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

FINERAIN DEVELOPMENTS LIMITED

COSMUR HOUSE,, 27,EMPERORS GATE,, LONDON., SW7 4HS,
Company Registration Number
02725331
Private Limited Company
Active

Company Overview

About Finerain Developments Ltd
FINERAIN DEVELOPMENTS LIMITED was founded on 1992-06-22 and has its registered office in London.. The organisation's status is listed as "Active". Finerain Developments 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
FINERAIN DEVELOPMENTS LIMITED
 
Legal Registered Office
COSMUR HOUSE,
27,EMPERORS GATE,
LONDON.
SW7 4HS
Other companies in SW7
 
Previous Names
COSMUR DEVELOPMENTS LIMITED30/08/2007
Filing Information
Company Number 02725331
Company ID Number 02725331
Date formed 1992-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB563152749  
Last Datalog update: 2024-08-05 21:09:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINERAIN DEVELOPMENTS 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 FINERAIN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
INDER BIR SINGH KATHURIA
Company Secretary 1992-06-22
ALEXANDER JAMES COSGROVE
Director 2013-10-05
INDER BIR SINGH KATHURIA
Director 1992-06-22
STEPHEN PATRICK MAKEPEACE-TAYLOR
Director 1992-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD COSGROVE
Director 1992-06-22 2013-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDER BIR SINGH KATHURIA JENCOT LIMITED Company Secretary 2000-08-31 CURRENT 2000-08-25 Active
INDER BIR SINGH KATHURIA CAMPDEN HILL DEVELOPMENTS LIMITED Company Secretary 1991-04-11 CURRENT 1968-11-06 Active
ALEXANDER JAMES COSGROVE PEDNOR LIMITED Director 2014-01-01 CURRENT 2013-08-15 Active
ALEXANDER JAMES COSGROVE ALEXANDER JAMES INVESTMENTS LIMITED Director 2013-10-01 CURRENT 2013-03-11 Active
ALEXANDER JAMES COSGROVE ALEXANDER JAMES LETTINGS LIMITED Director 2013-09-01 CURRENT 2012-08-14 Active
ALEXANDER JAMES COSGROVE ALEXANDER JAMES CONTRACTS LIMITED Director 2012-08-01 CURRENT 2012-02-09 Active
ALEXANDER JAMES COSGROVE ALEXANDER JAMES HOMES LIMITED Director 2011-03-01 CURRENT 1991-10-04 Active
INDER BIR SINGH KATHURIA LANDFORM WELHAM GREEN LIMITED Director 2014-09-18 CURRENT 2013-01-17 Active
INDER BIR SINGH KATHURIA LANDFORM DAVENTRY LTD Director 2014-09-18 CURRENT 2013-10-03 Active
INDER BIR SINGH KATHURIA LANDFORM BADSEY LTD Director 2014-09-18 CURRENT 2014-03-10 Active
INDER BIR SINGH KATHURIA GOSCOMBE CARDIFF LIMITED Director 2014-09-01 CURRENT 2014-08-14 Active
INDER BIR SINGH KATHURIA ARDEN PRESS PROPERTIES LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active
INDER BIR SINGH KATHURIA LANDFORM ESTATES LIMITED Director 2011-07-18 CURRENT 2010-05-21 Active
INDER BIR SINGH KATHURIA SARTHE LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
INDER BIR SINGH KATHURIA HERITAGE MANOR LIMITED Director 2010-06-22 CURRENT 1977-03-31 Active
INDER BIR SINGH KATHURIA LAURALEX INVESTMENTS LIMITED Director 2010-05-25 CURRENT 2010-05-25 Dissolved 2016-02-25
INDER BIR SINGH KATHURIA ABBERTON GRANGE MANAGEMENT LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
INDER BIR SINGH KATHURIA CAMPDEN HILL PROPERTIES LIMITED Director 2007-08-30 CURRENT 2007-08-13 Active
INDER BIR SINGH KATHURIA FRONTSOUTH (WITHAM) LIMITED Director 2006-11-03 CURRENT 2005-02-11 Dissolved 2014-04-22
INDER BIR SINGH KATHURIA BRIDGE HOSPITAL (WITHAM) LIMITED Director 2006-11-03 CURRENT 2004-02-04 Dissolved 2015-11-10
INDER BIR SINGH KATHURIA JENCOT LIMITED Director 2000-08-31 CURRENT 2000-08-25 Active
INDER BIR SINGH KATHURIA BURNASTON CROSS LIMITED Director 2000-06-23 CURRENT 2000-06-21 Active
INDER BIR SINGH KATHURIA CAMPDEN HILL DEVELOPMENTS LIMITED Director 1991-04-11 CURRENT 1968-11-06 Active
INDER BIR SINGH KATHURIA CAMPDEN HILL LTD Director 1990-12-26 CURRENT 1977-12-13 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR GOSCOMBE CARDIFF LIMITED Director 2014-09-01 CURRENT 2014-08-14 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR ARDEN PRESS PROPERTIES LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR CAMPDEN HILL PROPERTIES LIMITED Director 2007-08-30 CURRENT 2007-08-13 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR BURNASTON CROSS LIMITED Director 2006-07-03 CURRENT 2000-06-21 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR JENCOT LIMITED Director 2000-08-31 CURRENT 2000-08-25 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR PYECOMBE INVESTMENTS LIMITED Director 1997-08-12 CURRENT 1996-06-05 Liquidation
STEPHEN PATRICK MAKEPEACE-TAYLOR QUBE INVESTMENTS LIMITED Director 1991-12-30 CURRENT 1979-08-02 Liquidation
STEPHEN PATRICK MAKEPEACE-TAYLOR CAMPDEN HILL DEVELOPMENTS LIMITED Director 1991-04-11 CURRENT 1968-11-06 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR CAMPDEN HILL LTD Director 1990-12-26 CURRENT 1977-12-13 Active

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
2024-07-0331/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-27CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2023-06-29CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-03-2931/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-2531/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-07-21AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDERBIR KATHURIA
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER JAMES COSGROVE
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-20AR0122/06/16 ANNUAL RETURN FULL LIST
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-13AR0122/06/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-06AR0122/06/14 ANNUAL RETURN FULL LIST
2014-07-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31AP01DIRECTOR APPOINTED MR ALEXANDER JAMES COSGROVE
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COSGROVE
2013-07-30AR0122/06/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0122/06/12 ANNUAL RETURN FULL LIST
2012-07-19AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04AR0122/06/11 ANNUAL RETURN FULL LIST
2011-07-19AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-05AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14AR0122/06/10 ANNUAL RETURN FULL LIST
2009-06-23363aReturn made up to 22/06/09; full list of members
2008-12-15AA31/10/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-07-16363aReturn made up to 22/06/08; full list of members
2008-05-02AA31/10/07 TOTAL EXEMPTION FULL
2007-09-14363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2007-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-08-30CERTNMCOMPANY NAME CHANGED COSMUR DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/08/07
2006-09-19363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-07225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05
2005-07-06363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-28363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-29363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-06-27363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-16395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18395PARTICULARS OF MORTGAGE/CHARGE
2001-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2001-07-25363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-06-01AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-07-20363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-07-09363sRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1999-07-09288cDIRECTOR'S PARTICULARS CHANGED
1999-05-12CERTNMCOMPANY NAME CHANGED CAMPDEN HILL MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 13/05/99
1999-05-08395PARTICULARS OF MORTGAGE/CHARGE
1998-11-27395PARTICULARS OF MORTGAGE/CHARGE
1998-06-26363sRETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-01395PARTICULARS OF MORTGAGE/CHARGE
1997-07-24363sRETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS
1997-05-04AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-01-30395PARTICULARS OF MORTGAGE/CHARGE
1996-08-30395PARTICULARS OF MORTGAGE/CHARGE
1996-07-05363sRETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS
1996-07-05SRES03EXEMPTION FROM APPOINTING AUDITORS 28/04/96
1996-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1996-05-24395PARTICULARS OF MORTGAGE/CHARGE
1996-03-06395PARTICULARS OF MORTGAGE/CHARGE
1995-06-29363sRETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS
1995-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1995-03-16SRES03EXEMPTION FROM APPOINTING AUDITORS 09/03/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FINERAIN DEVELOPMENTS 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 FINERAIN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2002-01-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-12-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-05-07 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-11-27 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-01 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-01-30 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-30 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-05-24 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-03-06 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 1,148,519

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 FINERAIN DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 99
Current Assets 2011-11-01 £ 1,150,826
Shareholder Funds 2011-11-01 £ 2,307
Stocks Inventory 2011-11-01 £ 1,150,727

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FINERAIN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINERAIN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of FINERAIN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINERAIN DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as FINERAIN DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FINERAIN DEVELOPMENTS 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 FINERAIN DEVELOPMENTS 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 FINERAIN DEVELOPMENTS 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.