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

FINEPOINT LIMITED

101 NEW CAVENDISH STREET, 1ST FLOOR SOUTH, LONDON, W1W 6XH,
Company Registration Number
04296482
Private Limited Company
Active

Company Overview

About Finepoint Ltd
FINEPOINT LIMITED was founded on 2001-10-01 and has its registered office in London. The organisation's status is listed as "Active". Finepoint Limited is a Private Limited Company registered in UNITED KINGDOM 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
FINEPOINT LIMITED
 
Legal Registered Office
101 NEW CAVENDISH STREET
1ST FLOOR SOUTH
LONDON
W1W 6XH
Other companies in W1G
 
Filing Information
Company Number 04296482
Company ID Number 04296482
Date formed 2001-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB782527016  
Last Datalog update: 2024-01-05 05:49:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINEPOINT 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.
Companies with same name FINEPOINT LIMITED
The following companies were found which have the same name as FINEPOINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINEPOINT BROADCAST LIMITED NIGHTINGALE HOUSE 46/48 EAST STREET EPSOM SURREY KT17 1HQ Active Company formed on the 1984-01-26
FINEPOINT CONSULTING LIMITED CARTWRIGHTS REGENCY HOUSE 33 WOOD STREET BARNET EN5 4BE Active Company formed on the 2012-11-22
FINEPOINT CONTRACTS LIMITED 68 BALLYKEEL ROAD RATHFRILAND NEWRY CO DOWN BT34 5AZ Active Company formed on the 2009-05-06
FINEPOINT ESTATES LTD 150 CLAPTON COMMON LONDON E5 9AG Active - Proposal to Strike off Company formed on the 2000-12-22
FINEPOINT HOMES LIMITED 80 ST ANNES PARK MAYOBRIDGE NEWRY CO DOWN BT34 2JL Active Company formed on the 2004-08-26
FINEPOINT MARKETING SERVICES LIMITED 82 ALMSFORD ROAD YORK YO26 5NT Active - Proposal to Strike off Company formed on the 2006-07-31
FINEPOINT SALES AND SERVICE LIMITED NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY KT17 1HQ Active Company formed on the 2011-04-14
FINEPOINT SOLUTIONS LIMITED 1-5 CLERKENWELL ROAD LONDON EC1M 5PA Active Company formed on the 1997-09-15
FINEPOINT GLASS LONDON LTD 36-38 CAXTON WAY WATFORD WD18 8QZ Active Company formed on the 2013-10-15
Finepoint Logistics Inc 1405 M 3/4 Rd Loma CO 81524 Good Standing Company formed on the 2008-02-08
FINEPOINT MANAGEMENT COMPANY LIMITED 1ST FLOOR LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1NQ Active Company formed on the 2015-10-22
FINEPOINT DEVELOPMENTS INC. #20 5230 45 STREET LACOMBE ALBERTA T4L 2A1 Active Company formed on the 2006-06-16
FINEPOINT PRINTING INC. Ontario Unknown
FINEPOINT GROUP, LLC 3944 REDWING CIRCLE - STOW OH 44224 Active Company formed on the 2007-06-22
FINEPOINT GRAPHICS LIMITED LANGLEY HOUSE PARK ROAD LONDON N2 8EY Active Company formed on the 2016-03-23
FINEPOINT PROMOTIONS,LLC 14350 SUNDANCE DRIVE RENO NV 89511 Permanently Revoked Company formed on the 2001-07-31
FINEPOINT INC. 10785 W TWAIN AVE STE 102 LAS VEGAS NV 89135 Permanently Revoked Company formed on the 2000-06-05
FINEPOINT HOLDINGS PTY LTD WA 6163 Active Company formed on the 2004-04-05
FINEPOINT INVESTMENTS PTY LTD WA 6018 Active Company formed on the 2004-10-18
FINEPOINT PROPERTY PTY LTD Active Company formed on the 2006-11-16

Company Officers of FINEPOINT LIMITED

Current Directors
Officer Role Date Appointed
JOHN PHILIP DAVID LAWSON
Company Secretary 2001-10-16
PAUL ALEXANDER GRANT
Director 2001-10-16
CORAL ANDREA LAWSON
Director 2001-10-16
JOHN PHILIP DAVID LAWSON
Director 2001-10-16
JEREMY SPENCER SWERNER
Director 2001-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
RWL REGISTRARS LIMITED
Nominated Secretary 2001-10-01 2001-10-16
BONUSWORTH LIMITED
Nominated Director 2001-10-01 2001-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP DAVID LAWSON WINDFIELD ESTATES LIMITED Company Secretary 2006-12-05 CURRENT 2006-11-28 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON TRUMP ESTATES HOLDINGS LIMITED Company Secretary 2006-04-21 CURRENT 2005-11-20 Active
JOHN PHILIP DAVID LAWSON THE CLOISTERS (FORMBY) LIMITED Company Secretary 2006-02-09 CURRENT 2000-01-18 Active
JOHN PHILIP DAVID LAWSON BITOCHON LIMITED Company Secretary 2006-02-06 CURRENT 1992-05-29 Active
JOHN PHILIP DAVID LAWSON NEWBEAT LIMITED Company Secretary 2001-02-14 CURRENT 2001-02-01 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON TRUMP ESTATES LIMITED Company Secretary 1999-10-06 CURRENT 1999-09-30 Active
JOHN PHILIP DAVID LAWSON STAGHOLD (BIRMINGHAM) LIMITED Company Secretary 1996-07-16 CURRENT 1996-07-12 Active
JOHN PHILIP DAVID LAWSON STAGHOLD LIMITED Company Secretary 1992-10-02 CURRENT 1984-11-19 Active
JOHN PHILIP DAVID LAWSON STRATHRAY ESTATES LIMITED Company Secretary 1992-05-24 CURRENT 1980-09-11 Active
JOHN PHILIP DAVID LAWSON ICEQUEST LIMITED Company Secretary 1992-02-23 CURRENT 1990-02-23 Active
JOHN PHILIP DAVID LAWSON VISIONHOLD LIMITED Company Secretary 1991-12-11 CURRENT 1991-12-11 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON NOTIFY PROPERTIES LIMITED Company Secretary 1991-11-24 CURRENT 1988-05-10 Active
JOHN PHILIP DAVID LAWSON PELTLAND LIMITED Company Secretary 1991-10-31 CURRENT 1984-05-09 Active
JOHN PHILIP DAVID LAWSON SPURNCROFT LIMITED Company Secretary 1991-08-24 CURRENT 1979-05-18 Active
JOHN PHILIP DAVID LAWSON DARKWOOD PROPERTIES LIMITED Company Secretary 1990-12-31 CURRENT 1976-05-10 Active
PAUL ALEXANDER GRANT FINEPOINT RESIDENTIAL LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
PAUL ALEXANDER GRANT SMC LAW LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
PAUL ALEXANDER GRANT THE COLLEGE OF OSTEOPATHS Director 1998-09-15 CURRENT 1998-09-15 Active
CORAL ANDREA LAWSON DARKWOOD HOLDINGS LTD Director 2017-01-23 CURRENT 2017-01-23 Active
CORAL ANDREA LAWSON DARKWOOD FINANCE LTD Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
CORAL ANDREA LAWSON WINDFIELD ESTATES LIMITED Director 2006-12-05 CURRENT 2006-11-28 Active - Proposal to Strike off
CORAL ANDREA LAWSON RAVENDENE HOLDINGS LIMITED Director 2005-07-25 CURRENT 2005-07-25 Active
CORAL ANDREA LAWSON DARKWOOD PROPERTIES LIMITED Director 1990-12-31 CURRENT 1976-05-10 Active
CORAL ANDREA LAWSON RAVENDENE LIMITED Director 1990-12-31 CURRENT 1975-05-16 Active
JOHN PHILIP DAVID LAWSON DARKWOOD HOLDINGS LTD Director 2017-01-23 CURRENT 2017-01-23 Active
JOHN PHILIP DAVID LAWSON FINEPOINT RESIDENTIAL LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
JOHN PHILIP DAVID LAWSON GILSPUR LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
JOHN PHILIP DAVID LAWSON PELTLAND HOLDINGS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
JOHN PHILIP DAVID LAWSON HEXPORT LIMITED Director 2014-12-01 CURRENT 2014-11-04 Active
JOHN PHILIP DAVID LAWSON CITIMONT PROPERTIES LIMITED Director 2014-02-17 CURRENT 2014-02-12 Active
JOHN PHILIP DAVID LAWSON DARKWOOD FINANCE LTD Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON SPENCOL FUNDING LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
JOHN PHILIP DAVID LAWSON STRATHRAY GARDENS LIMITED Director 2012-01-27 CURRENT 2012-01-27 Active
JOHN PHILIP DAVID LAWSON TIMELINK LIMITED Director 2009-12-16 CURRENT 2009-12-08 Active
JOHN PHILIP DAVID LAWSON NEWLODGE LIMITED Director 2009-12-16 CURRENT 2009-12-08 Active
JOHN PHILIP DAVID LAWSON GOLD DAY LIMITED Director 2007-06-08 CURRENT 2007-05-25 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON WINDFIELD ESTATES LIMITED Director 2006-12-05 CURRENT 2006-11-28 Active - Proposal to Strike off
JOHN PHILIP DAVID LAWSON STAGHOLD LIMITED Director 2006-04-21 CURRENT 1984-11-19 Active
JOHN PHILIP DAVID LAWSON THE CLOISTERS (FORMBY) LIMITED Director 2006-02-09 CURRENT 2000-01-18 Active
JOHN PHILIP DAVID LAWSON TRUMP ESTATES HOLDINGS LIMITED Director 2006-01-17 CURRENT 2005-11-20 Active
JOHN PHILIP DAVID LAWSON RAVENDENE HOLDINGS LIMITED Director 2005-07-25 CURRENT 2005-07-25 Active
JOHN PHILIP DAVID LAWSON NUCLEUS ESTATES LIMITED Director 2002-11-14 CURRENT 2002-10-16 Active
JOHN PHILIP DAVID LAWSON FLIPSIDE ESTATES LIMITED Director 2002-11-14 CURRENT 2002-10-23 Active
JOHN PHILIP DAVID LAWSON HEXACREST LIMITED Director 2002-05-16 CURRENT 1999-01-20 Dissolved 2017-03-14
JOHN PHILIP DAVID LAWSON TRUMP ESTATES LIMITED Director 1999-10-06 CURRENT 1999-09-30 Active
JOHN PHILIP DAVID LAWSON STAGHOLD (BIRMINGHAM) LIMITED Director 1996-07-16 CURRENT 1996-07-12 Active
JOHN PHILIP DAVID LAWSON ICEQUEST LIMITED Director 1992-10-01 CURRENT 1990-02-23 Active
JOHN PHILIP DAVID LAWSON HEXAROSE LIMITED Director 1992-08-30 CURRENT 1983-10-25 Active
JOHN PHILIP DAVID LAWSON STRATHRAY ESTATES LIMITED Director 1992-05-24 CURRENT 1980-09-11 Active
JOHN PHILIP DAVID LAWSON GLENTWORTH PROPERTY CO.LIMITED Director 1992-05-16 CURRENT 1957-07-11 Active
JOHN PHILIP DAVID LAWSON URBAN COMMERCIAL PROPERTIES LIMITED Director 1992-05-16 CURRENT 1961-01-24 Active
JOHN PHILIP DAVID LAWSON NOTIFY PROPERTIES LIMITED Director 1991-11-24 CURRENT 1988-05-10 Active
JOHN PHILIP DAVID LAWSON PELTLAND LIMITED Director 1991-10-31 CURRENT 1984-05-09 Active
JOHN PHILIP DAVID LAWSON SPURNCROFT LIMITED Director 1991-08-24 CURRENT 1979-05-18 Active
JOHN PHILIP DAVID LAWSON DARKWOOD PROPERTIES LIMITED Director 1990-12-31 CURRENT 1976-05-10 Active
JOHN PHILIP DAVID LAWSON RAVENDENE LIMITED Director 1990-12-31 CURRENT 1975-05-16 Active
JEREMY SPENCER SWERNER FINEPOINT RESIDENTIAL LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
JEREMY SPENCER SWERNER SMC LAW LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
JEREMY SPENCER SWERNER JSS LAW LIMITED Director 2010-02-18 CURRENT 2010-02-18 Active
JEREMY SPENCER SWERNER OSTEOLAW LIMITED Director 2010-02-18 CURRENT 2010-02-18 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
2023-12-1531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-01CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES
2023-04-12Change of details for Ravendene Limited as a person with significant control on 2023-04-03
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 64 New Cavendish Street London W1G 8TB
2023-01-1331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-01-0531/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2020-11-02AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CORAL ANDREA LAWSON
2019-11-14AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2018-11-01AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-01-19AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2016-11-18AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042964820021
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042964820020
2015-12-23AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0101/10/15 ANNUAL RETURN FULL LIST
2014-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-08AR0101/10/14 ANNUAL RETURN FULL LIST
2013-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-10-08AR0101/10/13 ANNUAL RETURN FULL LIST
2012-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-10-02AR0101/10/12 ANNUAL RETURN FULL LIST
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/12 FROM 65 New Cavendish Street London W1G 7LS
2012-06-27MG01Particulars of a mortgage or charge / charge no: 19
2011-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-10-04AR0101/10/11 ANNUAL RETURN FULL LIST
2010-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2010-10-05AR0101/10/10 ANNUAL RETURN FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SPENCER SWERNER / 01/10/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP DAVID LAWSON / 01/10/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CORAL ANDREA LAWSON / 01/10/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER GRANT / 01/10/2010
2010-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP DAVID LAWSON / 01/10/2010
2009-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-10-07AR0101/10/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP DAVID LAWSON / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CORAL ANDREA LAWSON / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SPENCER SWERNER / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER GRANT / 01/10/2009
2008-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-10-24363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-10-02363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-10-23363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-06-17395PARTICULARS OF MORTGAGE/CHARGE
2006-06-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-10-11363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-06-10395PARTICULARS OF MORTGAGE/CHARGE
2005-06-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-30363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-07-14395PARTICULARS OF MORTGAGE/CHARGE
2004-07-14395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02395PARTICULARS OF MORTGAGE/CHARGE
2003-09-26363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-02-11287REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 2 FITZHARDINGE STREET LONDON W1H 6EE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2002-12-06395PARTICULARS OF MORTGAGE/CHARGE
2002-12-06395PARTICULARS OF MORTGAGE/CHARGE
2002-10-21363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-01-10225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/07/02
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-12-17288aNEW DIRECTOR APPOINTED
2001-12-17288aNEW DIRECTOR APPOINTED
2001-11-12288bSECRETARY RESIGNED
2001-11-12287REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
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 FINEPOINT 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 FINEPOINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-23 Outstanding LLOYDS BANK PLC
2016-06-15 Outstanding LLOYDS BANK PLC
CHARGE ON DEPOSIT 2012-06-27 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2007-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2007-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2006-06-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2006-06-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2005-06-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2005-06-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2004-11-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE DEED 2004-11-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2004-07-14 Outstanding BRISTOL & WEST PLC
MORTGAGE DEED 2004-07-14 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2003-10-02 Outstanding BRISTOL & WEST PLC
MORTGAGE DEED 2003-10-02 Outstanding BRISTOL & WEST PLC
MORTGAGE DEED 2003-02-06 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSINGNMENT 2003-02-06 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2002-12-06 Outstanding BRISTOL & WEST PLC
MORTGAGE DEED 2002-12-06 Outstanding BRISTOL & WEST PLC
MORTGAGE DEED 2001-12-20 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2001-12-20 Outstanding BRISTOL & WEST PLC
Filed Financial Reports
Annual Accounts
2018-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 FINEPOINT LIMITED

Intangible Assets
Patents
We have not found any records of FINEPOINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINEPOINT LIMITED
Trademarks
We have not found any records of FINEPOINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINEPOINT 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 FINEPOINT 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 FINEPOINT 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 FINEPOINT 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 FINEPOINT 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.