FINEPOINT RESIDENTIAL LIMITED
Dormant Company
FINEPOINT RESIDENTIAL LIMITED
Dormant Company
Contact & Details
Contact
Registered Address
101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom
Full company profile for FINEPOINT RESIDENTIAL LIMITED (10522851), an active company based in London, United Kingdom. Incorporated 13 Dec 2016. Dormant Company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Cash in Bank
N/A
Net Assets
£3.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jeremy Spencer Swerner | Director | British | United Kingdom | 13 Dec 2016 | Active |
| John Philip David Lawson | Director | British | England | 13 Dec 2016 | Active |
| Paul Alexander Grant | Director | British | England | 13 Dec 2016 | Active |
Persons with Significant Control
Persons with Significant Control (3)
Jss Law Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Osteolaw Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
John Philip David Lawson
British
- Ownership Of Shares 25 To 50 Percent
Ravendene Limited
Ceased 17 Mar 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
parking space 58 Blyth Road, Hayes HILLINGDON | Leasehold | - | 15 May 2018 |
Flat 6, Boiler House, 2 Material Walk, Hayes (UB3 1DZ) HILLINGDON | Leasehold | £335,000 | 26 Apr 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Jan 2026 | Confirmation Statement | Confirmation statement made on 2025-12-19 with updates | |
| 22 Dec 2025 | Officers | Change to director Mr Paul Alexander Grant on 2025-12-18 | |
| 14 Aug 2025 | Accounts | Annual accounts made up to 2025-04-30 | |
| 4 Jun 2025 | Persons With Significant Control | Change to Mr John Philip David Lawson as a person with significant control on 2025-06-04 | |
| 4 Jun 2025 | Officers | Change to director Mr John Philip David Lawson on 2025-06-04 |
Confirmation statement made on 2025-12-19 with updates
Change to director Mr Paul Alexander Grant on 2025-12-18
Annual accounts made up to 2025-04-30
Change to Mr John Philip David Lawson as a person with significant control on 2025-06-04
Change to director Mr John Philip David Lawson on 2025-06-04
Recent Activity
Latest Activity
Confirmation statement made on 2025-12-19 with updates
3 months ago on 12 Jan 2026
Change to director Mr Paul Alexander Grant on 2025-12-18
3 months ago on 22 Dec 2025
Annual accounts made up to 2025-04-30
8 months ago on 14 Aug 2025
Change to Mr John Philip David Lawson as a person with significant control on 2025-06-04
10 months ago on 4 Jun 2025
Change to director Mr John Philip David Lawson on 2025-06-04
10 months ago on 4 Jun 2025
