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

FINEOPTION PROPERTY MANAGEMENT LIMITED

5 POPLAR AVENUE, GORLESTON, GREAT YARMOUTH, NR31 7PW,
Company Registration Number
02614447
Private Limited Company
Active

Company Overview

About Fineoption Property Management Ltd
FINEOPTION PROPERTY MANAGEMENT LIMITED was founded on 1991-05-24 and has its registered office in Great Yarmouth. The organisation's status is listed as "Active". Fineoption Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FINEOPTION PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
5 POPLAR AVENUE
GORLESTON
GREAT YARMOUTH
NR31 7PW
Other companies in NR14
 
Filing Information
Company Number 02614447
Company ID Number 02614447
Date formed 1991-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 06:49:03
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 FINEOPTION PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM REEVES
Company Secretary 2003-02-14
RUSSELL ERNEST BAYFIELD
Director 1998-02-06
CAROL JOYCE CASTELL
Director 2003-02-14
STEVEN ARTHUR MORTON
Director 2009-06-08
LOUISE JANE PARKER
Director 1997-02-15
ROBERT WILLIAM REEVES
Director 1997-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SLUCE
Director 2003-08-14 2009-06-07
KELLIE JOANNE BROWN
Director 1997-02-15 2003-08-14
TANYA CAROL STONE
Company Secretary 1997-02-15 2003-02-14
TANYA CAROL STONE
Director 1997-02-15 2003-02-14
JOHN LEO CRUMP
Director 1992-05-24 1998-02-06
JUDITH MARY CRUMP
Company Secretary 1993-06-01 1997-02-15
JUDITH MARY CRUMP
Director 1993-06-01 1997-02-15
HELEN CLAIRE HARRISON
Company Secretary 1992-05-24 1993-06-01
JOAN FRANCIS HAMILTON
Director 1992-05-24 1993-06-01

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
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-06-06CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Unit 3, C/O Adepta Limited, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England
2022-11-19MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-06-03CH01Director's details changed for Mr Russell Ernest Bayfield on 2021-06-01
2020-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-02-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES TANTON
2020-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM REEVES
2019-12-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ARTHUR MORTON
2019-12-28AP03Appointment of Miss Victoria Jane Lucas as company secretary on 2019-12-12
2019-12-28AP01DIRECTOR APPOINTED MISS VICTORIA JANE LUCAS
2019-12-28TM02Termination of appointment of Robert William Reeves on 2019-12-12
2019-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/19 FROM C/O Adepta Limited Hill Crest Hill House Road Bramerton Norwich NR14 7EE
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-12-23AA05/04/16 TOTAL EXEMPTION SMALL
2016-12-23AA05/04/16 TOTAL EXEMPTION SMALL
2016-12-23AA05/04/16 TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25AR0124/05/16 ANNUAL RETURN FULL LIST
2016-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT WILLIAM REEVES on 2016-01-13
2015-12-31AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0124/05/15 ANNUAL RETURN FULL LIST
2014-12-08AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM 74 Avondale Road Gorleston Great Yarmouth, Norfolk NR31 6DJ
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0124/05/14 ANNUAL RETURN FULL LIST
2013-10-02AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0124/05/13 ANNUAL RETURN FULL LIST
2012-09-25AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0124/05/12 ANNUAL RETURN FULL LIST
2012-06-06CH01Director's details changed for Mr Steven Arthur Morton on 2012-01-01
2012-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE JANE PALMER / 01/01/2012
2012-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ERNEST BAYFIELD / 01/01/2012
2011-06-25AR0124/05/11 ANNUAL RETURN FULL LIST
2011-06-13AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-10AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-14AR0124/05/10 ANNUAL RETURN FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM REEVES / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE PALMER / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ARTHUR MORTON / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL JOYCE CASTELL / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ERNEST BAYFIELD / 01/10/2009
2010-01-25AA05/04/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-26353LOCATION OF REGISTER OF MEMBERS
2009-06-22288aDIRECTOR APPOINTED MR STEVEN ARTHUR MORTON
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / LOUISE PALMER / 20/06/2009
2009-06-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT REEVES / 20/06/2009
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SLUCE
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 55 BELLS ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 6AN
2009-04-15363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2009-01-30AA05/04/08 TOTAL EXEMPTION SMALL
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-08-28363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-07-24363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-06-07363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-26363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-11-26288bDIRECTOR RESIGNED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-26288aNEW SECRETARY APPOINTED
2004-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-30287REGISTERED OFFICE CHANGED ON 30/07/04 FROM: 74 AVONDALE ROAD GORLESTON GREAT YARMOUTH NORFOLK NR31 6DJ
2004-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-09-04363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-07-27363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-08-07363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-02-07AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-06-09363sRETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1998-12-18AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-08-05288aNEW DIRECTOR APPOINTED
1998-08-05288bDIRECTOR RESIGNED
1998-08-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-05363sRETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
1998-01-27AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-07363sRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1997-04-14288aNEW DIRECTOR APPOINTED
1997-02-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-02-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FINEOPTION PROPERTY 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 FINEOPTION PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FINEOPTION PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 FINEOPTION PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FINEOPTION PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINEOPTION PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of FINEOPTION PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINEOPTION PROPERTY 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 (98000 - Residents property management) as FINEOPTION PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FINEOPTION PROPERTY 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 FINEOPTION PROPERTY 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 FINEOPTION PROPERTY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4