Background WavePink WaveYellow Wave

FINEPOINT MANAGEMENT COMPANY LIMITED (09836954)

FINEPOINT MANAGEMENT COMPANY LIMITED (09836954) is an active UK company. incorporated on 22 October 2015. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. FINEPOINT MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include JORDAN, Christopher Michael.

Company Number
09836954
Status
active
Type
ltd
Incorporated
22 October 2015
Age
10 years
Address
1st Floor Lancaster House, Birmingham, B3 1NQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JORDAN, Christopher Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINEPOINT MANAGEMENT COMPANY LIMITED

FINEPOINT MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 October 2015 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FINEPOINT MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09836954

LTD Company

Age

10 Years

Incorporated 22 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

1st Floor Lancaster House 67 Newhall Street Birmingham, B3 1NQ,

Previous Addresses

C/O the Emily Jordan Foundation Unit 9 Finepoint Finepoint Way Kidderminster Worcestershire DY11 7FB United Kingdom
From: 10 January 2017To: 9 August 2017
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 22 October 2015To: 10 January 2017
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Dec 21
Director Left
Jan 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JORDAN, Christopher Michael

Active
67 Newhall Street, BirminghamB3 1NQ
Born September 1954
Director
Appointed 10 Jan 2017

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 22 Oct 2015
Resigned 10 Jan 2017

MEREDITH, Julian Ronald

Resigned
The Courtyard, Timothys Bridge Road, Stratford-Upon-AvonCV37 7NP
Born February 1972
Director
Appointed 10 Jan 2017
Resigned 08 Dec 2021

RODEN, Matthew Christopher

Resigned
Woodland Avenue, KidderminsterDY11 5AN
Born October 1977
Director
Appointed 10 Jan 2017
Resigned 13 Jan 2026

TURNER, Nicholas James

Resigned
Oxford Square, NewburyRG14 1JQ
Born January 1974
Director
Appointed 22 Oct 2015
Resigned 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
27 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Change Sail Address Company With New Address
17 January 2017
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Incorporation Company
22 October 2015
NEWINCIncorporation