FINSCO PROPERTY COMPANY LIMITED
Other letting and operating of own or leased real estate
FINSCO PROPERTY COMPANY LIMITED
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
The Limes Shenington Oxfordshire OX15 6NH
Full company profile for FINSCO PROPERTY COMPANY LIMITED (05694283), an active company based in Oxfordshire, United Kingdom. Incorporated 1 Feb 2006. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£832.82k
Total Liabilities
£3.18M
Turnover
N/A
Employees
N/A
Debt Ratio
79%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Finlay Thomas Kennedy Scott | Director | British | United Kingdom | 13 Mar 2006 | Active |
| Sally Patricia Scott | Secretary | British | Unknown | 13 Mar 2006 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Finlay Thomas Kennedy Scott
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 11, Avenue Farm Industrial Estate, Birmingham Road, Stratford-Upon-Avon (CV37 0HR) STRATFORD-ON-AVON | Leasehold | - | 21 Mar 2023 |
Land on the east side of Hornton Grounds, Stratford Road, Wroxton, Banbury CHERWELL | Freehold | - | 5 Sept 2017 |
99 Regent Street, Leamington Spa (CV32 4NT) WARWICK | Freehold | £1,360,000 | 4 Feb 2016 |
95-97 Regent Street, Leamington Spa (CV32 4NT) WARWICK | Freehold | £1,360,000 | 4 Feb 2016 |
10 and 11 Sheep Street, Stratford-upon-Avon (CV37 6EF) STRATFORD-ON-AVON | Freehold | - | 20 May 2010 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-16 with updates | |
| 16 Jan 2026 | Officers | Change Person Secretary Company With Change Date | |
| 15 Jan 2026 | Officers | Change to director Mr Finlay Thomas Kennedy Scott on 2026-01-15 | |
| 15 Jan 2026 | Officers | Change to director Mr Finlay Thomas Kennedy Scott on 2026-01-15 | |
| 28 Oct 2025 | Accounts | Annual accounts made up to 2025-03-31 |
Confirmation statement made on 2026-01-16 with updates
Change Person Secretary Company With Change Date
Change to director Mr Finlay Thomas Kennedy Scott on 2026-01-15
Change to director Mr Finlay Thomas Kennedy Scott on 2026-01-15
Annual accounts made up to 2025-03-31
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-16 with updates
2 months ago on 30 Jan 2026
Change Person Secretary Company With Change Date
3 months ago on 16 Jan 2026
Change to director Mr Finlay Thomas Kennedy Scott on 2026-01-15
3 months ago on 15 Jan 2026
Change to director Mr Finlay Thomas Kennedy Scott on 2026-01-15
3 months ago on 15 Jan 2026
Annual accounts made up to 2025-03-31
5 months ago on 28 Oct 2025
