Background WavePink WaveYellow Wave

FINLINSON (HOLDINGS) LIMITED (01249266)

FINLINSON (HOLDINGS) LIMITED (01249266) is an active UK company. incorporated on 16 March 1976. with registered office in Berkhamsted. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. FINLINSON (HOLDINGS) LIMITED has been registered for 50 years. Current directors include DALTON, Anita Jane, DALTON, William Raymond.

Company Number
01249266
Status
active
Type
ltd
Incorporated
16 March 1976
Age
50 years
Address
Amersham House, Berkhamsted, HP4 2DT
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
DALTON, Anita Jane, DALTON, William Raymond
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINLINSON (HOLDINGS) LIMITED

FINLINSON (HOLDINGS) LIMITED is an active company incorporated on 16 March 1976 with the registered office located in Berkhamsted. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. FINLINSON (HOLDINGS) LIMITED was registered 50 years ago.(SIC: 68201)

Status

active

Active since 50 years ago

Company No

01249266

LTD Company

Age

50 Years

Incorporated 16 March 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

WOODBUILD LIMITED
From: 16 March 1976To: 31 December 1976
Contact
Address

Amersham House Mill Street Berkhamsted, HP4 2DT,

Previous Addresses

C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP
From: 10 July 2013To: 10 October 2019
C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE
From: 16 March 1976To: 10 July 2013
Timeline

4 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Jun 13
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Apr 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DALTON, Anita Jane

Active
Mill Street, BerkhamstedHP4 2DT
Born June 1945
Director
Appointed 01 Jul 1990

DALTON, William Raymond

Active
Mill Street, BerkhamstedHP4 2DT
Born February 1985
Director
Appointed 20 May 2013

BARNES, Elizabeth May

Resigned
24 Clarke Springs, TringHP23 5QL
Secretary
Appointed N/A
Resigned 23 Jun 2000

DALTON, Anita Jane

Resigned
Radius House, WatfordWD17 1HP
Secretary
Appointed 23 Jun 2000
Resigned 20 Dec 2013

FOPP, Rosemary Ann

Resigned
Boxford 180 Abbots Road, Abbots LangleyWD5 0BL
Secretary
Appointed N/A
Resigned 28 May 1991

WHITEHEAD, Sonia

Resigned
Mill Street, BerkhamstedHP4 2DT
Secretary
Appointed 20 Dec 2013
Resigned 12 Sept 2022

DALTON, Raymond Charles Russell

Resigned
Mill Street, BerkhamstedHP4 2DT
Born January 1934
Director
Appointed N/A
Resigned 16 Mar 2026

PARKER, Robert Leslie

Resigned
7 Hitchin Road, HitchinSG5 3PZ
Born April 1952
Director
Appointed N/A
Resigned 31 Jan 1994

Persons with significant control

1

Mill Street, BerkhamstedHP4 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2023
AAAnnual Accounts
Legacy
24 November 2023
GUARANTEE2GUARANTEE2
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
4 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Small
26 January 2012
AAAnnual Accounts
Legacy
18 November 2011
MG02MG02
Legacy
15 November 2011
MG01MG01
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Small
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Legacy
2 October 2009
MG01MG01
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Small
30 December 2008
AAAnnual Accounts
Legacy
30 September 2008
403aParticulars of Charge Subject to s859A
Legacy
30 September 2008
403aParticulars of Charge Subject to s859A
Legacy
30 September 2008
403aParticulars of Charge Subject to s859A
Legacy
30 September 2008
403aParticulars of Charge Subject to s859A
Legacy
30 September 2008
403aParticulars of Charge Subject to s859A
Legacy
30 September 2008
403aParticulars of Charge Subject to s859A
Legacy
30 September 2008
403aParticulars of Charge Subject to s859A
Legacy
30 September 2008
403aParticulars of Charge Subject to s859A
Legacy
30 September 2008
403aParticulars of Charge Subject to s859A
Legacy
30 September 2008
403aParticulars of Charge Subject to s859A
Legacy
30 August 2008
395Particulars of Mortgage or Charge
Legacy
27 August 2008
395Particulars of Mortgage or Charge
Legacy
27 August 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
287Change of Registered Office
Accounts With Accounts Type Small
8 March 2008
AAAnnual Accounts
Accounts With Made Up Date
14 May 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
288cChange of Particulars
Accounts With Made Up Date
18 February 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
169169
Legacy
17 January 2003
169169
Accounts With Made Up Date
25 March 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
23 August 2001
287Change of Registered Office
Accounts With Made Up Date
25 May 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 February 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 March 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 March 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 May 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 July 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
22 June 1994
AAAnnual Accounts
Legacy
16 February 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 July 1993
AAAnnual Accounts
Legacy
9 June 1993
288288
Legacy
26 February 1993
363sAnnual Return (shuttle)
Legacy
14 July 1992
288288
Accounts With Accounts Type Full Group
8 July 1992
AAAnnual Accounts
Legacy
1 June 1992
363b363b
Legacy
15 January 1992
363aAnnual Return
Accounts With Accounts Type Full Group
28 November 1991
AAAnnual Accounts
Legacy
18 October 1991
395Particulars of Mortgage or Charge
Legacy
18 October 1991
395Particulars of Mortgage or Charge
Legacy
18 October 1991
395Particulars of Mortgage or Charge
Legacy
30 June 1991
288288
Legacy
28 May 1991
287Change of Registered Office
Legacy
9 April 1991
225(1)225(1)
Accounts With Accounts Type Full Group
15 February 1991
AAAnnual Accounts
Legacy
15 February 1991
363aAnnual Return
Legacy
14 December 1990
403aParticulars of Charge Subject to s859A
Legacy
14 December 1990
403aParticulars of Charge Subject to s859A
Legacy
14 December 1990
403aParticulars of Charge Subject to s859A
Legacy
14 December 1990
403aParticulars of Charge Subject to s859A
Legacy
22 September 1990
395Particulars of Mortgage or Charge
Legacy
16 July 1990
288288
Legacy
16 July 1990
288288
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Legacy
27 February 1990
363363
Legacy
6 February 1990
363363
Accounts With Accounts Type Full Group
23 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Accounts With Accounts Type Full Group
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
17 September 1986
AAAnnual Accounts
Legacy
17 September 1986
363363
Legacy
2 September 1986
288288