Background WavePink WaveYellow Wave

FINBERRY ESTATE MANAGEMENT LIMITED (08949456)

FINBERRY ESTATE MANAGEMENT LIMITED (08949456) is an active UK company. incorporated on 20 March 2014. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. FINBERRY ESTATE MANAGEMENT LIMITED has been registered for 12 years. Current directors include CHITTOCK, Asa Rae, SHORTER, Lee.

Company Number
08949456
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 2014
Age
12 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHITTOCK, Asa Rae, SHORTER, Lee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINBERRY ESTATE MANAGEMENT LIMITED

FINBERRY ESTATE MANAGEMENT LIMITED is an active company incorporated on 20 March 2014 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FINBERRY ESTATE MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08949456

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 20 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 27 April 2021To: 25 March 2025
Bentley House 4a Disraeli Road London SW15 2DS England
From: 21 April 2017To: 27 April 2021
C/O Gordon & Co 9 Savoy Street London WC2E 7EG England
From: 23 March 2016To: 21 April 2017
Crest House Pyrcroft Road Chertsey Surrey KT16 9GN
From: 20 March 2014To: 23 March 2016
Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 15
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Sept 20
Director Left
May 21
Director Left
Dec 23
Director Left
Apr 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 08 Aug 2017

CHITTOCK, Asa Rae

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born January 1982
Director
Appointed 15 Nov 2024

SHORTER, Lee

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born August 1984
Director
Appointed 15 Nov 2024

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
Savoy Street, LondonWC2E 7EG
Corporate secretary
Appointed 20 Mar 2014
Resigned 08 Aug 2017

ATKINSON, Carl Ramon

Resigned
CroydonCR0 1JB
Born November 1960
Director
Appointed 09 Jun 2020
Resigned 01 May 2024

BOHR, Adrian Stuart

Resigned
4a Disraeli Road, LondonSW15 2DS
Born December 1977
Director
Appointed 14 Mar 2019
Resigned 28 Feb 2020

BROSTER, Sean Paul

Resigned
4a Disraeli Road, LondonSW15 2DS
Born October 1972
Director
Appointed 14 Mar 2019
Resigned 28 Feb 2020

COLE, Annette Clair

Resigned
4a Disraeli Road, LondonSW15 2DS
Born December 1973
Director
Appointed 20 Mar 2014
Resigned 06 Jan 2020

COULSON, Karen Jane

Resigned
CroydonCR0 1JB
Born July 1967
Director
Appointed 06 Jan 2020
Resigned 15 Nov 2024

DOBSON, Andrew James

Resigned
4a Disraeli Road, LondonSW15 2DS
Born March 1974
Director
Appointed 20 Mar 2014
Resigned 23 Sept 2020

DYSON, Jonathan

Resigned
4a Disraeli Road, LondonSW15 2DS
Born April 1959
Director
Appointed 20 Mar 2014
Resigned 14 Mar 2019

HEARN, Christopher Paul

Resigned
CroydonCR0 1JB
Born August 1965
Director
Appointed 01 Feb 2020
Resigned 14 May 2021

LOUGHEAD, Christopher Robert

Resigned
4a Disraeli Road, LondonSW15 2DS
Born July 1992
Director
Appointed 14 Mar 2019
Resigned 01 Jun 2020

OSBORN, Mark John

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born April 1968
Director
Appointed 20 Mar 2014
Resigned 21 Apr 2015

STARK, Alexander David Fraser

Resigned
CroydonCR0 1JB
Born October 1983
Director
Appointed 01 Feb 2020
Resigned 14 Nov 2023
Fundings
Financials
Latest Activities

Filing History

56

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
23 March 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Statement Of Companys Objects
10 April 2015
CC04CC04
Resolution
10 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Incorporation Company
20 March 2014
NEWINCIncorporation