Background WavePink WaveYellow Wave

NAPIER COURT FREEHOLD LIMITED (04847237)

NAPIER COURT FREEHOLD LIMITED (04847237) is an active UK company. incorporated on 28 July 2003. with registered office in Esher. The company operates in the Real Estate Activities sector, engaged in residents property management. NAPIER COURT FREEHOLD LIMITED has been registered for 22 years. Current directors include ARBITER, Rosemary Helen, ARENDS, Valerie Jacqueline, JARVIS, Richard Allan and 6 others.

Company Number
04847237
Status
active
Type
ltd
Incorporated
28 July 2003
Age
22 years
Address
Albany House, Esher, KT10 9FQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARBITER, Rosemary Helen, ARENDS, Valerie Jacqueline, JARVIS, Richard Allan, KING, Vivienne Irene, MCLEOD-HATCH, Janet Hermione, TETLEY, Dido Rose, TULLOCH, Luisa Ann, WHEELER, Sebastian John, WILKINSON, Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAPIER COURT FREEHOLD LIMITED

NAPIER COURT FREEHOLD LIMITED is an active company incorporated on 28 July 2003 with the registered office located in Esher. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NAPIER COURT FREEHOLD LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04847237

LTD Company

Age

22 Years

Incorporated 28 July 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Albany House Claremont Lane Esher, KT10 9FQ,

Previous Addresses

3 st. Marys Place Penzance TR18 4EE England
From: 30 December 2020To: 31 March 2022
Office 2 235 Earls Court Road London SW5 9FE
From: 19 September 2011To: 30 December 2020
235 Earls Court Road London SW5 9FE
From: 12 March 2010To: 19 September 2011
49 Napier Court Ranelagh Gardens London SW6 3UU
From: 28 July 2003To: 12 March 2010
Timeline

37 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jun 10
Funding Round
Jul 10
Director Left
Jun 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jun 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Apr 16
Director Joined
Jun 17
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Jun 21
Director Left
May 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Mar 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 24
Director Joined
Sept 24
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

10 Active
23 Resigned

JARVIS, Richard Allan

Active
Claremont Lane, EsherKT10 9FQ
Secretary
Appointed 31 Mar 2022

ARBITER, Rosemary Helen

Active
Claremont Lane, EsherKT10 9FQ
Born February 1946
Director
Appointed 09 May 2023

ARENDS, Valerie Jacqueline

Active
Claremont Lane, EsherKT10 9FQ
Born July 1938
Director
Appointed 31 May 2017

JARVIS, Richard Allan

Active
Claremont Lane, EsherKT10 9FQ
Born September 1964
Director
Appointed 25 Oct 2019

KING, Vivienne Irene

Active
Claremont Lane, EsherKT10 9FQ
Born August 1960
Director
Appointed 09 May 2023

MCLEOD-HATCH, Janet Hermione

Active
Claremont Lane, EsherKT10 9FQ
Born January 1948
Director
Appointed 20 Sept 2024

TETLEY, Dido Rose

Active
Claremont Lane, EsherKT10 9FQ
Born January 1994
Director
Appointed 15 May 2025

TULLOCH, Luisa Ann

Active
Claremont Lane, EsherKT10 9FQ
Born August 1957
Director
Appointed 13 May 2025

WHEELER, Sebastian John

Active
Claremont Lane, EsherKT10 9FQ
Born April 2000
Director
Appointed 15 May 2025

WILKINSON, Charles

Active
Claremont Lane, EsherKT10 9FQ
Born November 1952
Director
Appointed 11 Oct 2011

DE COURCY IRELAND, Patrick Gault

Resigned
49 Napier Court, LondonSW6 3UU
Secretary
Appointed 28 Jul 2003
Resigned 01 Feb 2010

JONES, Alan Philip Hampton

Resigned
Claremont Lane, EsherKT10 9FQ
Secretary
Appointed 01 Feb 2010
Resigned 31 Mar 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jul 2003
Resigned 28 Jul 2003

AINLEY, Caroline Yvonne

Resigned
Claremont Lane, EsherKT10 9FQ
Born January 1952
Director
Appointed 09 May 2023
Resigned 14 May 2024

ANDREWS, Mark

Resigned
235 Earls Court Road, LondonSW5 9FE
Born January 1969
Director
Appointed 13 Sept 2011
Resigned 29 Jun 2015

BOARDMAN, Christopher James Crocker

Resigned
Claremont Lane, EsherKT10 9FQ
Born January 1958
Director
Appointed 08 Apr 2021
Resigned 28 Nov 2022

BURTON, Micheal St Edmund, Sir

Resigned
Claremont Lane, EsherKT10 9FQ
Born October 1937
Director
Appointed 26 Sept 2005
Resigned 10 May 2022

CHRISTMAS, Joan Iris

Resigned
91 Napier Court, LondonSW6 3XA
Born September 1943
Director
Appointed 26 Sept 2005
Resigned 15 May 2008

DE COURCY IRELAND, Patrick Gault

Resigned
Earls Court Road, LondonSW5 9FE
Born August 1933
Director
Appointed 28 Jul 2003
Resigned 14 Jun 2011

HEARD, Richard James Michael

Resigned
Claremont Lane, EsherKT10 9FQ
Born May 1952
Director
Appointed 13 Sept 2011
Resigned 09 May 2023

HOPTON, Christopher John

Resigned
Claremont Lane, EsherKT10 9FQ
Born June 1955
Director
Appointed 23 Jun 2014
Resigned 09 May 2023

HORN, Clare Margaret

Resigned
235 Earls Court Road, LondonSW5 9FE
Born September 1959
Director
Appointed 24 Jun 2013
Resigned 29 May 2019

KNAPTON, Leonie Bonita

Resigned
235 Earls Court Road, LondonSW5 9FE
Born June 1941
Director
Appointed 31 Aug 2006
Resigned 23 Jun 2014

LEWIS, Hexell Kay

Resigned
7 Ranelagh Avenue, LondonSW6 3PJ
Born January 1945
Director
Appointed 09 Mar 2005
Resigned 26 Sept 2005

MIDDLETON, Basil Ross, Dr

Resigned
45 Napier Court, LondonSW6 3UU
Born July 1934
Director
Appointed 26 Sept 2005
Resigned 31 Aug 2006

NESTER-SMITH, Gillian Mary

Resigned
235 Earls Court Road, LondonSW5 9FE
Born April 1938
Director
Appointed 26 Sept 2005
Resigned 24 Jun 2013

RODEN, Charles Jeremy

Resigned
Claremont Lane, EsherKT10 9FQ
Born December 1948
Director
Appointed 07 Dec 2022
Resigned 13 May 2025

SANGER, James Gerald

Resigned
235 Earls Court Road, LondonSW5 9FE
Born April 1939
Director
Appointed 11 Oct 2011
Resigned 24 Jun 2013

SANGER, James Gerald

Resigned
Moreton House, WallingfordOX10 0PT
Born April 1939
Director
Appointed 09 Mar 2005
Resigned 24 Apr 2007

SOUTRY, Anne Yolande Tranter

Resigned
Claremont Lane, EsherKT10 9FQ
Born May 1953
Director
Appointed 13 Sept 2011
Resigned 12 Mar 2023

STEAD, George Charles

Resigned
99 Napier Court, LondonSW6 3XA
Born May 1943
Director
Appointed 28 Jul 2003
Resigned 06 Apr 2010

TROUBRIDGE, Thomas Richard, Sir

Resigned
Claremont Lane, EsherKT10 9FQ
Born January 1955
Director
Appointed 31 Aug 2006
Resigned 09 May 2023

VOELCKER, Robin Michael

Resigned
235 Earls Court Road, LondonSW5 9FE
Born September 1935
Director
Appointed 11 Oct 2011
Resigned 25 Jun 2012
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 June 2022
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2019
TM01Termination of Director
Confirmation Statement With Updates
22 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Move Registers To Sail Company With New Address
11 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
25 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2012
AAAnnual Accounts
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Memorandum Articles
27 October 2011
MEM/ARTSMEM/ARTS
Resolution
27 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2011
AAAnnual Accounts
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Capital Allotment Shares
12 July 2010
SH01Allotment of Shares
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
15 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Changes To Shareholders
14 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2009
AAAnnual Accounts
Legacy
16 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2007
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
1 September 2006
363sAnnual Return (shuttle)
Resolution
11 October 2005
RESOLUTIONSResolutions
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
88(2)R88(2)R
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 March 2005
AAAnnual Accounts
Legacy
13 January 2005
123Notice of Increase in Nominal Capital
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
22 November 2004
225Change of Accounting Reference Date
Legacy
28 July 2003
288bResignation of Director or Secretary
Incorporation Company
28 July 2003
NEWINCIncorporation