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

FYNAMORE ASSET MANAGEMENT LIMITED

NORTH WING ROWDEN HOUSE, ROWDEN HILL, CHIPPENHAM, WILTSHIRE, SN15 2AG,
Company Registration Number
03236615
Private Limited Company
Active

Company Overview

About Fynamore Asset Management Ltd
FYNAMORE ASSET MANAGEMENT LIMITED was founded on 1996-08-12 and has its registered office in Chippenham. The organisation's status is listed as "Active". Fynamore Asset Management 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
FYNAMORE ASSET MANAGEMENT LIMITED
 
Legal Registered Office
NORTH WING ROWDEN HOUSE
ROWDEN HILL
CHIPPENHAM
WILTSHIRE
SN15 2AG
Other companies in SN15
 
Previous Names
STEADFAST ASSET MANAGEMENT LIMITED08/08/2019
Filing Information
Company Number 03236615
Company ID Number 03236615
Date formed 1996-08-12
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 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 19:27:23
Primary Source:Companies House
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 FYNAMORE ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH DUNSFORD
Company Secretary 2016-11-04
NICHOLAS AUDLEY MONEY-KYRLE
Director 1996-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE MORTLOCK
Company Secretary 2012-08-11 2016-11-04
NICHOLAS AUDLEY MONEY KYRLE
Company Secretary 1996-08-28 2012-08-11
JAMES PIERSON HOMER
Director 2004-07-02 2012-08-11
GILLIAN RUTH MONEY KYRLE
Director 1996-08-28 2004-07-02
IRENE LESLEY HARRISON
Nominated Secretary 1996-08-12 1996-08-28
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1996-08-12 1996-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS AUDLEY MONEY-KYRLE PREMIER EXHIBITIONS U.K. LIMITED Director 2015-03-13 CURRENT 1978-08-07 Active - Proposal to Strike off
NICHOLAS AUDLEY MONEY-KYRLE FYNAMORE ADVISERS LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
NICHOLAS AUDLEY MONEY-KYRLE LONDON & ECONOMIC PROPERTIES LIMITED Director 2014-03-21 CURRENT 1959-06-16 Active
NICHOLAS AUDLEY MONEY-KYRLE WHETHAM ESTATES,LIMITED Director 1993-10-02 CURRENT 1935-03-28 Active

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
2024-02-13SECRETARY'S DETAILS CHNAGED FOR MRS DEBORAH DUNSFORD on 2024-02-13
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-01-20Change of details for Mr Nicholas Audley Money-Kyrle as a person with significant control on 2021-12-21
2022-01-20Change of details for Mr Nicholas Audley Money-Kyrle as a person with significant control on 2021-12-21
2022-01-20PSC04Change of details for Mr Nicholas Audley Money-Kyrle as a person with significant control on 2021-12-21
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20PSC04Change of details for Mr Nicholas Audley Money-Kyrle as a person with significant control on 2021-09-20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032366150016
2020-11-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-08-08RES15CHANGE OF COMPANY NAME 08/08/19
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 032366150016
2018-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 032366150016
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 50000
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2016-11-08AP03Appointment of Mrs Deborah Dunsford as company secretary on 2016-11-04
2016-11-08TM02Termination of appointment of Louise Mortlock on 2016-11-04
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/15 FROM Rowden House 36 Rowden Hill Chippenham Wiltshire SN15 2AG
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-28AR0112/08/15 ANNUAL RETURN FULL LIST
2015-08-27CH01Director's details changed for Mr Nicholas Audley Money-Kyrle on 2015-07-01
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM Unit 7 Forest Gate Pewsham Chippenham Wiltshire SN15 3RS
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032366150013
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032366150015
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032366150014
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-01AR0112/08/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20AUDAUDITOR'S RESIGNATION
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/13 FROM 2Nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL
2013-11-12MISCSection 516 of the companies act 2006
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032366150012
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032366150011
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032366150009
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032366150010
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032366150008
2013-08-15AR0112/08/13 FULL LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS AUDLEY MONEY KYRLE / 05/05/2013
2013-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-22AR0112/08/12 FULL LIST
2012-08-22AP03SECRETARY APPOINTED LOUISE MORTLOCK
2012-08-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOMER
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MONEY KYRLE
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-06AR0112/08/11 FULL LIST
2011-09-06AD02SAIL ADDRESS CHANGED FROM: C/O HORWATH CLARK WHITEHILL LLP AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL UNITED KINGDOM
2011-03-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-12AR0112/08/10 FULL LIST
2010-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-12AD02SAIL ADDRESS CREATED
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PIERSON HOMER / 01/10/2009
2010-02-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-09363sRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-04-18AA31/03/07 TOTAL EXEMPTION SMALL
2007-09-17363sRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-27363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-08-07287REGISTERED OFFICE CHANGED ON 07/08/06 FROM: KENNET HOUSE 80 KINGS ROAD READING RG1 3BL
2006-05-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-08-18363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-25363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-07-12288bDIRECTOR RESIGNED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-25363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-30395PARTICULARS OF MORTGAGE/CHARGE
2002-08-20363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-14363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-18363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-04363sRETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS
1999-06-16395PARTICULARS OF MORTGAGE/CHARGE
1999-03-17123£ NC 10000/50000 25/02/99
1999-03-17SRES04NC INC ALREADY ADJUSTED 25/02/99
1999-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FYNAMORE ASSET MANAGEMENT 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 FYNAMORE ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-18 Outstanding LLOYDS BANK PLC
2015-03-18 Outstanding LLOYDS BANK PLC
2015-03-18 Outstanding LLOYDS BANK PLC
2013-10-08 Outstanding LLOYDS TSB BANK PLC
2013-10-08 Outstanding LLOYDS TSB BANK PLC
2013-10-08 Outstanding LLOYDS TSB BANK PLC
2013-10-08 Outstanding LLOYDS TSB BANK PLC
2013-10-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-05-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-09-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-09-03 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-08-30 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-06-08 Satisfied WOOLWICH PLC
MORTGAGE DEED 1998-05-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-11-26 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 FYNAMORE ASSET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FYNAMORE ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FYNAMORE ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of FYNAMORE ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FYNAMORE ASSET MANAGEMENT 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 (68209 - Other letting and operating of own or leased real estate) as FYNAMORE ASSET MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FYNAMORE ASSET MANAGEMENT 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 FYNAMORE ASSET MANAGEMENT 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 FYNAMORE ASSET MANAGEMENT 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.