About

Registered Number: 05694283
Date of Incorporation: 01/02/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: The Limes, Shenington, Oxfordshire, OX15 6NH

 

Founded in 2006, Finsco Property Company Ltd have registered office in Oxfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are Scott, Sally Patricia, Scott, Sally Patricia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Sally Patricia 01 February 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Sally Patricia 13 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 06 February 2017
AP01 - Appointment of director 06 February 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 26 October 2010
MG01 - Particulars of a mortgage or charge 05 May 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 23 January 2008
225 - Change of Accounting Reference Date 01 December 2007
363a - Annual Return 30 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
MEM/ARTS - N/A 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
287 - Change in situation or address of Registered Office 23 March 2006
CERTNM - Change of name certificate 17 March 2006
NEWINC - New incorporation documents 01 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.