Background WavePink WaveYellow Wave

EDEN COURT (FINCHLEY) MANAGEMENT COMPANY LIMITED (04291322)

EDEN COURT (FINCHLEY) MANAGEMENT COMPANY LIMITED (04291322) is an active UK company. incorporated on 21 September 2001. with registered office in Bourne End. The company operates in the Real Estate Activities sector, engaged in residents property management. EDEN COURT (FINCHLEY) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include CURTIS, Wallace, LAMENT, Howard Alan.

Company Number
04291322
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 September 2001
Age
24 years
Address
Fawley House 2 Regatta Place, Bourne End, SL8 5TD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CURTIS, Wallace, LAMENT, Howard Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN COURT (FINCHLEY) MANAGEMENT COMPANY LIMITED

EDEN COURT (FINCHLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 September 2001 with the registered office located in Bourne End. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EDEN COURT (FINCHLEY) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04291322

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 21 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 21 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Fawley House 2 Regatta Place Marlow Road Bourne End, SL8 5TD,

Previous Addresses

C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU England
From: 27 June 2017To: 21 October 2025
Canada House, Field End Road Ruislip Middlesex HA4 9NA
From: 4 February 2010To: 27 June 2017
Lawford House Albert Place London N3 1QA
From: 21 September 2001To: 4 February 2010
Timeline

7 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Aug 11
Director Left
Jul 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LAMENT, Howard

Active
Hendon Lane, LondonN3 1SD
Secretary
Appointed 28 Sept 2009

CURTIS, Wallace

Active
Hendon Lane, LondonN3 1SD
Born February 1942
Director
Appointed 28 Sept 2009

LAMENT, Howard Alan

Active
Hendon Lane, LondonN3 1SD
Born February 1948
Director
Appointed 28 Sept 2009

ELLAM, Farhana

Resigned
Flat 10 Eden Court, LondonN3 1SG
Secretary
Appointed 14 Jan 2003
Resigned 18 Dec 2006

GERSHON, Lorraine

Resigned
Flat 1 Eden Court, LondonN3 1SD
Secretary
Appointed 18 Dec 2006
Resigned 23 Jan 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 21 Sept 2001
Resigned 14 Jan 2003

COHEN, Paul

Resigned
12 Eden Court, LondonN3 1SG
Born June 1944
Director
Appointed 14 Jan 2003
Resigned 25 Aug 2006

ELLAM, Farhana

Resigned
Flat 10 Eden Court, LondonN3 1SG
Born September 1966
Director
Appointed 14 Jan 2003
Resigned 18 Dec 2006

GERSHON, Lorraine

Resigned
Flat 1 Eden Court, LondonN3 1SD
Born September 1946
Director
Appointed 18 Dec 2006
Resigned 23 Jan 2009

GRUNDMAN, Stanley

Resigned
2 Eden Court, LondonN3 1SD
Born February 1934
Director
Appointed 14 Jan 2003
Resigned 30 Sept 2009

RICHARDS, Michael

Resigned
5 Eden Court, LondonN3 1SD
Born September 1948
Director
Appointed 25 Aug 2006
Resigned 30 Sept 2009

SELWYN, Stuart Selig

Resigned
\Eden Court, LondonN3 1SD
Born January 1946
Director
Appointed 01 Aug 2011
Resigned 29 Jul 2022

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 21 Sept 2001
Resigned 14 Jan 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 21 Sept 2001
Resigned 14 Jan 2003
Fundings
Financials
Latest Activities

Filing History

73

Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Miscellaneous
20 November 2013
MISCMISC
Annual Return Company With Made Up Date No Member List
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2011
AR01AR01
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date
5 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2009
AAAnnual Accounts
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 July 2007
AAAnnual Accounts
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
18 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
4 October 2004
363aAnnual Return
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
14 May 2004
287Change of Registered Office
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
5 March 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
225Change of Accounting Reference Date
Incorporation Company
21 September 2001
NEWINCIncorporation