Background WavePink WaveYellow Wave

FI REAL ESTATE MANAGEMENT LIMITED (07548319)

FI REAL ESTATE MANAGEMENT LIMITED (07548319) is an active UK company. incorporated on 2 March 2011. with registered office in Chorley. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. FI REAL ESTATE MANAGEMENT LIMITED has been registered for 15 years. Current directors include HOPKINSON, Thomas Duncan, SHARP, Claire Caroline, T KNOWLES.

Company Number
07548319
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
Canal Mill, Chorley, PR6 9AF
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HOPKINSON, Thomas Duncan, SHARP, Claire Caroline, T KNOWLES
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FI REAL ESTATE MANAGEMENT LIMITED

FI REAL ESTATE MANAGEMENT LIMITED is an active company incorporated on 2 March 2011 with the registered office located in Chorley. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. FI REAL ESTATE MANAGEMENT LIMITED was registered 15 years ago.(SIC: 68310, 68320)

Status

active

Active since 15 years ago

Company No

07548319

LTD Company

Age

15 Years

Incorporated 2 March 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

FI CORPORATE RECOVERY (UK) LIMITED
From: 5 November 2012To: 18 February 2013
WH 425 LIMITED
From: 2 March 2011To: 5 November 2012
Contact
Address

Canal Mill Botany Brow Chorley, PR6 9AF,

Previous Addresses

Canal Mill Botnay Bay Chorley Lancashire PR6 9AF United Kingdom
From: 22 July 2011To: 29 November 2013
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 2 March 2011To: 22 July 2011
Timeline

8 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Nov 12
Director Joined
Nov 12
Loan Secured
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOPKINSON, Thomas Duncan

Active
Botany Brow, ChorleyPR6 9AF
Born May 1956
Director
Appointed 24 Oct 2012

SHARP, Claire Caroline

Active
Botany Brow, ChorleyPR6 9AF
Born July 1973
Director
Appointed 21 Jul 2011

T KNOWLES

Active
Botany Bay, ChorleyPR6 9AF
Corporate director
Appointed 24 Oct 2012

ABELL, Nicholas Quilter

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born August 1958
Director
Appointed 02 Mar 2011
Resigned 09 Mar 2011

CHITNIS, Jay Anthony Narayan

Resigned
High Street, Thames DittonKT7 0RY
Born April 1962
Director
Appointed 08 Mar 2011
Resigned 21 Jul 2011

Persons with significant control

1

Botany Bay, ChorleyPR6 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Change Corporate Director Company With Change Date
21 November 2025
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
18 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 February 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Appoint Corporate Director Company With Name
22 November 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
5 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 November 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Incorporation Company
2 March 2011
NEWINCIncorporation