Background WavePink WaveYellow Wave

FI PROPERTY GROUP LIMITED (07199239)

FI PROPERTY GROUP LIMITED (07199239) is an active UK company. incorporated on 23 March 2010. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FI PROPERTY GROUP LIMITED has been registered for 16 years. Current directors include HOPKINSON, Thomas Duncan, KNOWLES, Timothy John Peter, SHARP, Claire Caroline.

Company Number
07199239
Status
active
Type
ltd
Incorporated
23 March 2010
Age
16 years
Address
Botany Bay Canal Mill, Chorley, PR6 9AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOPKINSON, Thomas Duncan, KNOWLES, Timothy John Peter, SHARP, Claire Caroline
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FI PROPERTY GROUP LIMITED

FI PROPERTY GROUP LIMITED is an active company incorporated on 23 March 2010 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FI PROPERTY GROUP LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07199239

LTD Company

Age

16 Years

Incorporated 23 March 2010

Size

N/A

Accounts

ARD: 29/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 October 2026
Period: 1 February 2025 - 29 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (Just now)
Submitted on 30 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

ACEPARK LTD
From: 23 March 2010To: 3 March 2026
Contact
Address

Botany Bay Canal Mill Botany Brow Chorley, PR6 9AF,

Previous Addresses

Kemp House 152-160 City Road London EC1V 2NX United Kingdom
From: 23 March 2010To: 27 September 2010
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Oct 10
Director Joined
Mar 11
Director Left
Nov 11
Funding Round
Feb 12
Capital Reduction
Apr 13
Share Buyback
Apr 13
Loan Secured
Jan 16
Loan Secured
Jan 17
Loan Secured
Apr 18
Loan Secured
Jul 18
Loan Cleared
Nov 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Owner Exit
Feb 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SHARP, Claire Caroline

Active
Canal Mill, ChorleyPR6 9AF
Secretary
Appointed 22 Sept 2010

HOPKINSON, Thomas Duncan

Active
Canal Mill, ChorleyPR6 9AF
Born May 1956
Director
Appointed 22 Sept 2010

KNOWLES, Timothy John Peter

Active
Canal Mill, ChorleyPR6 9AF
Born December 1964
Director
Appointed 01 Apr 2011

SHARP, Claire Caroline

Active
Canal Mill, ChorleyPR6 9AF
Born July 1973
Director
Appointed 22 Sept 2010

CARTER, John

Resigned
Eastern Esplanade, BroadstairsCT10 1DQ
Born February 1970
Director
Appointed 23 Mar 2010
Resigned 26 Mar 2010

DIXON, William Ronald

Resigned
Canal Mill, ChorleyPR6 9AF
Born July 1953
Director
Appointed 22 Sept 2010
Resigned 11 Nov 2011

Persons with significant control

2

1 Active
1 Ceased
Botany Brow, ChorleyPR6 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2021

Mr Timothy John Peter Knowles

Ceased
Botany Brow, ChorleyPR6 9AF
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
3 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Group
4 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Group
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Group
7 August 2013
AAAnnual Accounts
Capital Cancellation Shares
17 April 2013
SH06Cancellation of Shares
Resolution
17 April 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 April 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Group
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Resolution
6 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 January 2012
AAAnnual Accounts
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
3 March 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Legacy
14 October 2010
MG01MG01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Incorporation Company
23 March 2010
NEWINCIncorporation