Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINNAN LAND & PROPERTY LIMITED
Company Information for

FINNAN LAND & PROPERTY LIMITED

LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN,
Company Registration Number
06671973
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Finnan Land & Property Ltd
FINNAN LAND & PROPERTY LIMITED was founded on 2008-08-13 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Finnan Land & Property Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FINNAN LAND & PROPERTY LIMITED
 
Legal Registered Office
LIFFORD HALL LIFFORD LANE
KINGS NORTON
BIRMINGHAM
WEST MIDLANDS
B30 3JN
Other companies in SW19
 
Filing Information
Company Number 06671973
Company ID Number 06671973
Date formed 2008-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-05 06:53:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINNAN LAND & PROPERTY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   INPACT AUDIT LIMITED   LANGARD LIFFORD HALL LIMITED   PEAK PAYROLL 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 FINNAN LAND & PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
SEAN PATRICK FINNAN
Director 2008-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN PATRICK FINNAN
Company Secretary 2008-08-13 2018-03-21
STEPHEN JOHN FINNAN
Director 2008-08-13 2018-03-21
WATERLOW SECRETARIES LIMITED
Company Secretary 2008-08-13 2008-08-13
WATERLOW NOMINEES LIMITED
Director 2008-08-13 2008-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN PATRICK FINNAN FINNAN DEVELOPMENTS LIMITED Director 2003-03-14 CURRENT 2003-03-11 Active - Proposal to Strike off

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
2022-10-22DISS16(SOAS)Compulsory strike-off action has been suspended
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-06RM02Notice of ceasing to act as receiver or manager
2021-09-27RM01Liquidation appointment of receiver
2021-09-21REC2Liquidation. Receiver abstract of receipts and payments to 2021-09-07
2021-09-21RM02Notice of ceasing to act as receiver or manager
2021-09-06REC2Liquidation. Receiver abstract of receipts and payments to 2021-08-01
2021-08-30REC2Liquidation. Receiver abstract of receipts and payments to 2021-08-01
2021-02-17REC2Liquidation. Receiver abstract of receipts and payments to 2021-02-01
2020-08-21REC2Liquidation. Receiver abstract of receipts and payments to 2020-08-01
2019-10-10RM01Liquidation appointment of receiver
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-20DISS40Compulsory strike-off action has been discontinued
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-15CH01Director's details changed for Mr Sean Patrick Finnan on 2018-08-15
2018-03-29TM02Termination of appointment of Sean Patrick Finnan on 2018-03-21
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN FINNAN
2018-03-29CH01Director's details changed for Mr Stephen John Finnan on 2018-03-29
2017-10-30CH01Director's details changed for Mr Sean Patrick Finnan on 2017-10-30
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-06-08CH01Director's details changed for Mr Stephen Finnan on 2017-06-08
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 066719730023
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 066719730022
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 066719730021
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/15 FROM Flat 2 3 Thornton Hill Wimbledon Surrey SW19 4HU
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-24AR0113/08/15 ANNUAL RETURN FULL LIST
2015-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066719730019
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 066719730020
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 066719730019
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 066719730018
2015-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 066719730017
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28AA31/10/13 TOTAL EXEMPTION SMALL
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FINNAN / 04/12/2014
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FINNAN / 04/12/2014
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK FINNAN / 04/12/2014
2014-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR SEAN PATRICK FINNAN / 04/08/2014
2014-10-28ANNOTATIONOther
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 066719730016
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 066719730015
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-10AR0113/08/14 FULL LIST
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM AISSELA 42-50 HIGH STREET ESHER SURREY KT10 9QY ENGLAND
2014-03-11AA31/10/12 TOTAL EXEMPTION SMALL
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FINNAN / 12/02/2014
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM ARGYLL HOUSE 23 BROOK STREET KINGSTON SURREY KT1 2BN ENGLAND
2013-09-18AR0113/08/13 FULL LIST
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 066719730014
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK FINNAN / 26/07/2013
2013-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR SEAN PATRICK FINNAN / 26/07/2013
2013-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FINNAN / 28/02/2013
2013-02-27AR0113/08/12 FULL LIST
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FINNAN / 26/02/2013
2012-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 10 SUNDIAL COURT BARNSBURY LANE SURBITON SURREY KT5 9RN
2012-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR SEAN PATRICK FINNAN / 30/07/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN PATRICK FINNAN / 30/07/2012
2012-05-21AA01PREVEXT FROM 31/08/2011 TO 31/10/2011
2011-08-22AR0113/08/11 FULL LIST
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FINNAN / 13/08/2011
2011-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-02-14AR0113/08/10 FULL LIST
2011-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-09-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-09-04363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 145 EWELL ROAD SURBITON SURREY KT6 6AW
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-17288aDIRECTOR AND SECRETARY APPOINTED SEAN PATRICK FINNAN
2008-09-17288aDIRECTOR APPOINTED STEPHEN FINNAN
2008-08-14288bAPPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED
2008-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FINNAN LAND & PROPERTY 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 FINNAN LAND & PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 22
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-05 Outstanding KLEINWORT BENSON BANK LIMITED
2016-02-05 Outstanding KLEINWORT BENSON BANK LTD
2016-02-05 Outstanding KLEINWORT BENSON BANK LIMITED
2015-07-22 Outstanding METRO BANK PLC
2015-07-22 Outstanding METRO BANK PLC
2015-07-22 Satisfied METRO BANK PLC
2015-07-22 Outstanding METRO BANK PLC
2014-10-21 Outstanding ALDERMORE BANK PLC
2014-10-21 Outstanding ALDERMORE BANK PLC
2013-08-06 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2010-12-03 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2010-09-10 Outstanding HSBC PRIVATE BANK (UK) LIMITED
LEGAL CHARGE 2009-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 7,241,996
Creditors Due After One Year 2011-10-31 £ 7,241,996
Creditors Due Within One Year 2012-10-31 £ 528,824
Creditors Due Within One Year 2011-10-31 £ 545,273

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31

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 FINNAN LAND & PROPERTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 0
Called Up Share Capital 2011-10-31 £ 0
Cash Bank In Hand 2012-10-31 £ 68,209
Cash Bank In Hand 2011-10-31 £ 124,884
Current Assets 2012-10-31 £ 535,586
Current Assets 2011-10-31 £ 519,699
Debtors 2012-10-31 £ 376,412
Debtors 2011-10-31 £ 303,850
Secured Debts 2012-10-31 £ 5,662,983
Secured Debts 2011-10-31 £ 5,641,996
Shareholder Funds 2012-10-31 £ 342,683
Shareholder Funds 2011-10-31 £ 310,347
Tangible Fixed Assets 2012-10-31 £ 7,577,917
Tangible Fixed Assets 2011-10-31 £ 7,577,917

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FINNAN LAND & PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINNAN LAND & PROPERTY LIMITED
Trademarks
We have not found any records of FINNAN LAND & PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINNAN LAND & PROPERTY 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 (41100 - Development of building projects) as FINNAN LAND & PROPERTY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FINNAN LAND & PROPERTY 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 FINNAN LAND & PROPERTY 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 FINNAN LAND & PROPERTY 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.