
Appointment of Mr Simon Ludgate as a director on Feb 28, 2021 | 2 pages | AP01 | ||
Appointment of Mr Julian Maxwell Oliver as a director on Feb 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Ashton Moore as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Who are the officers of FINACARE PROPERTY CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EPPS, Michael John | Director | Sandles Road CT7 9SU Birchington Masonic Temple Kent United Kingdom | United Kingdom | British | 34293820002 | |||||
| FISHER, Philip Maxwell | Director | Sandles Road CT7 9SU Birchington Masonic Temple Kent United Kingdom | England | British | 251132440001 | |||||
| GOLD, John Richard | Director | Sandles Road CT7 9SU Birchington Masonic Temple Kent United Kingdom | England | British | 7389440001 | |||||
| GOLD, John Anthoney | Director | Sandles Road CT7 9SU Birchington Masonic Temple Kent United Kingdom | England | British | 74906720002 | |||||
| KEEL, Martin George | Director | Sandles Road CT7 9SU Birchington Masonic Temple Kent United Kingdom | England | British | 126807400002 | |||||
| LUDGATE, Simon | Director | Sandles Road CT7 9SU Birchington Masonic Temple Kent United Kingdom | England | British | 281437570001 | |||||
| OLIVER, Julian Maxwell | Director | Sandles Road CT7 9SU Birchington Masonic Temple Kent United Kingdom | England | British | 281437540001 | |||||
| SMITH, Michael John | Director | Sandles Road CT7 9SU Birchington Masonic Temple Kent United Kingdom | England | British | 287376840001 | |||||
| EPPS, Michael John | Secretary | Rosebay House 17 Minnis Road CT7 9SE Birchington Kent | British | 34293820001 | ||||||
| HART, Anthony | Secretary | Sandles Road CT7 9SU Birchington Masonic Temple Kent United Kingdom | British | 182895780001 | ||||||
| LOCKE, Michael John | Secretary | 116 Hawthorne Avenue Rainham ME8 6YE Gillingham Kent | British | 38653630001 | ||||||
| LOCKE, Michael John | Secretary | 116 Hawthorne Avenue Rainham ME8 6YE Gillingham Kent | British | 38653630001 | ||||||
| RAINBOW, James Maynard | Secretary | 97 Dane Road CT7 9QT Birchington Kent | British | 58997570001 | ||||||
| TUPPEN, Ralph Sylvanus | Secretary | 1 Alison Close Epple Road CT7 9AU Birchington Kent | British | 32626580001 | ||||||
| WEALANDS, Peter Charlton | Secretary | 11 Cleven Lodge Sarre Court, Sarre CT7 0LA Birchington Kent | British | 87746750002 | ||||||
| BAKER, Edward Charles | Director | 56 Grand Drive CT6 8JS Herne Bay Kent | British | 49941170001 | ||||||
| BATSON, Neil | Director | Victoria Avenue CT9 2UD Margate 94 Kent | United Kingdom | British | 139157480001 | |||||
| BAYLEY, John William | Director | 274 Northdown Road Cliftonville CT9 2PT Margate Kent | England | British | 203535790001 | |||||
| BEWICK, Robert William | Director | Edenfield Birch Hill Park CT7 9DE Birchington 4 Kent | United Kingdom | British | 78179050002 | |||||
| BREWER, Gerald Edward | Director | Dunromin 16 The Warren Drive CT8 8JB Westgate On Sea Kent | British | 38420750001 | ||||||
| COOKE, Stephen Arthur | Director | 54 Princes Gardens Cliftonville CT9 3AS Margate Kent | British | 38420760001 | ||||||
| DIGBY, Kenneth | Director | 166 Monkton Street CT12 4JJ Monkton Kent | United Kingdom | British | 22085810002 | |||||
| EPPS, Michael John | Director | Rosebay House 17 Minnis Road CT7 9SE Birchington Kent | United Kingdom | British | 34293820001 | |||||
| GILDAY, Michael Joseph | Director | Sandles Road CT7 9SU Birchington Masonic Temple Kent United Kingdom | England | British | 191116390001 | |||||
| GILES, Graham Gilbert | Director | Flat 1 Crawford Gardens Cliftonville CT9 2PU Margate Kent | British | 78324530001 | ||||||
| GOLD, John Richard | Director | 41 Canterbury Road East CT11 0JX Ramsgate Kent | England | British | 7389440001 | |||||
| HARLEY, Malcolm John | Director | 32 Norrie Road CT7 0DA Birchington Kent | United Kingdom | British | 113530100001 | |||||
| HARRISON, Michael Steven | Director | The Cottage Plum Pudding Island CT7 9QS Birchington Kent | British | 45674730001 | ||||||
| HENLEY, Bill | Director | Sandles Road CT7 9SU Birchington Masonic Temple Kent United Kingdom | England | British | 203535420001 | |||||
| JARVIS, Kenneth George | Director | 2 Newbury Close CT7 9XF Birchington Kent | British | 74753300001 | ||||||
| LAWRENCE, Philip | Director | 65 Park Avenue CT7 0DJ Birchington Kent | England | British | 49941260001 | |||||
| LAWSON, David Macdonald | Director | Sandles Road CT7 9SU Birchington Masonic Temple Kent United Kingdom | United Kingdom | British | 101475770001 | |||||
| LEDGER, David Charles | Director | South Lane Sutton Valence ME17 3AZ Maidstone 7 Kent | United Kingdom | British | 139716580001 | |||||
| LOCKE, Michael John | Director | 116 Hawthorne Avenue Rainham ME8 6YE Gillingham Kent | British | 38653630001 | ||||||
| LOCKE, Michael John | Director | 116 Hawthorne Avenue Rainham ME8 6YE Gillingham Kent | British | 38653630001 |
Who are the persons with significant control of FINACARE PROPERTY CO. LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Martin George Keel | Sep 08, 2016 | Sandles Road CT7 9SU Birchington Masonic Temple Kent United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0