Company NameFinemere Limited
DirectorsNigel Alliance and Joshua Adam Senior
Company StatusActive
Company Number01053612
CategoryPrivate Limited Company
Incorporation Date9 May 1972(52 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Alliance
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(21 years, 11 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Secretary NameMr Nigel Alliance
NationalityBritish
StatusCurrent
Appointed31 March 1994(21 years, 11 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Director NameMr Joshua Adam Senior
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(40 years, 12 months after company formation)
Appointment Duration11 years
RoleProperty Investments
Country of ResidenceEngland
Correspondence AddressSuite 17b 111 Piccadilly
Manchester
M1 2HY
Secretary NameMrs Morag Elizabeth Hoyland
StatusCurrent
Appointed24 April 2013(40 years, 12 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressSuite 17b 111 Piccadilly
Manchester
M1 2HY
Director NameMr Daniel Clifford
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1994)
RolePrinting Manager
Correspondence Address5 Jersey Close
Morton Avenue
Burnage
Manchester
M19 2NU
Director NameMrs Doris Clifford
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1994)
RoleRetired
Correspondence Address5 Jersey Close
Morton Avenue
Burnage
Manchester
M19 2NU
Secretary NameMr Daniel Clifford
NationalityBritish
StatusResigned
Appointed28 February 1991(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1994)
RoleRetired
Correspondence Address5 Jersey Close
Morton Avenue
Burnage
Manchester
M19 2NU
Director NameMrs Victoria Alliance
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(21 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 22 June 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address55 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EN

Location

Registered AddressSuite 17b 111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

30k at £1Cringle Corp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,402,638
Cash£15
Current Liabilities£17,264

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

10 June 2021Delivered on: 14 June 2021
Persons entitled: Brown Shipley & Co Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 28 and garage 4, 1-9 kingsmill terrace, st. Johns wood, london, NW8 6AA as comprised in title number NGL915919.
Outstanding
14 July 2017Delivered on: 21 July 2017
Persons entitled: Brown Shipley & Co. Limited

Classification: A registered charge
Particulars: The leasehold property being flat 143 grove hall court, hall road, london NW8 9NT registered at hm land registry with title number NGL855065.
Outstanding
14 July 2017Delivered on: 21 July 2017
Persons entitled: Brown Shipley & Co. Limited

Classification: A registered charge
Particulars: The leasehold property being flat 176, grove hall court, hall road, london NW8 9NX registered at hm land registry with title number NGL855062.
Outstanding
14 July 2017Delivered on: 21 July 2017
Persons entitled: Brown Shipley & Co. Limited

Classification: A registered charge
Particulars: The leasehold property being 53 william court, 6 hall road, st john's wood, london NW8 9PB registered at hm land registry with title number NGL761795.
Outstanding
29 November 2004Delivered on: 3 December 2004
Persons entitled: Bank Hapoalim

Classification: Security over stocks and shares (third party)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the company. See the mortgage charge document for full details.
Outstanding
29 November 2004Delivered on: 3 December 2004
Persons entitled: Bank Hapoalim

Classification: Security over stocks and shares (direct)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the company. See the mortgage charge document for full details.
Outstanding
18 September 1980Delivered on: 27 September 1980
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 113 barlow moor road, didsbury manchester, greater manchester, title no la 58266 together with all fixtures with fixed and movable plant machinery fixtures implements and utensils & all fixtures other than trade machinery as defined by sections of the bills of sale act 1878.
Outstanding

Filing History

29 February 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
19 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
24 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
14 June 2021Registration of charge 010536120007, created on 10 June 2021 (27 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
21 July 2017Registration of charge 010536120005, created on 14 July 2017 (17 pages)
21 July 2017Registration of charge 010536120006, created on 14 July 2017 (16 pages)
21 July 2017Registration of charge 010536120005, created on 14 July 2017 (17 pages)
21 July 2017Registration of charge 010536120004, created on 14 July 2017 (17 pages)
21 July 2017Registration of charge 010536120004, created on 14 July 2017 (17 pages)
21 July 2017Registration of charge 010536120006, created on 14 July 2017 (16 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 30,000
(5 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 30,000
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 30,000
(5 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 30,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30,000
(5 pages)
11 March 2014Director's details changed for Mr Joshua Adam Senior on 1 January 2014 (2 pages)
11 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30,000
(5 pages)
11 March 2014Director's details changed for Mr Joshua Adam Senior on 1 January 2014 (2 pages)
11 March 2014Director's details changed for Mr Joshua Adam Senior on 1 January 2014 (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 April 2013Appointment of Mr Joshua Adam Senior as a director (2 pages)
24 April 2013Appointment of Mr Joshua Adam Senior as a director (2 pages)
24 April 2013Appointment of Mrs Morag Elizabeth Hoyland as a secretary (1 page)
24 April 2013Appointment of Mrs Morag Elizabeth Hoyland as a secretary (1 page)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
20 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
20 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
22 June 2012Termination of appointment of Victoria Alliance as a director (1 page)
22 June 2012Termination of appointment of Victoria Alliance as a director (1 page)
6 March 2012Registered office address changed from C/O Finemere Limited Suite 17B 111 Piccadilly Manchester M1 2HY United Kingdom on 6 March 2012 (1 page)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 March 2012Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 6 March 2012 (1 page)
6 March 2012Registered office address changed from C/O Finemere Limited Suite 17B 111 Piccadilly Manchester M1 2HY United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 6 March 2012 (1 page)
6 March 2012Registered office address changed from C/O Finemere Limited Suite 17B 111 Piccadilly Manchester M1 2HY United Kingdom on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 6 March 2012 (1 page)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 January 2012Full accounts made up to 31 March 2011 (16 pages)
6 January 2012Full accounts made up to 31 March 2011 (16 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
2 March 2011Full accounts made up to 31 March 2010 (16 pages)
2 March 2011Full accounts made up to 31 March 2010 (16 pages)
26 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Victoria Alliance on 28 February 2010 (2 pages)
26 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Victoria Alliance on 28 February 2010 (2 pages)
2 March 2010Full accounts made up to 31 March 2009 (32 pages)
2 March 2010Full accounts made up to 31 March 2009 (32 pages)
16 April 2009Return made up to 28/02/09; full list of members (3 pages)
16 April 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Full accounts made up to 31 March 2008 (16 pages)
3 March 2009Full accounts made up to 31 March 2008 (16 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
13 February 2008Amended full accounts made up to 31 March 2007 (16 pages)
13 February 2008Amended full accounts made up to 31 March 2007 (16 pages)
3 February 2008Full accounts made up to 31 March 2007 (16 pages)
3 February 2008Full accounts made up to 31 March 2007 (16 pages)
6 March 2007Return made up to 28/02/07; full list of members (2 pages)
6 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 February 2007Accounts made up to 31 March 2006 (17 pages)
2 February 2007Accounts made up to 31 March 2006 (17 pages)
23 January 2007Registered office changed on 23/01/07 from: c/o deloitte & touche po box 500 201 deansgate manchester M60 2AT (1 page)
23 January 2007Registered office changed on 23/01/07 from: c/o deloitte & touche po box 500 201 deansgate manchester M60 2AT (1 page)
7 March 2006Return made up to 28/02/06; full list of members (7 pages)
7 March 2006Return made up to 28/02/06; full list of members (7 pages)
2 February 2006Accounts made up to 31 March 2005 (15 pages)
2 February 2006Accounts made up to 31 March 2005 (15 pages)
2 September 2005Accounts made up to 31 March 2004 (17 pages)
2 September 2005Accounts made up to 31 March 2004 (17 pages)
29 April 2005Return made up to 28/02/05; full list of members (7 pages)
29 April 2005Return made up to 28/02/05; full list of members (7 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Particulars of mortgage/charge (3 pages)
6 April 2004Accounts made up to 31 March 2003 (14 pages)
6 April 2004Accounts made up to 31 March 2003 (14 pages)
27 March 2004Return made up to 28/02/04; full list of members (7 pages)
27 March 2004Return made up to 28/02/04; full list of members (7 pages)
24 April 2003Return made up to 28/02/03; full list of members (7 pages)
24 April 2003Return made up to 28/02/03; full list of members (7 pages)
4 February 2003Accounts made up to 31 March 2002 (14 pages)
4 February 2003Accounts made up to 31 March 2002 (14 pages)
26 March 2002Return made up to 28/02/02; full list of members (6 pages)
26 March 2002Return made up to 28/02/02; full list of members (6 pages)
30 January 2002Accounts made up to 31 March 2001 (15 pages)
30 January 2002Accounts made up to 31 March 2001 (15 pages)
19 March 2001Return made up to 28/02/01; full list of members (6 pages)
19 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 February 2001Accounts made up to 31 March 2000 (15 pages)
2 February 2001Accounts made up to 31 March 2000 (15 pages)
3 May 2000Accounts made up to 31 March 1999 (16 pages)
3 May 2000Accounts made up to 31 March 1999 (16 pages)
14 April 2000Return made up to 28/02/00; full list of members (6 pages)
14 April 2000Return made up to 28/02/00; full list of members (6 pages)
23 December 1999Accounts made up to 31 March 1998 (16 pages)
23 December 1999Accounts made up to 31 March 1998 (16 pages)
25 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 March 1998Return made up to 28/02/98; full list of members (7 pages)
3 March 1998Return made up to 28/02/98; full list of members (7 pages)
1 February 1998Accounts made up to 31 March 1997 (16 pages)
1 February 1998Accounts made up to 31 March 1997 (16 pages)
19 December 1997Registered office changed on 19/12/97 from: c/o deloitte & touche p o box 500 74 moseley street manchester M60 2AT (1 page)
19 December 1997Registered office changed on 19/12/97 from: c/o deloitte & touche p o box 500 74 moseley street manchester M60 2AT (1 page)
10 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 1997Accounts made up to 31 March 1996 (16 pages)
28 January 1997Accounts made up to 31 March 1996 (16 pages)
3 May 1996Accounts made up to 31 March 1995 (16 pages)
3 May 1996Accounts made up to 31 March 1995 (16 pages)
5 March 1996Accounts made up to 31 March 1994 (17 pages)
5 March 1996Accounts made up to 31 March 1994 (17 pages)
11 May 1995Return made up to 28/02/95; full list of members (8 pages)
11 May 1995Return made up to 28/02/95; full list of members (8 pages)
5 April 1995Accounts made up to 30 June 1993 (17 pages)
5 April 1995Accounts made up to 30 June 1993 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
10 August 1994Director resigned;new director appointed (3 pages)
10 August 1994Director resigned;new director appointed (3 pages)
15 February 1994Accounts made up to 30 June 1992 (16 pages)
15 February 1994Accounts made up to 30 June 1992 (16 pages)
7 July 1992Accounts made up to 30 June 1991 (13 pages)
7 July 1992Accounts made up to 30 June 1991 (13 pages)
10 June 1991Accounts made up to 30 June 1989 (11 pages)
10 June 1991Accounts made up to 30 June 1989 (11 pages)
15 February 1990Accounts made up to 30 June 1988 (13 pages)
15 February 1990Accounts made up to 30 June 1988 (13 pages)
17 December 1987Accounts made up to 30 June 1987 (12 pages)
17 December 1987Accounts made up to 30 June 1987 (12 pages)
21 July 1987Accounts made up to 30 June 1986 (12 pages)
21 July 1987Accounts made up to 30 June 1986 (12 pages)
22 February 1973Memorandum and Articles of Association (13 pages)
22 February 1973Memorandum and Articles of Association (13 pages)
9 May 1972Incorporation (15 pages)
9 May 1972Incorporation (15 pages)
9 May 1972Certificate of incorporation (1 page)
9 May 1972Certificate of incorporation (1 page)