Background WavePink WaveYellow Wave

IVERNA COURT FREEHOLD LIMITED (02375796)

IVERNA COURT FREEHOLD LIMITED (02375796) is an active UK company. incorporated on 25 April 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. IVERNA COURT FREEHOLD LIMITED has been registered for 36 years. Current directors include BRADSHAW, David George, DI PROSPERO, Joseph, FRAGOSO, Miguel and 2 others.

Company Number
02375796
Status
active
Type
ltd
Incorporated
25 April 1989
Age
36 years
Address
Fourth Floor, London, WC1R 4PS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADSHAW, David George, DI PROSPERO, Joseph, FRAGOSO, Miguel, MYRON, Anthony, VERZINDZHER, Anna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVERNA COURT FREEHOLD LIMITED

IVERNA COURT FREEHOLD LIMITED is an active company incorporated on 25 April 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. IVERNA COURT FREEHOLD LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02375796

LTD Company

Age

36 Years

Incorporated 25 April 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 25 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

LANDAHOY LIMITED
From: 25 April 1989To: 12 July 1989
Contact
Address

Fourth Floor 20 Red Lion Street London, WC1R 4PS,

Previous Addresses

C/O Faraday Property Management Ltd Fourth Floor, High Holborn House 52-54 High Holborn London WC1V 6RL United Kingdom
From: 2 November 2017To: 20 March 2024
C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH
From: 25 April 1989To: 2 November 2017
Timeline

12 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Dec 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Dec 10
Director Left
Sept 12
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
May 23
Director Joined
Oct 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

BRADSHAW, David George

Active
Church Eaton, StaffordST20 0AU
Born April 1968
Director
Appointed 13 Jun 2022

DI PROSPERO, Joseph

Active
Flat 18 Iverna Court, LondonW8 6TY
Born August 1951
Director
Appointed 23 Feb 2004

FRAGOSO, Miguel

Active
Flat 12 Iverna Court, LondonW8 6TY
Born August 1956
Director
Appointed 23 Feb 2004

MYRON, Anthony

Active
Iverna Court, LondonW8 6TY
Born October 1953
Director
Appointed 13 Jul 2010

VERZINDZHER, Anna

Active
Iverna Court, LondonW8 6TY
Born March 1973
Director
Appointed 02 Sept 2024

WAINWRIGHT, Michael Hebden

Resigned
Flat 20 Iverna Court, LondonW8 6TY
Secretary
Appointed N/A
Resigned 21 Jan 2003

QUADRANT PROPERTY MANAGEMENT LIMITED

Resigned
115 Hammersmith Road, LondonW14 0QH
Corporate secretary
Appointed 21 Jan 2003
Resigned 24 Mar 2017

CADOGAN, Roy

Resigned
9 Iverna Court, LondonW8 4TY
Born April 1924
Director
Appointed 20 Nov 1997
Resigned 26 Nov 2003

CARRIER, Caroline

Resigned
15 Iverna Court, LondonW8 6TY
Born September 1940
Director
Appointed 15 Nov 2007
Resigned 13 Jul 2010

CARRIER, Caroline

Resigned
15 Iverna Court, LondonW8 6TY
Born September 1940
Director
Appointed 23 Feb 2004
Resigned 15 Dec 2006

CARRIER, Caroline

Resigned
15 Iverna Court, LondonW8 6TY
Born September 1940
Director
Appointed 20 Nov 1997
Resigned 26 Nov 2003

CORLESS, John Eugene

Resigned
Wellington Road, Dublin 4
Born February 1959
Director
Appointed 03 Dec 2001
Resigned 26 Nov 2003

DIMSDALE, Marigold Averill

Resigned
23 Iverna Court, LondonW8 6TY
Born October 1921
Director
Appointed 20 Nov 1997
Resigned 03 Dec 2001

GARNER, Anthony James

Resigned
Flat 7 Iverna Court, LondonW8 6TY
Born May 1925
Director
Appointed N/A
Resigned 26 Nov 1996

KABBAN, Marie

Resigned
Flat 12 Iverna Court, LondonW8 6TY
Born April 1942
Director
Appointed N/A
Resigned 20 Nov 1997

MAKGILL, Diana Mary Robina, The Hon

Resigned
2 Iverna Court, LondonW8 6TY
Born January 1930
Director
Appointed N/A
Resigned 23 Feb 2004

ORTEGA, Orlando Nelson

Resigned
Kensington Church Street, LondonW8 6DB
Born May 1960
Director
Appointed 14 Oct 2009
Resigned 21 Sept 2012

PRESTIA, Giuseppe

Resigned
11 Iverna Court, LondonW8 6TY
Born January 1975
Director
Appointed 09 Sept 2008
Resigned 14 Oct 2009

SHAW, John Richard

Resigned
1a Iverna Court, LondonW8 6TY
Born September 1949
Director
Appointed 24 Nov 1999
Resigned 29 Apr 2001

TENNANT, Peter Robert

Resigned
116 Somerset Road, LondonSW19 5LA
Born October 1932
Director
Appointed 03 Dec 2001
Resigned 25 Nov 2010

TOD, Nicholas Logan

Resigned
Flat 17, LondonW8 6TY
Born May 1946
Director
Appointed 23 Feb 2004
Resigned 09 Sept 2008

WAINWRIGHT, Michael Hebden

Resigned
Flat 20 Iverna Court, LondonW8 6TY
Born August 1926
Director
Appointed N/A
Resigned 20 Nov 1997

WAINWRIGHT, Rose Maude Therese

Resigned
20 Iverna Court, LondonW8 6TY
Born November 1927
Director
Appointed 20 Nov 1997
Resigned 03 Dec 2001

WALLAERT, Marie Jennifer Veronique

Resigned
Iverna Court, LondonW8 6TY
Born February 1973
Director
Appointed 13 Jun 2022
Resigned 04 May 2023

WHITNEY, Vivien J

Resigned
Flat 8, LondonW8 6TY
Born February 1961
Director
Appointed 27 Mar 2003
Resigned 23 Feb 2004
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2012
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Sail Address Company
28 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Legacy
15 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
287Change of Registered Office
Legacy
7 October 2008
288cChange of Particulars
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Legacy
17 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2007
AAAnnual Accounts
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
10 September 2007
288cChange of Particulars
Legacy
1 February 2007
363aAnnual Return
Legacy
29 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
10 July 2005
353353
Legacy
1 February 2005
363sAnnual Return (shuttle)
Resolution
10 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 December 2004
AAAnnual Accounts
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2004
AAAnnual Accounts
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 December 2002
AAAnnual Accounts
Legacy
28 November 2002
287Change of Registered Office
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1997
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Legacy
6 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
6 January 1994
AAAnnual Accounts
Legacy
8 December 1993
287Change of Registered Office
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1992
AAAnnual Accounts
Legacy
20 February 1992
288288
Accounts With Accounts Type Small
20 February 1992
AAAnnual Accounts
Legacy
20 February 1992
363aAnnual Return
Accounts With Accounts Type Small
10 September 1991
AAAnnual Accounts
Legacy
29 August 1991
363aAnnual Return
Legacy
4 December 1990
287Change of Registered Office
Legacy
21 November 1990
403aParticulars of Charge Subject to s859A
Legacy
14 May 1990
288288
Legacy
12 February 1990
88(2)R88(2)R
Legacy
26 January 1990
288288
Legacy
26 January 1990
288288
Legacy
26 January 1990
288288
Legacy
26 January 1990
288288
Legacy
26 January 1990
288288
Legacy
14 December 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
288288
Legacy
14 July 1989
288288
Legacy
14 July 1989
288288
Legacy
14 July 1989
287Change of Registered Office
Certificate Change Of Name Company
11 July 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 1989
NEWINCIncorporation