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

FINEBUILD PROPERTIES LIMITED

KALCULUS, 119 MARYLEBONE ROAD, LONDON, NW1 5PU,
Company Registration Number
04537372
Private Limited Company
Active

Company Overview

About Finebuild Properties Ltd
FINEBUILD PROPERTIES LIMITED was founded on 2002-09-17 and has its registered office in London. The organisation's status is listed as "Active". Finebuild Properties 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
FINEBUILD PROPERTIES LIMITED
 
Legal Registered Office
KALCULUS
119 MARYLEBONE ROAD
LONDON
NW1 5PU
Other companies in KT6
 
Filing Information
Company Number 04537372
Company ID Number 04537372
Date formed 2002-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB802249947  
Last Datalog update: 2024-05-05 10:11:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINEBUILD PROPERTIES 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 FINEBUILD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MOHINDER KAUR SADANA
Company Secretary 2002-09-27
ARVINDER SADANA
Director 2002-09-27
HARJINDER SAHNI
Director 2002-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-09-17 2002-09-27
COMPANY DIRECTORS LIMITED
Nominated Director 2002-09-17 2002-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARVINDER SADANA BIRDSTREAM LIMITED Director 2017-03-25 CURRENT 1983-04-15 Liquidation
ARVINDER SADANA PENTON ENTERPRISE LIMITED Director 2007-05-10 CURRENT 2007-05-10 Active
HARJINDER SAHNI TOUCHSTONE IMPORTS LIMITED Director 2002-06-26 CURRENT 2002-06-26 Dissolved 2015-01-27

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
2023-09-20CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-06-0130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-07-08PSC04Change of details for Dr Arvinder Sadana as a person with significant control on 2022-07-07
2022-07-07CH01Director's details changed for Dr Arvinder Sadana on 2022-07-07
2022-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS NATALIA SADANA on 2022-07-07
2022-07-07PSC04Change of details for Ms Jasbinder Sadana as a person with significant control on 2022-07-07
2022-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/22 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
2022-05-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-06-17PSC04Change of details for Mrs Jasbinder Boparan as a person with significant control on 2021-06-16
2021-06-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19AP03Appointment of Mrs Natalia Sadana as company secretary on 2020-10-01
2020-10-19TM02Termination of appointment of Mohinder Kaur Sadana on 2020-10-01
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR HARJINDER SAHNI
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-02-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARVINDER SADANA
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-05-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASBINDER BOPARAN
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-09-20PSC07CESSATION OF ARVINDER SADANA AS A PERSON OF SIGNIFICANT CONTROL
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/16 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ARVINDER SADANA / 23/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ARVINDER SADANA / 23/09/2016
2016-06-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0117/09/15 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/15 FROM 30 Woodlands Road Surbiton Surrey KT6 6PS
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0117/09/14 ANNUAL RETURN FULL LIST
2014-10-22CH01Director's details changed for Mrs Harjinder Sahni on 2014-09-17
2014-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MOHINDER KAUR SADANA on 2014-09-17
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/14 FROM 20 Woodlands Road Surbiton Surrey KT6 6PS England
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/14 FROM 24 Bedford Row London WC1R 4TQ
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0117/09/13 ANNUAL RETURN FULL LIST
2013-07-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-07CH01Director's details changed for Mrs Harjinder Sahni on 2012-11-30
2012-12-06AR0117/09/12 ANNUAL RETURN FULL LIST
2012-07-03AA30/09/11 TOTAL EXEMPTION FULL
2011-11-02AR0117/09/11 FULL LIST
2011-07-05AA30/09/10 TOTAL EXEMPTION FULL
2010-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HARJINDER SAHNI / 01/10/2009
2010-10-03AR0117/09/10 FULL LIST
2010-07-02AA30/09/09 TOTAL EXEMPTION FULL
2009-11-18AR0117/09/09 FULL LIST
2009-07-31AA30/09/08 TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION FULL
2007-11-14363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-23363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-05-10363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2006-05-10288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-07-08363aRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-09-28395PARTICULARS OF MORTGAGE/CHARGE
2004-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2003-11-21288cSECRETARY'S PARTICULARS CHANGED
2003-11-07363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2002-10-18288bSECRETARY RESIGNED
2002-10-18288bDIRECTOR RESIGNED
2002-10-18288aNEW DIRECTOR APPOINTED
2002-10-18288aNEW SECRETARY APPOINTED
2002-10-18288aNEW DIRECTOR APPOINTED
2002-10-1888(2)RAD 17/09/02--------- £ SI 99@1=99 £ IC 1/100
2002-10-04287REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2002-09-17NEWINCINCORPORATION 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 FINEBUILD PROPERTIES 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 FINEBUILD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-09-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-03-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 FINEBUILD PROPERTIES LIMITED

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