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

FINEPOINT ESTATES LTD

150 CLAPTON COMMON, LONDON, E5 9AG,
Company Registration Number
04130489
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Finepoint Estates Ltd
FINEPOINT ESTATES LTD was founded on 2000-12-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Finepoint Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FINEPOINT ESTATES LTD
 
Legal Registered Office
150 CLAPTON COMMON
LONDON
E5 9AG
Other companies in SS0
 
Filing Information
Company Number 04130489
Company ID Number 04130489
Date formed 2000-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:04:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINEPOINT ESTATES LTD
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 FINEPOINT ESTATES LTD

Current Directors
Officer Role Date Appointed
MICHAEL CHAIM BIBERFELD
Director 2001-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB DAVIDSON
Company Secretary 2002-09-01 2010-06-30
MINIA MEISELS
Company Secretary 2001-10-04 2010-06-30
MALKA GESTETNER
Director 2002-09-01 2010-06-30
JACOB DAVIDSON
Company Secretary 2001-03-15 2001-10-04
MALKA GESTETNER
Director 2001-03-15 2001-10-04
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 2000-12-22 2001-03-14
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 2000-12-22 2001-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHAIM BIBERFELD BING PROPERTIES LIMITED Director 2010-07-16 CURRENT 2010-07-16 Live but Receiver Manager on at least one charge
MICHAEL CHAIM BIBERFELD EUROSTAR PROPERTIES LTD Director 2008-09-18 CURRENT 2002-05-01 Live but Receiver Manager on at least one charge
MICHAEL CHAIM BIBERFELD CENTRAL LONDON CONSULTANTS LIMITED Director 2007-01-24 CURRENT 2007-01-24 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
2022-10-12Compulsory strike-off action has been suspended
2022-10-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-22DISS40Compulsory strike-off action has been discontinued
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-03-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2021-01-22DISS40Compulsory strike-off action has been discontinued
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-11-28AAMDAmended mirco entity accounts made up to 2014-10-31
2017-11-03AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-11-03AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/15
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/14
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-04-19AR0122/12/15 ANNUAL RETURN FULL LIST
2017-02-07DISS40DISS40 (DISS40(SOAD))
2017-02-07DISS40DISS40 (DISS40(SOAD))
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 041304890044
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 041304890044
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041304890043
2016-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041304890042
2016-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041304890041
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041304890039
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041304890038
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041304890037
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041304890036
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041304890035
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041304890040
2016-08-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-07-19GAZ1FIRST GAZETTE
2016-03-09DISS40DISS40 (DISS40(SOAD))
2016-03-08GAZ1FIRST GAZETTE
2016-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-30AR0122/12/14 FULL LIST
2015-03-02AA31/10/13 TOTAL EXEMPTION SMALL
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2015 FROM GORWINS HOUSE 119A HAMLET COURT ROAD WESTCLIFF-ON-SEA ESSEX SS0 7EW
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041304890040
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041304890039
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041304890038
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041304890037
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041304890036
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041304890035
2015-02-18DISS40DISS40 (DISS40(SOAD))
2014-12-30DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-11-04GAZ1FIRST GAZETTE
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-24AR0122/12/13 FULL LIST
2014-01-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-09-14DISS40DISS40 (DISS40(SOAD))
2013-09-11AR0122/12/12 FULL LIST
2013-08-20GAZ1FIRST GAZETTE
2013-06-28AA01PREVEXT FROM 30/09/2012 TO 31/10/2012
2013-05-29DISS40DISS40 (DISS40(SOAD))
2013-05-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-12-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-10-02GAZ1FIRST GAZETTE
2012-02-08AR0122/12/11 FULL LIST
2011-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2011-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-11-02DISS40DISS40 (DISS40(SOAD))
2011-11-01GAZ1FIRST GAZETTE
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BIBERFELD / 30/08/2011
2011-04-20DISS40DISS40 (DISS40(SOAD))
2011-04-19GAZ1FIRST GAZETTE
2011-04-18AR0122/12/10 FULL LIST
2011-02-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2010-11-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-07-21AR0105/05/10 FULL LIST
2010-07-14AR0122/12/09 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MALKA GESTETNER / 22/12/2009
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY MINIA MEISELS
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY JACOB DAVIDSON
2010-07-12TM02APPOINTMENT TERMINATED, SECRETARY JACOB DAVIDSON
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MALKA GESTETNER
2010-07-09TM02APPOINTMENT TERMINATED, SECRETARY MINIA MEISELS
2010-07-09TM02APPOINTMENT TERMINATED, SECRETARY JACOB DAVIDSON
2010-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-04-30AA31/08/08 TOTAL EXEMPTION SMALL
2010-04-30AA01PREVEXT FROM 31/08/2009 TO 30/09/2009
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2010 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-12-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-05-21363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-10363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FINEPOINT ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2023-12-08
Proposal to Strike Off2013-08-20
Proposal to Strike Off2012-10-02
Proposal to Strike Off2011-11-01
Proposal to Strike Off2011-04-19
Fines / Sanctions
No fines or sanctions have been issued against FINEPOINT ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 40
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-27 Outstanding EGT BRIDGING FINANCE LIMITED
2015-02-27 Outstanding EGT BRIDGING FINANCE LIMITED
2015-02-27 Outstanding EGT BRIDGING FINANCE LIMITED
2015-02-26 Outstanding EGT BRIDGING FINANCE LIMITED
LEGAL CHARGE 2011-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-12-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-11-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2010-07-08 Outstanding ALPHA CONSULTING ORGANISATION LIMITED
LEGAL CHARGE 2010-02-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-24 Outstanding AUCTION FINANCE LIMITED
DEBENTURE 2009-07-21 Satisfied AUCTION FINANCE LIMITED
THIRD PARTY LEGAL CHARGE 2007-03-21 Outstanding CLOSE BROTHERS LIMITED
THIRD PARTY LEGAL CHARGE 2007-02-07 Satisfied EGT FINANCE LIMITED
THIRD PARTY LEGAL CHARGE 2007-02-07 Satisfied EGT FINANCE LIMITED
THIRD PARTY LEGAL CHARGE 2007-01-04 Satisfied EGT FINANCE LIMITED
THIRD PARTY LEGAL CHARGE 2006-10-07 Satisfied EGT FINANCE LIMITED
LEGAL CHARGE 2006-10-07 Satisfied EGT FINANCE LIMITED
RENT CHARGE AGREEMENT 2006-10-07 Satisfied EGT FINANCE LIMITED
LEGAL CHARGE 2001-10-11 Satisfied NORTHERN ROCK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 1,852,463
Creditors Due Within One Year 2011-10-01 £ 130,197

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 ESTATES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1
Cash Bank In Hand 2011-10-01 £ 3,608
Current Assets 2011-10-01 £ 1,821,346
Debtors 2011-10-01 £ 1,817,738
Fixed Assets 2011-10-01 £ 1,764,492
Shareholder Funds 2011-10-01 £ 1,603,178
Tangible Fixed Assets 2011-10-01 £ 1,764,492

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FINEPOINT ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FINEPOINT ESTATES LTD
Trademarks
We have not found any records of FINEPOINT ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINEPOINT ESTATES LTD. 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 (96090 - Other service activities n.e.c.) as FINEPOINT ESTATES LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where FINEPOINT ESTATES LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFINEPOINT ESTATES LTDEvent Date2013-08-20
 
Initiating party Event TypeProposal to Strike Off
Defending partyFINEPOINT ESTATES LTDEvent Date2012-10-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyFINEPOINT ESTATES LTDEvent Date2011-11-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyFINEPOINT ESTATES LTDEvent Date2011-04-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINEPOINT ESTATES LTD 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 ESTATES LTD 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.