Background WavePink WaveYellow Wave

FINCHLEY COURT FREEHOLDERS LIMITED (01566274)

FINCHLEY COURT FREEHOLDERS LIMITED (01566274) is an active UK company. incorporated on 4 June 1981. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FINCHLEY COURT FREEHOLDERS LIMITED has been registered for 44 years. Current directors include LEVI, Izidora, NERI, Pietro, SHAH, Serena and 3 others.

Company Number
01566274
Status
active
Type
ltd
Incorporated
4 June 1981
Age
44 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LEVI, Izidora, NERI, Pietro, SHAH, Serena, VALLUZZI, Maria, VARGHESE, Annu, ZAHID, Khalid Saleem
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINCHLEY COURT FREEHOLDERS LIMITED

FINCHLEY COURT FREEHOLDERS LIMITED is an active company incorporated on 4 June 1981 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FINCHLEY COURT FREEHOLDERS LIMITED was registered 44 years ago.(SIC: 68320)

Status

active

Active since 44 years ago

Company No

01566274

LTD Company

Age

44 Years

Incorporated 4 June 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Herts WD17 1DL England
From: 8 October 2015To: 9 June 2025
Iveco House Station Road Watford Hertfordshire WD17 1DL
From: 4 July 2014To: 8 October 2015
Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom
From: 4 June 1981To: 4 July 2014
Timeline

8 key events • 1981 - 2023

Funding Officers Ownership
Company Founded
Jun 81
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
May 20
Director Joined
Jan 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

VALLUZZI, Maria

Active
Building 6, WatfordWD18 8YH
Secretary
Appointed 19 Jul 2000

LEVI, Izidora

Active
Building 6, WatfordWD18 8YH
Born February 1977
Director
Appointed 06 Nov 2018

NERI, Pietro

Active
Building 6, WatfordWD18 8YH
Born March 1938
Director
Appointed 11 Nov 2010

SHAH, Serena

Active
Building 6, WatfordWD18 8YH
Born November 1993
Director
Appointed 24 Jan 2023

VALLUZZI, Maria

Active
Building 6, WatfordWD18 8YH
Born July 1966
Director
Appointed 19 Jul 2000

VARGHESE, Annu

Active
Building 6, WatfordWD18 8YH
Born August 1956
Director
Appointed 11 Nov 2010

ZAHID, Khalid Saleem

Active
Building 6, WatfordWD18 8YH
Born October 1951
Director
Appointed 06 Nov 2018

DAVEY, Angela Susan

Resigned
47 Finchley Court, LondonN3 1NH
Secretary
Appointed 13 Nov 1997
Resigned 19 Jul 2000

LEWIS, Debra Ruth

Resigned
59 Finchley Court, LondonN3 1NJ
Secretary
Appointed 17 Dec 1993
Resigned 13 Nov 1997

MANN, Arthur Tyrell

Resigned
1 Finchley Court, LondonN3 1NH
Secretary
Appointed N/A
Resigned 17 Dec 1993

GAINSFORD, Angela Susan

Resigned
80 St Albans Road, WatfordWD17 1DL
Born February 1962
Director
Appointed 20 Sept 1995
Resigned 30 May 2020

KING, Elizabeth Ann

Resigned
85 Finchley Court, LondonN3 1NJ
Born May 1949
Director
Appointed 10 Jan 2000
Resigned 11 Nov 2010

LEWIS, Debra Ruth

Resigned
59 Finchley Court, LondonN3 1NJ
Born September 1962
Director
Appointed 20 Sept 1995
Resigned 13 Nov 1997

MANN, Arthur Tyrell

Resigned
1 Finchley Court, LondonN3 1NH
Born December 1919
Director
Appointed 08 Dec 1997
Resigned 15 Nov 2007

MARGO, Beatrice

Resigned
7 Finchley Court, LondonN3 1NH
Born September 1922
Director
Appointed N/A
Resigned 08 Jun 1998

MCKEON, Kimiko

Resigned
28 Finchley Court, LondonN3 1NH
Born January 1948
Director
Appointed 20 Sept 1995
Resigned 17 Jun 2005

SHAH, Susan Anne

Resigned
34 Finchley Court, LondonN3 1NH
Born February 1953
Director
Appointed 08 Nov 1997
Resigned 01 Apr 2002

SMITH, Lillian Sarah

Resigned
32 Finchley Court, LondonN3 1NH
Born November 1914
Director
Appointed N/A
Resigned 17 Aug 1998
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Change Person Secretary Company With Change Date
29 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
22 May 2009
287Change of Registered Office
Legacy
8 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2000
AAAnnual Accounts
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
6 August 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
30 June 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
9 November 1995
288288
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
17 August 1994
88(2)R88(2)R
Legacy
17 August 1994
363sAnnual Return (shuttle)
Legacy
19 February 1994
288288
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Legacy
6 October 1992
363aAnnual Return
Legacy
6 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
29 May 1992
363b363b
Accounts With Accounts Type Small
29 May 1992
AAAnnual Accounts
Legacy
30 October 1990
287Change of Registered Office
Legacy
20 September 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 June 1986
288288
Incorporation Company
4 June 1981
NEWINCIncorporation