Background WavePink WaveYellow Wave

THE WITHAM COURT FREEHOLD COMPANY LTD (05927920)

THE WITHAM COURT FREEHOLD COMPANY LTD (05927920) is an active UK company. incorporated on 7 September 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE WITHAM COURT FREEHOLD COMPANY LTD has been registered for 19 years. Current directors include EVANS, David Paul.

Company Number
05927920
Status
active
Type
ltd
Incorporated
7 September 2006
Age
19 years
Address
112 Berglen Court, London, E14 7JX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EVANS, David Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WITHAM COURT FREEHOLD COMPANY LTD

THE WITHAM COURT FREEHOLD COMPANY LTD is an active company incorporated on 7 September 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE WITHAM COURT FREEHOLD COMPANY LTD was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05927920

LTD Company

Age

19 Years

Incorporated 7 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 29 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

112 Berglen Court 7 Branch Road London, E14 7JX,

Timeline

2 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jul 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EVANS, David Paul

Active
112 Berglen Court, LondonE14 7JX
Secretary
Appointed 08 Sept 2006

EVANS, David Paul

Active
112 Berglen Court, LondonE14 7JX
Born April 1963
Director
Appointed 08 Sept 2006

FLETCHER KENNEDY SECRETARIES LTD

Resigned
7 Petworth Road, HaslemereGU27 2JB
Corporate secretary
Appointed 07 Sept 2006
Resigned 08 Sept 2006

HODGSON-JONES, Paul James

Resigned
Mount Grace Road, Potters BarEN6 1RD
Born June 1959
Director
Appointed 08 Sept 2006
Resigned 06 Sept 2008

LYM, Christopher Stanley

Resigned
Flat 4 Witham Court, LondonE10 5PJ
Born March 1979
Director
Appointed 08 Sept 2006
Resigned 20 Jul 2017

FLETCHER KENNEDY DIRECTORS LTD

Resigned
7 Petworth Road, HaslemereGU27 2JB
Corporate director
Appointed 07 Sept 2006
Resigned 08 Sept 2006
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
26 April 2007
288cChange of Particulars
Legacy
12 February 2007
88(2)R88(2)R
Legacy
8 February 2007
88(2)R88(2)R
Legacy
8 February 2007
88(2)R88(2)R
Legacy
8 February 2007
88(2)R88(2)R
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
88(2)R88(2)R
Legacy
25 September 2006
287Change of Registered Office
Legacy
13 September 2006
288cChange of Particulars
Legacy
13 September 2006
288cChange of Particulars
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
8 September 2006
288bResignation of Director or Secretary
Incorporation Company
7 September 2006
NEWINCIncorporation