Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINSBURY PLACE (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED
Company Information for

FINSBURY PLACE (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED

FINSBURY HOUSE, NEW STREET, CHIPPING NORTON, OXFORDSHIRE, OX7 5LL,
Company Registration Number
01339892
Private Limited Company
Active

Company Overview

About Finsbury Place (chipping Norton) Management Company Ltd
FINSBURY PLACE (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED was founded on 1977-11-22 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Finsbury Place (chipping Norton) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FINSBURY PLACE (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
FINSBURY HOUSE
NEW STREET
CHIPPING NORTON
OXFORDSHIRE
OX7 5LL
Other companies in OX7
 
Filing Information
Company Number 01339892
Company ID Number 01339892
Date formed 1977-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:50:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINSBURY PLACE (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FINSBURY PLACE (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY FORBES
Company Secretary 2012-12-12
JOHN ROGER BEWS
Director 2015-04-01
LINDSAY FORBES
Director 2008-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
VERNON RICHARD ALDRIGE
Director 2015-04-01 2017-07-25
BRIAN RIGBY
Director 2012-06-25 2015-04-20
CHRISTOPHER GRACE
Company Secretary 2010-12-31 2012-12-12
ELLEN BARTOLONI
Director 2010-06-08 2012-12-12
CHRISTOPHER GRACE
Director 2010-06-08 2012-12-12
RANDALL MILES
Director 2007-06-22 2012-06-25
RANDALL MILES
Company Secretary 2007-06-22 2010-12-31
MARK WREFORD ROACH
Director 2008-06-10 2010-06-08
MARK SANDERS
Director 2006-07-01 2008-06-10
ROGER SINCLAIR
Director 2007-01-15 2008-06-10
MICHAEL MARK JOHNSON
Company Secretary 2006-06-30 2007-06-22
MICHAEL MARK JOHNSON
Director 2005-11-10 2007-06-22
MARK LINSLEY WALKER
Director 2005-06-01 2006-12-21
LYNNE LYTTON
Company Secretary 2005-06-01 2006-06-30
LYNNE LYTTON
Director 2005-06-01 2006-06-30
IVAN KEY
Director 2005-06-01 2005-09-01
LINDSAY MARY HOSSACK
Company Secretary 2002-05-09 2005-06-01
LINDSAY MARY HOSSACK
Director 2002-05-09 2005-06-01
RANDALL MILES
Director 1996-05-24 2005-06-01
VERONICA WILLARD
Director 2002-05-09 2005-06-01
PETER GROSVENOR WILDMAN
Company Secretary 1998-05-27 2002-05-09
MARIE BEATRICE DIX
Director 1991-06-18 2002-05-09
PETER GROSVENOR WILDMAN
Director 1998-05-27 2002-05-09
VALLANCE DUNCAN CLOUT
Company Secretary 1991-06-18 1998-05-27
VALLANCE DUNCAN CLOUT
Director 1991-06-18 1998-05-27
DONALD GEORGE LANGSTON
Director 1994-09-01 1996-05-24
THOMAS HARDING
Director 1991-06-18 1994-08-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-04-27APPOINTMENT TERMINATED, DIRECTOR SALLY ANN BOOT
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2021-07-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12AP01DIRECTOR APPOINTED MR WAYNE ADAM RYAN
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRYAN NORTH
2021-01-08AP01DIRECTOR APPOINTED DR DAVID RAYMOND OSGOOD
2020-10-09TM02Termination of appointment of Lindsay Forbes on 2020-10-01
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY FORBES
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ARTHUR KIMBALL
2019-08-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CH03SECRETARY'S DETAILS CHNAGED FOR LINDSAY FORBES on 2019-01-01
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGER BEWS
2019-02-12RP04AP01Second filing of director appointment of Wayne Arthur Kimball
2018-12-17AP01DIRECTOR APPOINTED DR WAYNE ARTHUR KIMBALL
2018-11-02AP01DIRECTOR APPOINTED MS SALLY ANN BOOT
2018-10-26AP01DIRECTOR APPOINTED MR MATTHEW BRYAN NORTH
2018-09-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR VERNON RICHARD ALDRIGE
2017-06-26CH01Director's details changed for John Roger Bews on 2017-06-26
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 37
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 37
2016-07-20AR0118/06/16 ANNUAL RETURN FULL LIST
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM 2B Marston House Cromwell Business Park Chipping Norton Oxfordshire OX7 5SR
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 37
2015-07-29AR0118/06/15 ANNUAL RETURN FULL LIST
2015-06-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RIGBY
2015-06-07AP01DIRECTOR APPOINTED JOHN ROGER BEWS
2015-06-07AP01DIRECTOR APPOINTED VERNON RICHARD ALDRIGE
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 37
2014-06-23AR0118/06/14 ANNUAL RETURN FULL LIST
2014-06-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-15AR0118/06/13 FULL LIST
2013-06-04AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-20AP03SECRETARY APPOINTED LINDSAY FORBES
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN BARTOLONI
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRACE
2012-12-20TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GRACE
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RIGBY / 01/10/2012
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRACE / 01/10/2012
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN BARTOLONI / 01/10/2012
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM HOWES & CO MIDLAND BANK CHAMBERS MARKET PLACE,CHIPPING NORTON OXON OX7 5NA
2012-08-07AR0118/06/12 FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN BARTOLONI BARTOLONI / 24/06/2012
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RANDALL MILES
2012-08-03AP01DIRECTOR APPOINTED MR BRIAN RIGBY
2012-07-17AA31/03/12 TOTAL EXEMPTION SMALL
2011-07-29AR0118/06/11 FULL LIST
2011-06-08AP03SECRETARY APPOINTED CHRISTOPHER GRACE
2011-06-08TM02APPOINTMENT TERMINATED, SECRETARY RANDALL MILES
2011-06-07AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN BARTOLONI TYLER / 05/11/2010
2010-09-13AP01DIRECTOR APPOINTED ELLEN BARTOLONI TYLER
2010-09-13AP01DIRECTOR APPOINTED CHRISTOPHER GRACE
2010-09-07AR0118/06/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RANDALL MILES / 18/06/2010
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROACH
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY FORBES / 18/06/2010
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / RANDALL MILES / 18/06/2010
2010-06-25AA31/03/10 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-05-11AA31/03/09 TOTAL EXEMPTION FULL
2008-07-11363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-07-02288aDIRECTOR APPOINTED LINDSAY FORBES
2008-06-25288aDIRECTOR APPOINTED MARK WREFORD ROACH
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR MARK SANDERS
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR ROGER SINCLAIR
2008-05-27AA31/03/08 TOTAL EXEMPTION FULL
2007-07-19363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2007-07-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-14288bDIRECTOR RESIGNED
2007-01-30288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW DIRECTOR APPOINTED
2006-09-14288aNEW SECRETARY APPOINTED
2006-09-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-11363sRETURN MADE UP TO 18/06/06; NO CHANGE OF MEMBERS
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-24288aNEW DIRECTOR APPOINTED
2005-09-16288bDIRECTOR RESIGNED
2005-08-30363(287)REGISTERED OFFICE CHANGED ON 30/08/05
2005-08-30363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-18288bDIRECTOR RESIGNED
2005-07-18288bDIRECTOR RESIGNED
2005-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-08-24363sRETURN MADE UP TO 18/06/04; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FINSBURY PLACE (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINSBURY PLACE (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FINSBURY PLACE (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2013-03-31 £ 4,624
Creditors Due Within One Year 2012-03-31 £ 2,240

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINSBURY PLACE (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 80,225
Cash Bank In Hand 2012-03-31 £ 71,857
Current Assets 2013-03-31 £ 80,800
Current Assets 2012-03-31 £ 72,392
Shareholder Funds 2013-03-31 £ 76,176
Shareholder Funds 2012-03-31 £ 70,152

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FINSBURY PLACE (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINSBURY PLACE (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of FINSBURY PLACE (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINSBURY PLACE (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FINSBURY PLACE (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FINSBURY PLACE (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINSBURY PLACE (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINSBURY PLACE (CHIPPING NORTON) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1