Background WavePink WaveYellow Wave

FRIARS PLACE (NORTH FINCHLEY) MANAGEMENT CO. LIMITED (03499893)

FRIARS PLACE (NORTH FINCHLEY) MANAGEMENT CO. LIMITED (03499893) is an active UK company. incorporated on 27 January 1998. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in residents property management. FRIARS PLACE (NORTH FINCHLEY) MANAGEMENT CO. LIMITED has been registered for 28 years. Current directors include ANDERSON, Beverley.

Company Number
03499893
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 January 1998
Age
28 years
Address
North London Office, 1st Floor, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, Beverley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIARS PLACE (NORTH FINCHLEY) MANAGEMENT CO. LIMITED

FRIARS PLACE (NORTH FINCHLEY) MANAGEMENT CO. LIMITED is an active company incorporated on 27 January 1998 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FRIARS PLACE (NORTH FINCHLEY) MANAGEMENT CO. LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03499893

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 27 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

North London Office, 1st Floor Compton House, 23-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 19 August 2016To: 19 February 2024
C/O Arkleygate Devonshire House Manor Way Borehamwood Herts WD6 1QQ
From: 27 January 1998To: 19 August 2016
Timeline

8 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Jan 10
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Nov 23
Director Left
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

ANDERSON, Beverley

Active
82 Mayfield Ave, LondonN12 9JE
Born July 1968
Director
Appointed 13 Nov 2023

TOMLINSON, Stephen Eric

Resigned
Manor Way, BorehamwoodWD6 1QQ
Secretary
Appointed 09 Jul 1999
Resigned 25 May 2016

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 25 May 2016
Resigned 15 Feb 2024

RIALTO (SECRETARIAL) LIMITED

Resigned
Bayfordbury, HertfordSG13 8EE
Corporate secretary
Appointed 27 Jan 1998
Resigned 14 Jun 1999

TOMLETT MANAGEMENT

Resigned
Arkley Gate, LondonNW7 4SD
Corporate secretary
Appointed 14 Jun 1999
Resigned 09 Jul 1999

BLANCK, Simeon

Resigned
3 Coachmans Lodge, LondonN12 9DN
Born July 1976
Director
Appointed 02 Nov 2001
Resigned 12 Dec 2004

CONWAY, Benjamin

Resigned
CroydonCR0 1JB
Born August 1959
Director
Appointed 23 Oct 2016
Resigned 01 Jun 2019

HYMAN, David Ian

Resigned
5 Coachmans Lodge, LondonN12 9DN
Born September 1955
Director
Appointed 14 Jul 1999
Resigned 11 May 2000

MUSGROVE, Mark John

Resigned
Flat 2, LondonN12 9DN
Born March 1974
Director
Appointed 12 Jan 2001
Resigned 02 Nov 2001

SINGARAVELLOO, San Tharangany

Resigned
Compton House, 23-33 Church Road, StanmoreHA7 4AR
Born September 1973
Director
Appointed 01 Jun 2019
Resigned 18 Jun 2024

STUART, Cristina

Resigned
CroydonCR0 1JB
Born August 1941
Director
Appointed 19 Aug 2009
Resigned 23 Oct 2016

TAN, Henry

Resigned
1 Coachmans Lodge, LondonN12 9DN
Born March 1932
Director
Appointed 12 Dec 2004
Resigned 01 Oct 2009

TAN, Henry

Resigned
1 Coachmans Lodge, LondonN12 9DN
Born March 1932
Director
Appointed 11 Jun 1999
Resigned 12 Jan 2001

RIALTO (MANAGEMENT) LIMITED

Resigned
Bayfordbury, HertfordSG13 8EE
Corporate director
Appointed 27 Jan 1998
Resigned 14 Jun 1999
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 January 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2010
AR01AR01
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 April 2008
AAAnnual Accounts
Legacy
2 April 2008
287Change of Registered Office
Legacy
7 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
5 April 2004
287Change of Registered Office
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
17 April 2003
287Change of Registered Office
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
8 February 2000
287Change of Registered Office
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
16 March 1998
225Change of Accounting Reference Date
Incorporation Company
27 January 1998
NEWINCIncorporation