About

Registered Number: 05600172
Date of Incorporation: 21/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Canada House, 29 Hampton Road, Twickenham, TW2 5QE

 

Finesse Property Management Ltd was registered on 21 October 2005 with its registered office in Twickenham. The current directors of Finesse Property Management Ltd are listed as Grant, Jo Elizabeth, Moore, John Simon, Joanna Elizabeth, Grant at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, John Simon 21 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Jo Elizabeth 01 November 2013 - 1
JOANNA ELIZABETH, Grant 21 October 2005 15 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 09 November 2015
CH01 - Change of particulars for director 09 November 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 12 November 2013
AP03 - Appointment of secretary 12 November 2013
TM02 - Termination of appointment of secretary 12 November 2013
AD01 - Change of registered office address 08 January 2013
AD01 - Change of registered office address 08 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 13 November 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 27 September 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 03 November 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 24 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 22 October 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 17 August 2007
225 - Change of Accounting Reference Date 29 June 2007
287 - Change in situation or address of Registered Office 16 March 2007
363s - Annual Return 17 November 2006
287 - Change in situation or address of Registered Office 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.