FINNAN LAND & PROPERTY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 3JN

Company number 06671973
Status Active
Incorporation Date 13 August 2008
Company Type Private Limited Company
Address LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B30 3JN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 066719730023, created on 5 February 2016. The most likely internet sites of FINNAN LAND & PROPERTY LIMITED are www.finnanlandproperty.co.uk, and www.finnan-land-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Finnan Land Property Limited is a Private Limited Company. The company registration number is 06671973. Finnan Land Property Limited has been working since 13 August 2008. The present status of the company is Active. The registered address of Finnan Land Property Limited is Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands United Kingdom B30 3jn. . FINNAN, Sean Patrick is a Secretary of the company. FINNAN, Sean Patrick is a Director of the company. FINNAN, Stephen is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FINNAN, Sean Patrick
Appointed Date: 13 August 2008

Director
FINNAN, Sean Patrick
Appointed Date: 13 August 2008
50 years old

Director
FINNAN, Stephen
Appointed Date: 13 August 2008
49 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 August 2008
Appointed Date: 13 August 2008

Director
WATERLOW NOMINEES LIMITED
Resigned: 13 August 2008
Appointed Date: 13 August 2008

Persons With Significant Control

Finnan Developments Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

FINNAN LAND & PROPERTY LIMITED Events

22 Sep 2016
Confirmation statement made on 13 August 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Feb 2016
Registration of charge 066719730023, created on 5 February 2016
16 Feb 2016
Registration of charge 066719730022, created on 5 February 2016
16 Feb 2016
Registration of charge 066719730021, created on 5 February 2016
...
... and 52 more events
17 Sep 2008
Director and secretary appointed sean patrick finnan
17 Sep 2008
Director appointed stephen finnan
14 Aug 2008
Appointment terminated secretary waterlow secretaries LIMITED
14 Aug 2008
Appointment terminated director waterlow nominees LIMITED
13 Aug 2008
Incorporation

FINNAN LAND & PROPERTY LIMITED Charges

5 February 2016
Charge code 0667 1973 0023
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Kleinwort Benson Bank Limited
Description: Contains fixed charge.
5 February 2016
Charge code 0667 1973 0022
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Kleinwort Benson Bank LTD
Description: F/H 3 thornton hill wimbledon t/no SGL603676…
5 February 2016
Charge code 0667 1973 0021
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Kleinwort Benson Bank Limited
Description: L/H property k/a flat 2 3 thornton hill london t/n SY322632…
22 July 2015
Charge code 0667 1973 0020
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property known as flat 10, village court. 25A…
22 July 2015
Charge code 0667 1973 0019
Delivered: 3 August 2015
Status: Satisfied on 11 August 2015
Persons entitled: Metro Bank PLC
Description: The leasehold property known as flat 11, village court, 25A…
22 July 2015
Charge code 0667 1973 0018
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property know as flat 13, 106 haydons road…
22 July 2015
Charge code 0667 1973 0017
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The leasehold property known as flat 11, village court, 25A…
17 October 2014
Charge code 0667 1973 0016
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H land and buildings k/a 3 thornton hill wimbledon london…
17 October 2014
Charge code 0667 1973 0015
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
5 August 2013
Charge code 0667 1973 0014
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 2, 3 thornton hill, wimbledon, london SW19 4HU…
30 November 2010
Legal mortgage
Delivered: 3 December 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 3 thornton hill wimbledon london t/nos SGL63419 SGL603676…
6 September 2010
Legal mortgage
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flats 1-14 100-106 haydons road wimbledon with the benefit…
8 May 2009
Legal charge
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 11 15-25 high street cheam surrey see image for full…
8 May 2009
Legal charge
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 10 15-25 high street cheam surrey see image for full…
8 May 2009
Legal charge
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 9 15-25 high street cheam surrey see image for full…
8 May 2009
Legal charge
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 8 15-25 high street cheam surrey see image for full…
8 May 2009
Legal charge
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 7 15-25 high street cheam surrey see image for full…
8 May 2009
Legal charge
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 6 15-25 high street cheam surrey see image for full…
8 May 2009
Legal charge
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5 15-25 high street cheam surrey see image for full…
8 May 2009
Legal charge
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4 15-25 high street cheam surrey see image for full…
8 May 2009
Legal charge
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3 15-25 high street cheam surrey see image for full…
8 May 2009
Legal charge
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2 15-25 high street cheam surrey see image for full…
8 May 2009
Legal charge
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 15-25 high street cheam surrey see image for full…