Background WavePink WaveYellow Wave

FINCHLEY LANE FREEHOLDS LIMITED (06987996)

FINCHLEY LANE FREEHOLDS LIMITED (06987996) is an active UK company. incorporated on 12 August 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FINCHLEY LANE FREEHOLDS LIMITED has been registered for 16 years. Current directors include DUNDON, Sepideh Maryam, HALPERN, Nathan Joel, KAYE, Jonathan.

Company Number
06987996
Status
active
Type
ltd
Incorporated
12 August 2009
Age
16 years
Address
37 Heathfield Gardens, London, NW11 9HY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNDON, Sepideh Maryam, HALPERN, Nathan Joel, KAYE, Jonathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINCHLEY LANE FREEHOLDS LIMITED

FINCHLEY LANE FREEHOLDS LIMITED is an active company incorporated on 12 August 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FINCHLEY LANE FREEHOLDS LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06987996

LTD Company

Age

16 Years

Incorporated 12 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 5 October 2025 (6 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

37 Heathfield Gardens London, NW11 9HY,

Previous Addresses

37 Heathfield Gardens Heathfield Gardens London NW11 9HY England
From: 27 August 2023To: 27 August 2023
12a Danescroft Brent Street London NW4 2QH England
From: 9 November 2016To: 27 August 2023
58B Finchley Lane London NW4 1DJ
From: 14 October 2013To: 9 November 2016
Station House North Street Havant Hampshire PO9 1QU England
From: 12 August 2009To: 14 October 2013
Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Aug 10
Director Left
Oct 13
Funding Round
Feb 14
Funding Round
Mar 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Joined
Apr 19
Director Left
Apr 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
New Owner
Mar 24
3
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HALPERN, Nathan Joel

Active
Brookside Road, LondonNW11 9ND
Secretary
Appointed 01 Mar 2024

DUNDON, Sepideh Maryam

Active
Finchley Lane, HendonNW4 1DJ
Born April 1988
Director
Appointed 16 Apr 2019

HALPERN, Nathan Joel

Active
Brookside Road, LondonNW11 9ND
Born January 1989
Director
Appointed 01 Mar 2024

KAYE, Jonathan

Active
Hurstwood Road, LondonNW11 0AT
Born November 1985
Director
Appointed 02 Nov 2016

COHEN, Ayal

Resigned
Finchley Lane, LondonNW4 1DJ
Secretary
Appointed 27 Oct 2013
Resigned 02 Nov 2016

GUBBAY, Anthony Nathan

Resigned
Finchley Lane, LondonNW4 1DJ
Secretary
Appointed 01 Jun 2010
Resigned 20 Aug 2013

LIPSCHITS, Laurent

Resigned
Brent Street, LondonNW4 2QH
Secretary
Appointed 08 Nov 2016
Resigned 01 Mar 2024

MC SECRETARIES LIMITED

Resigned
North Street, HavantPO9 1QU
Corporate secretary
Appointed 01 Oct 2009
Resigned 01 Jun 2010

DUNDON, Sorour

Resigned
Murray Road, EalingW5 4DD
Born November 1952
Director
Appointed 01 Jun 2010
Resigned 16 Apr 2019

GUBBAY, Philippa Jane

Resigned
North Street, HavantPO9 1QU
Born June 1978
Director
Appointed 12 Aug 2009
Resigned 14 Oct 2013

LIPSCHITS, Laurent

Resigned
Brent Street, LondonNW4 2QH
Born January 1987
Director
Appointed 01 Apr 2016
Resigned 01 Mar 2024

ZINKIN, Judith Deborah

Resigned
Finchley Lane, HendonNW4 1DJ
Born April 1982
Director
Appointed 01 Jun 2010
Resigned 01 Apr 2016

Persons with significant control

4

3 Active
1 Ceased

Mr Nathan Joel Halpern

Active
Brookside Road, LondonNW11 9ND
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2024

Mrs Sepideh Maryam Dundon

Active
Murray Road, LondonW5 4DD
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2019

Mr Jonathan Kaye

Active
Finchley Lane, LondonNW4 1DJ
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2016

Mr Laurent Lipschits

Ceased
Brent Street, LondonNW4 2QH
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
8 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2016
AAAnnual Accounts
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
27 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
2 November 2009
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Incorporation Company
12 August 2009
NEWINCIncorporation