Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINALOFFER PROPERTY MANAGEMENT LIMITED
Company Information for

FINALOFFER PROPERTY MANAGEMENT LIMITED

Chard House, 62 Silver Street, Lyme Regis, DORSET, DT7 3HR,
Company Registration Number
02351680
Private Limited Company
Active

Company Overview

About Finaloffer Property Management Ltd
FINALOFFER PROPERTY MANAGEMENT LIMITED was founded on 1989-02-24 and has its registered office in Lyme Regis. The organisation's status is listed as "Active". Finaloffer Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FINALOFFER PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
Chard House
62 Silver Street
Lyme Regis
DORSET
DT7 3HR
Other companies in DT7
 
Filing Information
Company Number 02351680
Company ID Number 02351680
Date formed 1989-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-08-21
Return next due 2024-09-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-13 09:45:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINALOFFER PROPERTY MANAGEMENT LIMITED
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 FINALOFFER PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JILL PICKEN
Company Secretary 2015-04-07
CHRISTOPHER JOHN PACKHAM
Director 2014-10-05
JILL PICKEN
Director 2007-09-09
JOHN PETER SEABROOK
Director 1991-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD FRY
Company Secretary 2002-09-07 2014-09-08
BERNARD FRY
Director 2001-08-14 2014-09-08
GEORDIE ARCHIBALD MALLAM WILLIAMSON
Director 2004-01-14 2007-08-10
CLIFFORD POWLEY
Director 2003-04-16 2003-09-13
JOAN LANDELLS
Director 1991-08-21 2002-12-01
ROSEMARY JANE JEFFERY
Company Secretary 1995-08-15 2002-09-07
ROSEMARY JANE JEFFERY
Director 1995-02-09 2001-08-14
JOHN STEPHEN HESMONDHALGH
Company Secretary 1991-08-21 1995-08-15
BRONWYN GWLADYS KELLAWAY
Director 1991-08-21 1995-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN PACKHAM PACKHAM LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active - Proposal to Strike off

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
2023-09-29CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-06-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-05-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-05CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-06-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2019-11-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-08-22PSC09Withdrawal of a person with significant control statement on 2017-08-22
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PETER SEABROOK
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL PICKEN
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN PACKHAM
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-08AR0121/08/15 ANNUAL RETURN FULL LIST
2015-05-14AP03Appointment of Jill Picken as company secretary on 2015-04-07
2015-02-25AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PACKHAM
2015-02-23TM02Termination of appointment of Bernard Fry on 2014-09-08
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD FRY
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-11AR0121/08/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2013 FROM C/O JOHN SEABROOK CHARD HOUSE 62 SILVER STREET LYME REGIS DORSET DT7 3HR UNITED KINGDOM
2013-09-11AR0121/08/13 ANNUAL RETURN FULL LIST
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2013 FROM CHARD HOUSE SILVER STREET LYME REGIS DORSET DT7 3HR
2013-09-10CH01Director's details changed for John Peter Seabrook on 2012-09-01
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0121/08/12 ANNUAL RETURN FULL LIST
2012-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD FRY / 29/05/2012
2012-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / BERNARD FRY / 29/05/2012
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-17AR0121/08/11 FULL LIST
2011-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER SEABROOK / 17/09/2011
2011-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL PICKEN / 17/09/2011
2011-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD FRY / 17/09/2011
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-24AR0121/08/10 NO CHANGES
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-23AR0121/08/09 FULL LIST
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/08
2008-10-15363sRETURN MADE UP TO 21/08/08; CHANGE OF MEMBERS
2008-10-15288aDIRECTOR APPOINTED JILL PICKEN
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-20363sRETURN MADE UP TO 21/08/07; CHANGE OF MEMBERS
2007-09-20288bDIRECTOR RESIGNED
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-25363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-26363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-12363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-25363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2004-03-25288bDIRECTOR RESIGNED
2004-03-25363(288)DIRECTOR RESIGNED
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-04288aNEW DIRECTOR APPOINTED
2003-03-02288aNEW SECRETARY APPOINTED
2003-03-02288bSECRETARY RESIGNED
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-23363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-03-25288bDIRECTOR RESIGNED
2001-10-16288aNEW DIRECTOR APPOINTED
2001-09-19363(288)DIRECTOR RESIGNED
2001-09-19363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-16363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-01-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-11363sRETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-03363sRETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-22363sRETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS
1997-01-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-19363sRETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS
1996-02-05AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-29288NEW SECRETARY APPOINTED
1995-08-29288NEW DIRECTOR APPOINTED
1995-08-29363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-08-29363sRETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS
1995-01-12AAFULL ACCOUNTS MADE UP TO 31/03/94
1989-02-24New incorporation
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FINALOFFER PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINALOFFER PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FINALOFFER PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 FINALOFFER PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of FINALOFFER PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINALOFFER PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of FINALOFFER PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINALOFFER PROPERTY MANAGEMENT LIMITED. 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 (98000 - Residents property management) as FINALOFFER PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FINALOFFER PROPERTY MANAGEMENT LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINALOFFER PROPERTY MANAGEMENT LIMITED 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 FINALOFFER PROPERTY MANAGEMENT LIMITED 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.