Background WavePink WaveYellow Wave

FOUNDRY HOUSE (FREEHOLD) LIMITED (03121146)

FOUNDRY HOUSE (FREEHOLD) LIMITED (03121146) is an active UK company. incorporated on 2 November 1995. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. FOUNDRY HOUSE (FREEHOLD) LIMITED has been registered for 30 years. Current directors include AYOUB, Fatima, SOAVE, Joseph, TENTORI, Alberto.

Company Number
03121146
Status
active
Type
ltd
Incorporated
2 November 1995
Age
30 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AYOUB, Fatima, SOAVE, Joseph, TENTORI, Alberto
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNDRY HOUSE (FREEHOLD) LIMITED

FOUNDRY HOUSE (FREEHOLD) LIMITED is an active company incorporated on 2 November 1995 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOUNDRY HOUSE (FREEHOLD) LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03121146

LTD Company

Age

30 Years

Incorporated 2 November 1995

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

Rmg Rmg House Essex Road Hoddesdon Herts EN11 0DR
From: 22 December 2009To: 30 August 2013
27 Stonebridge Road London N15 5NY United Kingdom
From: 2 November 1995To: 22 December 2009
Timeline

8 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Oct 10
Director Left
May 12
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 Sept 2009

AYOUB, Fatima

Active
Essex Road, HoddesdonEN11 0DR
Born August 1983
Director
Appointed 17 Mar 2026

SOAVE, Joseph

Active
Essex Road, HoddesdonEN11 0DR
Born October 1965
Director
Appointed 27 Feb 1996

TENTORI, Alberto

Active
Essex Road, HoddesdonEN11 0DR
Born October 1987
Director
Appointed 17 Mar 2026

CALLAGHAN, John Michael Thomas

Resigned
13 Ferguson Close, LondonE14 3SH
Secretary
Appointed 01 Apr 2008
Resigned 19 Jun 2009

CLAPSHAW, Peter Charles

Resigned
The Gables, RamsgateCT11 0LU
Secretary
Appointed 01 Dec 2004
Resigned 31 Mar 2008

NELSON, Christopher David John

Resigned
Stoneham House, CroydonCR0 1SQ
Secretary
Appointed 02 Nov 1995
Resigned 27 Feb 1996

RENDALL AND RITTNER LIMITED

Resigned
Gun Court, LondonE1W 2RF
Corporate secretary
Appointed 30 Sept 1997
Resigned 23 Nov 2004

FOLEY, Rebecca

Resigned
Flat 306 Foundry House, LondonE14 6NJ
Born April 1968
Director
Appointed 09 Dec 1997
Resigned 13 Nov 2000

GRUNBERG, Nigel

Resigned
Flat 403 Foundry House, LondonE14 6NU
Born March 1962
Director
Appointed 27 Feb 1996
Resigned 31 Oct 2006

KENINGALE, Jacqueline

Resigned
208 Foundry House, LondonE14 6NJ
Born February 1966
Director
Appointed 27 Feb 1996
Resigned 14 Jun 1996

LYELL, Stephen Edward

Resigned
204 Foundry House, LondonE14 6NJ
Born December 1962
Director
Appointed 30 Sept 1997
Resigned 22 Oct 1999

MCINNES, Carmen

Resigned
305 Foundry House, LondonE14 6NJ
Born July 1950
Director
Appointed 03 Nov 1996
Resigned 28 Nov 2000

NELSON, Christopher David John

Resigned
Stoneham House, CroydonCR0 1SQ
Born February 1947
Director
Appointed 02 Nov 1995
Resigned 27 Feb 1996

NOSEK, Alina Teresa Janina

Resigned
128 Mitcham Road, CroydonCR0 3RJ
Born August 1956
Director
Appointed 02 Nov 1995
Resigned 27 Feb 1996

O'BRIEN, Victoria

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1971
Director
Appointed 23 Nov 2006
Resigned 31 Oct 2025

QUIOC, Sebastien Patrice Daniel

Resigned
101 Foundry House, LondonE14 6NJ
Born May 1973
Director
Appointed 23 Nov 2006
Resigned 31 Dec 2009

REGAN, Ann Elizabeth

Resigned
Essex Road, HoddesdonEN11 0DR
Born September 1953
Director
Appointed 23 Nov 2006
Resigned 20 Sept 2022

THOROGOOD, Thomas

Resigned
Essex Road, HoddesdonEN11 0DR
Born July 1976
Director
Appointed 23 Nov 2006
Resigned 14 Apr 2012

WONG, Wai Shun

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1966
Director
Appointed 27 Feb 1996
Resigned 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
22 December 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2009
AAAnnual Accounts
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
287Change of Registered Office
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
15 May 2008
287Change of Registered Office
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
363sAnnual Return (shuttle)
Legacy
7 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2007
AAAnnual Accounts
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Legacy
8 September 2005
287Change of Registered Office
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 January 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 January 2005
AAAnnual Accounts
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
363aAnnual Return
Legacy
21 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2003
AAAnnual Accounts
Legacy
20 November 2002
363aAnnual Return
Legacy
6 November 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2001
AAAnnual Accounts
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
363aAnnual Return
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
26 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
287Change of Registered Office
Gazette Filings Brought Up To Date
11 November 1997
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Gazette Notice Compulsary
29 July 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
29 January 1996
395Particulars of Mortgage or Charge
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Legacy
22 December 1995
395Particulars of Mortgage or Charge
Incorporation Company
2 November 1995
NEWINCIncorporation