Company NameFinchatton Limited
DirectorsAndrew James Alastair Dunn and Nicholas Duncan Parker
Company StatusActive
Company Number10838095
CategoryPrivate Limited Company
Incorporation Date27 June 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew James Alastair Dunn
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Royal Hospital Road
London
SW3 4HP
Director NameMr Nicholas Duncan Parker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Estate Office Upper Wield
Alresford
SO24 9RU
Director NameMr Charles Alexander Michelin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House 2 Jubilee Place
London
SW3 3TQ

Location

Registered Address72 Royal Hospital Road
London
SW3 4HP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

17 October 2023Registered office address changed from 2 Physic Place London SW3 4HQ England to 72 Royal Hospital Road London SW3 4HP on 17 October 2023 (1 page)
24 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
15 May 2023Registered office address changed from The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX England to 2 Physic Place London SW3 4HQ on 15 May 2023 (1 page)
29 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
1 July 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
17 March 2022Registered office address changed from The Estate Office Wield Park Upper Wield Alresford SO24 9RU England to The Estate Office, Wield Park, Upper Wield, Alresford, SO24 9FX on 17 March 2022 (1 page)
3 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
15 December 2021Appointment of Mr Nicholas Duncan Parker as a director on 15 December 2021 (2 pages)
15 December 2021Registered office address changed from Jubilee House 2 Jubilee Place London SW3 3TQ United Kingdom to The Estate Office Wield Park Upper Wield Alresford SO24 9RU on 15 December 2021 (1 page)
7 December 2021Termination of appointment of Charles Alexander Michelin as a director on 3 December 2021 (1 page)
7 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
23 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
27 June 2017Incorporation
Statement of capital on 2017-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)