Company NameFinesse Homes Walton Limited
Company StatusDissolved
Company Number10630421
CategoryPrivate Limited Company
Incorporation Date21 February 2017(7 years, 2 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Leslie Grimshaw
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 1 Dawes Court
High Street
Esher
Surrey
KT10 9QD
Director NameMr Tom Grimshaw
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 1 Dawes Court
High Street
Esher
Surrey
KT10 9QD
Director NameMr Ian Grimshaw
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(10 months, 2 weeks after company formation)
Appointment Duration4 years (closed 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 1 Dawes Court
High Street
Esher
Surrey
KT10 9QD

Location

Registered AddressSuite 3 1 Dawes Court
High Street
Esher
Surrey
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

11 April 2017Delivered on: 11 April 2017
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: All that freehold property known as 53 and 53A the furrows, walton on thames KT12 3JG comprised within title numbers SY80174 and SY70453.
Outstanding

Filing History

20 November 2020Director's details changed for Mr Tom Grimshaw on 18 November 2020 (2 pages)
20 November 2020Director's details changed for Mr Ian Grimshaw on 18 November 2020 (2 pages)
20 November 2020Director's details changed for Mr Leslie Grimshaw on 18 November 2020 (2 pages)
20 November 2020Change of details for Claremont Finesse Group Limited as a person with significant control on 18 November 2020 (2 pages)
20 November 2020Registered office address changed from 15B Oakcroft Road Chessington Surrey KT9 1RH England to Suite 3 1 Dawes Court High Street Esher Surrey KT10 9QD on 20 November 2020 (1 page)
29 June 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
7 June 2020Change of details for Claremont Finesse Group Limited as a person with significant control on 5 June 2020 (2 pages)
7 June 2020Director's details changed for Mr Leslie Grimshaw on 7 June 2020 (2 pages)
7 June 2020Director's details changed for Mr Tom Grimshaw on 7 June 2020 (2 pages)
7 June 2020Director's details changed for Mr Ian Grimshaw on 7 June 2020 (2 pages)
7 June 2020Registered office address changed from 1a High Street Cobham Surrey KT11 3DH England to 15B Oakcroft Road Chessington Surrey KT9 1RH on 7 June 2020 (1 page)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
26 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
29 January 2019Director's details changed for Mr Ian Grimshaw on 16 January 2019 (2 pages)
21 November 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
17 October 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
9 July 2018Cessation of Leslie Grimshaw as a person with significant control on 31 December 2017 (1 page)
9 July 2018Director's details changed for Mr Ian Grimshaw on 25 June 2018 (2 pages)
9 July 2018Change of details for Claremont Finesse Group Limited as a person with significant control on 25 June 2018 (2 pages)
9 July 2018Notification of Claremont Finesse Group Limited as a person with significant control on 31 December 2017 (2 pages)
9 July 2018Director's details changed for Mr Tom Grimshaw on 25 June 2018 (2 pages)
9 July 2018Cessation of Tom Grimshaw as a person with significant control on 31 December 2017 (1 page)
9 July 2018Registered office address changed from Unit 4, Dunley Hill Court Ranmore Common Dorking Surrey RH5 6SX United Kingdom to 1a High Street Cobham Surrey KT11 3DH on 9 July 2018 (1 page)
9 July 2018Director's details changed for Mr Leslie Grimshaw on 25 June 2018 (2 pages)
21 March 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
11 January 2018Director's details changed for Mr Leslie Grimshaw on 1 January 2018 (2 pages)
11 January 2018Director's details changed for Mr Tom Grimshaw on 1 January 2018 (2 pages)
5 January 2018Appointment of Mr Ian Grimshaw as a director on 1 January 2018 (2 pages)
5 January 2018Appointment of Mr Ian Grimshaw as a director on 1 January 2018 (2 pages)
19 December 2017Registered office address changed from Salatin House, 19 Cedar Road Sutton Surrey SM2 5DA United Kingdom to Unit 4, Dunley Hill Court Ranmore Common Dorking Surrey RH5 6SX on 19 December 2017 (1 page)
19 December 2017Registered office address changed from Salatin House, 19 Cedar Road Sutton Surrey SM2 5DA United Kingdom to Unit 4, Dunley Hill Court Ranmore Common Dorking Surrey RH5 6SX on 19 December 2017 (1 page)
17 May 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
17 May 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
11 April 2017Registration of charge 106304210001, created on 11 April 2017 (21 pages)
11 April 2017Registration of charge 106304210001, created on 11 April 2017 (21 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 2
  • GBP 2
(44 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 2
  • GBP 2
(44 pages)