Company NameFinch Drive Properties Limited
DirectorIan Andrew Churchman
Company StatusActive
Company Number04518453
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Andrew Churchman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2002(same day as company formation)
RoleSignmaker
Country of ResidenceEngland
Correspondence AddressCavendish Hall Road
Panfield
Braintree
Essex
CM7 5AW
Secretary NameAdele Louise Churchman
NationalityBritish
StatusCurrent
Appointed23 August 2002(same day as company formation)
RoleSecretary
Correspondence AddressCavendish House
Hall Road
Panfield
Essex
CM7 5AW
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NamePaul Antony Churchman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 04 April 2017)
RoleSignmaker
Country of ResidenceEngland
Correspondence Address4 Ragley Close
Great Notley
Braintree
Essex
CM77 7XP

Location

Registered AddressUnit 2
Finch Drive
Braintree
Essex
CM7 2SF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

249 at £1Daniel Thomas Churchman
49.80%
Ordinary
249 at £1William Curtis Churchman
49.80%
Ordinary
2 at £1Ian Andrew Churchman
0.40%
Ordinary

Financials

Year2014
Net Worth£215,451
Cash£542
Current Liabilities£5,098

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

23 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
5 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
2 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
25 August 2022Change of details for Mrs Adele Louise Churchman as a person with significant control on 25 August 2022 (2 pages)
25 August 2022Cessation of Paul Antony Churchman as a person with significant control on 25 August 2022 (1 page)
25 August 2022Notification of William Curtis Churchman as a person with significant control on 25 August 2022 (2 pages)
25 August 2022Notification of Daniel Thomas Churchman as a person with significant control on 25 August 2022 (2 pages)
25 August 2022Change of details for Mr Ian Andrew Churchman as a person with significant control on 25 August 2022 (2 pages)
16 August 2022Micro company accounts made up to 31 March 2022 (6 pages)
27 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
3 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
4 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
6 September 2017Cessation of William Curtis Churchman as a person with significant control on 6 September 2017 (1 page)
6 September 2017Cessation of William Curtis Churchman as a person with significant control on 6 September 2017 (1 page)
6 September 2017Cessation of Daniel Thomas Churchman as a person with significant control on 6 September 2017 (1 page)
6 September 2017Cessation of Daniel Thomas Churchman as a person with significant control on 6 September 2017 (1 page)
4 April 2017Termination of appointment of Paul Antony Churchman as a director on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Paul Antony Churchman as a director on 4 April 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (9 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (9 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500
(5 pages)
2 September 2015Registered office address changed from Unit 2 - 4 Finch Drive Braintree Essex CM7 2SF to Unit 2 Finch Drive Braintree Essex CM7 2SF on 2 September 2015 (1 page)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500
(5 pages)
2 September 2015Registered office address changed from Unit 2 - 4 Finch Drive Braintree Essex CM7 2SF to Unit 2 Finch Drive Braintree Essex CM7 2SF on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Unit 2 - 4 Finch Drive Braintree Essex CM7 2SF to Unit 2 Finch Drive Braintree Essex CM7 2SF on 2 September 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 500
(5 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 500
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 500
(5 pages)
16 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 500
(5 pages)
9 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
11 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
11 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
22 July 2011Registered office address changed from Unit 20 Finch Drive Braintree Essex CM7 2SF on 22 July 2011 (1 page)
22 July 2011Registered office address changed from Unit 20 Finch Drive Braintree Essex CM7 2SF on 22 July 2011 (1 page)
21 September 2010Director's details changed for Mr Ian Andrew Churchman on 29 August 2010 (2 pages)
21 September 2010Director's details changed for Paul Antony Churchman on 24 June 2010 (2 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mr Ian Andrew Churchman on 29 August 2010 (2 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Paul Antony Churchman on 24 June 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
9 September 2009Director's change of particulars / ian churchman / 22/08/2009 (2 pages)
9 September 2009Return made up to 29/08/09; full list of members (4 pages)
9 September 2009Return made up to 29/08/09; full list of members (4 pages)
9 September 2009Director's change of particulars / ian churchman / 22/08/2009 (2 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
23 September 2008Return made up to 29/08/08; full list of members (4 pages)
23 September 2008Return made up to 29/08/08; full list of members (4 pages)
22 September 2008Ad 22/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
22 September 2008Ad 22/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
5 September 2007Return made up to 29/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2007Return made up to 29/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
8 September 2006Return made up to 29/08/06; full list of members (7 pages)
8 September 2006Return made up to 29/08/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
14 September 2005Return made up to 29/08/05; full list of members (6 pages)
14 September 2005Return made up to 29/08/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
15 September 2004Return made up to 29/08/04; full list of members (6 pages)
15 September 2004Return made up to 29/08/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
25 September 2003Return made up to 29/08/03; full list of members (6 pages)
25 September 2003Return made up to 29/08/03; full list of members (6 pages)
31 May 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
31 May 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Registered office changed on 10/09/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
23 August 2002Incorporation (12 pages)
23 August 2002Incorporation (12 pages)