Background WavePink WaveYellow Wave

INTUITION PROPERTIES LIMITED (01829409)

INTUITION PROPERTIES LIMITED (01829409) is an active UK company. incorporated on 3 July 1984. with registered office in 10 London Mews. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INTUITION PROPERTIES LIMITED has been registered for 41 years. Current directors include FAKIH, Ahmad Hassan.

Company Number
01829409
Status
active
Type
ltd
Incorporated
3 July 1984
Age
41 years
Address
10 London Mews, W2 1HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAKIH, Ahmad Hassan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTUITION PROPERTIES LIMITED

INTUITION PROPERTIES LIMITED is an active company incorporated on 3 July 1984 with the registered office located in 10 London Mews. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INTUITION PROPERTIES LIMITED was registered 41 years ago.(SIC: 68100)

Status

active

Active since 41 years ago

Company No

01829409

LTD Company

Age

41 Years

Incorporated 3 July 1984

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 16 January 2026 (2 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NEEDFINCH LIMITED
From: 3 July 1984To: 6 September 1984
Contact
Address

10 London Mews London , W2 1HY,

Timeline

2 key events • 2015 - 2019

Funding Officers Ownership
Director Joined
Jun 15
Director Left
Jan 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FAKIH, Ahmad Hassan

Active
Park Towers, LondonW1J 7DD
Born July 1941
Director
Appointed N/A

ECONOMOU, Lina

Resigned
Park Towers, LondonW1J 7DD
Secretary
Appointed 24 Jan 2000
Resigned 30 Mar 2017

FAKIH, Ahmad Hassan

Resigned
Flat 42 Eaton House, LondonW1K 2NG
Secretary
Appointed N/A
Resigned 24 Jan 2000

FAKIH, Ann Susan

Resigned
Ferndale, RickmansworthWD3 6HN
Born April 1949
Director
Appointed N/A
Resigned 25 Jun 1998

FAKIH, Lina Ahmed

Resigned
10 London MewsW2 1HY
Born March 1973
Director
Appointed 24 Mar 2015
Resigned 31 Dec 2018

ALBAYDAI RESTAURANT CATERING & SERVICES CO WLL

Resigned
PO BOX 361000, Kuwait
Corporate director
Appointed 25 Jun 1998
Resigned 24 Jan 2000

Persons with significant control

1

Mr Ahmad Hassan Fakih

Active
10 London MewsW2 1HY
Born July 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Legacy
4 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
244244
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
27 January 2004
244244
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
16 May 2001
88(3)88(3)
Legacy
16 May 2001
88(2)R88(2)R
Legacy
27 March 2001
363sAnnual Return (shuttle)
Resolution
27 March 2001
RESOLUTIONSResolutions
Resolution
27 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
13 January 2000
395Particulars of Mortgage or Charge
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
395Particulars of Mortgage or Charge
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
4 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
8 January 1996
287Change of Registered Office
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Legacy
15 February 1995
287Change of Registered Office
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
24 February 1993
287Change of Registered Office
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
6 October 1992
AUDAUD
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
6 February 1992
363b363b
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
4 April 1991
363363
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
18 May 1989
395Particulars of Mortgage or Charge
Legacy
29 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 March 1989
AAAnnual Accounts
Legacy
23 March 1989
363363
Accounts With Accounts Type Full
28 October 1988
AAAnnual Accounts
Legacy
10 June 1988
395Particulars of Mortgage or Charge
Legacy
26 May 1988
363363
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 1987
AAAnnual Accounts
Legacy
16 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 September 1986
395Particulars of Mortgage or Charge
Legacy
5 June 1986
363363
Legacy
5 June 1986
287Change of Registered Office
Certificate Change Of Name Company
6 September 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 July 1984
MISCMISC