UKBizDB.co.uk

FINACARE PROPERTY CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Finacare Property Co. Limited. The company was founded 45 years ago and was given the registration number 01382066. The firm's registered office is in MARGATE. You can find them at 274 Northdown Road, , Margate, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FINACARE PROPERTY CO. LIMITED
Company Number:01382066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1978
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:274 Northdown Road, Margate, Kent, England, CT9 2PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Masonic Temple, Sandles Road, Birchington, United Kingdom, CT7 9SU

Secretary08 September 2012Active
Rosebay House, 17 Minnis Road, Birchington, United Kingdom, CT7 9SE

Director29 December 2023Active
Masonic Temple, Sandles Road, Birchington, United Kingdom, CT7 9SU

Director12 October 2023Active
Masonic Temple, Sandles Road, Birchington, United Kingdom, CT7 9SU

Director01 May 2015Active
Masonic Temple, Sandles Road, Birchington, United Kingdom, CT7 9SU

Director01 May 2015Active
Masonic Temple, Sandles Road, Birchington, United Kingdom, CT7 9SU

Director24 November 2007Active
Masonic Temple, Sandles Road, Birchington, United Kingdom, CT7 9SU

Director28 February 2021Active
Masonic Temple, Sandles Road, Birchington, United Kingdom, CT7 9SU

Director01 May 2013Active
Masonic Temple, Sandles Road, Birchington, United Kingdom, CT7 9SU

Director28 February 2021Active
Masonic Temple, Sandles Road, Birchington, United Kingdom, CT7 9SU

Director02 August 2021Active
Rosebay House, 17 Minnis Road, Birchington, CT7 9SE

Secretary11 January 2002Active
116 Hawthorne Avenue, Rainham, Gillingham, ME8 6YE

Secretary26 November 2004Active
116 Hawthorne Avenue, Rainham, Gillingham, ME8 6YE

Secretary12 February 1994Active
97 Dane Road, Birchington, CT7 9QT

Secretary06 February 2009Active
1 Alison Close, Epple Road, Birchington, CT7 9AU

Secretary-Active
11 Cleven Lodge, Sarre Court, Sarre, Birchington, CT7 0LA

Secretary02 November 1998Active
56 Grand Drive, Herne Bay, CT6 8JS

Director30 September 1996Active
94, Victoria Avenue, Margate, CT9 2UD

Director06 April 2009Active
274 Northdown Road, Cliftonville, Margate, CT9 2PT

Director01 May 2015Active
4, Edenfield, Birch Hill Park, Birchington, CT7 9DE

Director07 September 2001Active
Dunromin, 16 The Warren Drive, Westgate On Sea, CT8 8JB

Director12 February 1994Active
54 Princes Gardens, Cliftonville, Margate, CT9 3AS

Director22 March 1994Active
166 Monkton Street, Monkton, CT12 4JJ

Director30 December 1993Active
Rosebay House, 17 Minnis Road, Birchington, CT7 9SE

Director05 October 1998Active
Masonic Temple, Sandles Road, Birchington, United Kingdom, CT7 9SU

Director01 May 2013Active
Flat 1, Crawford Gardens Cliftonville, Margate, CT9 2PU

Director07 September 2001Active
41 Canterbury Road East, Ramsgate, CT11 0JX

Director04 September 1995Active
32 Norrie Road, Birchington, CT7 0DA

Director18 May 2006Active
The Cottage Plum Pudding Island, Birchington, CT7 9QS

Director04 December 1995Active
Masonic Temple, Sandles Road, Birchington, United Kingdom, CT7 9SU

Director01 May 2015Active
2 Newbury Close, Birchington, CT7 9XF

Director22 November 2000Active
65 Park Avenue, Birchington, CT7 0DJ

Director30 September 1996Active
Masonic Temple, Sandles Road, Birchington, United Kingdom, CT7 9SU

Director01 May 2015Active
7, South Lane, Sutton Valence, Maidstone, ME17 3AZ

Director14 March 2009Active
116 Hawthorne Avenue, Rainham, Gillingham, ME8 6YE

Director26 November 2004Active

People with Significant Control

Mr Martin George Keel
Notified on:08 September 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:Masonic Temple, Sandles Road, Birchington, United Kingdom, CT7 9SU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Address

Change registered office address company with date old address new address.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.