Background WavePink WaveYellow Wave

HERTFORDSHIRE INVESTMENTS LIMITED (02025585)

HERTFORDSHIRE INVESTMENTS LIMITED (02025585) is an active UK company. incorporated on 5 June 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. HERTFORDSHIRE INVESTMENTS LIMITED has been registered for 39 years. Current directors include FINEGOLD, Nicholas Mark, FINEGOLD, Rikki, FINEGOLD, Warren Alan.

Company Number
02025585
Status
active
Type
ltd
Incorporated
5 June 1986
Age
39 years
Address
Nt Accountancy, London, N20 8DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
FINEGOLD, Nicholas Mark, FINEGOLD, Rikki, FINEGOLD, Warren Alan
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERTFORDSHIRE INVESTMENTS LIMITED

HERTFORDSHIRE INVESTMENTS LIMITED is an active company incorporated on 5 June 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. HERTFORDSHIRE INVESTMENTS LIMITED was registered 39 years ago.(SIC: 64922)

Status

active

Active since 39 years ago

Company No

02025585

LTD Company

Age

39 Years

Incorporated 5 June 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 20 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Nt Accountancy 43 Lynton Mead London, N20 8DG,

Previous Addresses

Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD United Kingdom
From: 24 August 2023To: 28 April 2024
Nt Accountancy 28 Leman Street London E1 8ER England
From: 22 October 2021To: 24 August 2023
C/O Freedmans Balfour House Unit 206 741 High Road North Finchley London N12 0BP
From: 24 May 2013To: 22 October 2021
C/O Freedmans Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP
From: 11 August 2011To: 24 May 2013
Regina House 124 Finchley Road London NW3 5JS
From: 5 June 1986To: 11 August 2011
Timeline

9 key events • 1986 - 2021

Funding Officers Ownership
Company Founded
Jun 86
Director Joined
Jul 12
Director Joined
Nov 12
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Nov 18
Director Left
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FINEGOLD, Rikki

Active
Marlborough Yard, LondonN19 4ND
Secretary
Appointed N/A

FINEGOLD, Nicholas Mark

Active
Farm, EdenbridgeTN8 7DX
Born June 1965
Director
Appointed 22 Aug 2012

FINEGOLD, Rikki

Active
Marlborough Yard, LondonN19 4ND
Born May 1957
Director
Appointed N/A

FINEGOLD, Warren Alan

Active
43 Lynton Mead, LondonN20 8DG
Born February 1957
Director
Appointed 09 Jun 2012

FINEGOLD, Barbara

Resigned
Spaniards Park, LondonNW3 7JD
Born July 1934
Director
Appointed 24 Oct 2008
Resigned 09 May 2020

FINEGOLD, Barbara

Resigned
Flat 2 Spaniards Park, LondonNW3 7JG
Born July 1934
Director
Appointed N/A
Resigned 30 Jun 2006

FINEGOLD, David Edward

Resigned
2 Spaniards Park, LondonNW3 7JD
Born April 1929
Director
Appointed 30 Jun 2006
Resigned 21 Oct 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Warren Alan Finegold

Active
43 Lynton Mead, LondonN20 8DG
Born February 1957

Nature of Control

Significant influence or control
Notified 19 Apr 2021

Mrs Barbara Finegold

Ceased
1 Columbas Drive, LondonNW3 7JD
Born July 1934

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 May 2020

Ms Rikki Finegold

Active
Marlborough Yard, LondonN19 4ND
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
20 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
18 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
8 November 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Secretary Company With Change Date
22 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
288cChange of Particulars
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
4 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
4 December 2002
363aAnnual Return
Resolution
16 August 2002
RESOLUTIONSResolutions
Resolution
16 August 2002
RESOLUTIONSResolutions
Legacy
22 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
11 December 2000
363aAnnual Return
Legacy
19 September 2000
287Change of Registered Office
Accounts With Accounts Type Small
24 March 2000
AAAnnual Accounts
Legacy
29 November 1999
363aAnnual Return
Legacy
25 October 1999
288cChange of Particulars
Legacy
21 December 1998
363aAnnual Return
Legacy
9 December 1998
288cChange of Particulars
Accounts With Accounts Type Small
23 October 1998
AAAnnual Accounts
Legacy
17 December 1997
363aAnnual Return
Accounts With Accounts Type Small
1 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Resolution
12 April 1994
RESOLUTIONSResolutions
Legacy
12 April 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
19 February 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1993
AAAnnual Accounts
Legacy
14 December 1992
288288
Resolution
30 November 1992
RESOLUTIONSResolutions
Resolution
30 November 1992
RESOLUTIONSResolutions
Resolution
30 November 1992
RESOLUTIONSResolutions
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1992
AAAnnual Accounts
Legacy
2 January 1992
363b363b
Legacy
2 January 1992
363(287)363(287)
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Accounts With Accounts Type Small
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
6 June 1989
363363
Legacy
6 June 1989
287Change of Registered Office
Accounts With Accounts Type Small
28 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
20 October 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
224224
Legacy
24 July 1986
288288
Certificate Incorporation
5 June 1986
CERTINCCertificate of Incorporation
Incorporation Company
5 June 1986
NEWINCIncorporation