ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fingerprint Properties Limited

Fingerprint Properties Limited is an active company incorporated on 11 August 2010 with the registered office located in Doncaster, South Yorkshire. Fingerprint Properties Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07343022
Private limited company
Age
15 years
Incorporated 11 August 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 May 2025 (3 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Danum House
6a South Parade
Doncaster
DN1 2DY
England
Address changed on 23 Aug 2025 (15 days ago)
Previous address was 83a High Street South Milford LS25 5AQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
10
Controllers (PSC)
2
Director • Director / Trustee • British • Lives in England • Born in Feb 1986
Director • British • Lives in England • Born in Jun 1979
Mr Stephen Mark Drewitt
PSC • British • Lives in England • Born in Jun 1979
Gemma Louise Drewitt
PSC • British • Lives in England • Born in Feb 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maine Road Properties Limited
Stephen Mark Drewitt is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.55M
Decreased by £70.31K (-2%)
Total Liabilities
-£8.64K
Increased by £697 (+9%)
Net Assets
£3.54M
Decreased by £71.01K (-2%)
Debt Ratio (%)
0%
Increased by 0.02% (+11%)
Latest Activity
Registered Address Changed
15 Days Ago on 23 Aug 2025
Confirmation Submitted
3 Months Ago on 24 May 2025
Mr Stephen Mark Drewitt (PSC) Details Changed
3 Months Ago on 16 May 2025
Gemma Louise Drewitt (PSC) Details Changed
3 Months Ago on 16 May 2025
Micro Accounts Submitted
9 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 25 May 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 20 May 2023
Full Accounts Submitted
3 Years Ago on 31 May 2022
Confirmation Submitted
3 Years Ago on 14 May 2022
Get Credit Report
Discover Fingerprint Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 83a High Street South Milford LS25 5AQ England to Danum House 6a South Parade Doncaster DN1 2DY on 23 August 2025
Submitted on 23 Aug 2025
Change of details for Gemma Louise Drewitt as a person with significant control on 16 May 2025
Submitted on 24 May 2025
Change of details for Mr Stephen Mark Drewitt as a person with significant control on 16 May 2025
Submitted on 24 May 2025
Confirmation statement made on 14 May 2025 with no updates
Submitted on 24 May 2025
Micro company accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Confirmation statement made on 14 May 2024 with no updates
Submitted on 25 May 2024
Micro company accounts made up to 31 March 2023
Submitted on 28 Sep 2023
Confirmation statement made on 14 May 2023 with updates
Submitted on 20 May 2023
Certificate of change of name
Submitted on 23 Dec 2022
Change of name notice
Submitted on 23 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year