Finchley Court Freeholders Limited WATFORD


Finchley Court Freeholders started in year 1981 as Private Limited Company with registration number 01566274. The Finchley Court Freeholders company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL.

At present there are 6 directors in the the firm, namely Serena S., Izidora L. and Khalid Z. and others. In addition one secretary - Maria V. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Finchley Court Freeholders Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01566274
Date of Incorporation Thu, 4th Jun 1981
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Serena S.

Position: Director

Appointed: 24 January 2023

Izidora L.

Position: Director

Appointed: 06 November 2018

Khalid Z.

Position: Director

Appointed: 06 November 2018

Annu V.

Position: Director

Appointed: 11 November 2010

Pietro N.

Position: Director

Appointed: 11 November 2010

Maria V.

Position: Director

Appointed: 19 July 2000

Maria V.

Position: Secretary

Appointed: 19 July 2000

Elizabeth K.

Position: Director

Appointed: 10 January 2000

Resigned: 11 November 2010

Arthur M.

Position: Director

Appointed: 08 December 1997

Resigned: 15 November 2007

Angela G.

Position: Secretary

Appointed: 13 November 1997

Resigned: 19 July 2000

Susan S.

Position: Director

Appointed: 08 November 1997

Resigned: 01 April 2002

Angela G.

Position: Director

Appointed: 20 September 1995

Resigned: 30 May 2020

Kimiko M.

Position: Director

Appointed: 20 September 1995

Resigned: 17 June 2005

Debra L.

Position: Director

Appointed: 20 September 1995

Resigned: 13 November 1997

Debra L.

Position: Secretary

Appointed: 17 December 1993

Resigned: 13 November 1997

Lillian S.

Position: Director

Appointed: 04 June 1992

Resigned: 17 August 1998

Arthur M.

Position: Secretary

Appointed: 04 June 1992

Resigned: 17 December 1993

Beatrice M.

Position: Director

Appointed: 04 June 1992

Resigned: 08 June 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth192 030213 306273 37728 565       
Balance Sheet
Debtors15 02319 22514 51214 51214 51214 51214 51214 51214 51214 51214 512
Other Debtors 14 12014 51214 51214 51214 51214 51214 51214 51214 51214 512
Property Plant Equipment   14 05314 05314 05314 05314 05314 05314 05314 053
Cash Bank In Hand183 070201 962269 982        
Current Assets198 093221 187281 558        
Tangible Fixed Assets14 05314 05314 05314 053       
Trade Debtors15 0235 105449        
Reserves/Capital
Called Up Share Capital95959595       
Profit Loss Account Reserve76 24080 925112 548-112 548       
Shareholder Funds192 030213 306273 37728 565       
Other
Average Number Employees During Period      2222 
Net Current Assets Liabilities177 977199 253259 32414 51214 51214 51214 51214 51214 51214 51214 512
Number Shares Issued Fully Paid    9595     
Par Value Share 11111     
Property Plant Equipment Gross Cost   14 05314 05314 05314 05314 05314 05314 053 
Total Assets Less Current Liabilities192 030213 306273 37728 56528 56528 56528 56528 56528 56528 56528 565
Total Fees To Auditors1 000          
Administrative Expenses134 946138 710138 480292       
Creditors Due Within One Year20 11621 93422 234        
Interest Receivable On Short-term Investments Loans Deposits159100193        
Number Shares Allotted 959595       
Operating Profit Loss-159-100-193        
Other Creditors Due Within One Year7 6398 7685 056        
Other Interest Receivable Similar Income159100193        
Other Operating Income1 7761 8571 949        
Other Reserves87 225103 816112 548-132 264       
Other Taxation Social Security Within One Year 3 6922 642        
Share Capital Allotted Called Up Paid95959595       
Share Premium Account28 47028 47028 47028 470       
Tangible Fixed Assets Cost Or Valuation 14 05314 05314 053       
Total Recognised Gain Loss For Period   -244 812       
Trade Creditors Within One Year12 47713 16614 536        
Turnover Gross Operating Revenue133 011136 753136 338292       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, October 2023
Free Download (7 pages)

Company search

Advertisements