Background WavePink WaveYellow Wave

PENN HAVEN (FREEHOLD) LIMITED (03785268)

PENN HAVEN (FREEHOLD) LIMITED (03785268) is an active UK company. incorporated on 9 June 1999. with registered office in Great Missenden. The company operates in the Real Estate Activities sector, engaged in residents property management. PENN HAVEN (FREEHOLD) LIMITED has been registered for 26 years. Current directors include GRAHAME, Mark Garland, ROBERTSON, Andrew James.

Company Number
03785268
Status
active
Type
ltd
Incorporated
9 June 1999
Age
26 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAHAME, Mark Garland, ROBERTSON, Andrew James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENN HAVEN (FREEHOLD) LIMITED

PENN HAVEN (FREEHOLD) LIMITED is an active company incorporated on 9 June 1999 with the registered office located in Great Missenden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PENN HAVEN (FREEHOLD) LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03785268

LTD Company

Age

26 Years

Incorporated 9 June 1999

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 10 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Wrights House 102-104 High Street Great Missenden, HP16 0BE,

Previous Addresses

323 Bexley Road Erith DA8 3EX England
From: 1 November 2018To: 1 October 2019
Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA England
From: 23 November 2015To: 1 November 2018
36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD
From: 11 November 2011To: 23 November 2015
C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD United Kingdom
From: 10 May 2011To: 11 November 2011
63 Honor Road Prestwood Great Missenden Bucks HP16 0NL United Kingdom
From: 23 February 2010To: 10 May 2011
3 Wycombe Road Holmer Green High Wycombe Buckinghamshire HP15 6RX
From: 9 June 1999To: 23 February 2010
Timeline

21 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
May 11
Director Left
Jun 11
Director Left
Sept 12
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Oct 15
Director Left
Feb 16
Director Joined
May 16
Director Left
May 16
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Feb 20
Director Joined
Jul 21
Director Left
Oct 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Secretary
Appointed 01 Oct 2019

GRAHAME, Mark Garland

Active
102-104 High Street, Great MissendenHP16 0BE
Born March 1963
Director
Appointed 28 Dec 2014

ROBERTSON, Andrew James

Active
102-104 High Street, Great MissendenHP16 0BE
Born January 1965
Director
Appointed 09 Feb 2026

DOBBS, Justin Mark

Resigned
37 Bench Manor Crescent, Chalfont St PeterSL9 9HL
Secretary
Appointed 01 Nov 2006
Resigned 15 Nov 2007

KITCHING, Monica Mary

Resigned
Sawpit Hill, High WycombeHP15 7DD
Secretary
Appointed 11 Feb 2010
Resigned 01 Sept 2015

MORRISON, Ernest Albert

Resigned
12 Penn Haven, Gerrards CrossSL9 8BY
Secretary
Appointed 31 Jan 2003
Resigned 13 Jan 2004

ROBERTSON, Edward

Resigned
6 Pennhaven, Gerrards CrossSL9 8BY
Secretary
Appointed 13 Oct 1999
Resigned 26 May 2000

WILSON, Vilma Dawn

Resigned
3 Wycombe Road, High WycombeHP15 6RX
Secretary
Appointed 21 Nov 2007
Resigned 11 Feb 2010

AITCHISON RAFFETY

Resigned
8 High Street, High WycombeHP11 2AZ
Corporate secretary
Appointed 01 Jul 2001
Resigned 11 Jan 2002

BRIGHT WILLIS

Resigned
8 High Street, High WycombeHP11 2AZ
Corporate secretary
Appointed 01 Oct 2000
Resigned 01 Jul 2001

D&N MANAGEMENT LTD

Resigned
27 Green Street, High WycombeHP15 7RA
Corporate secretary
Appointed 01 Sept 2015
Resigned 01 Dec 2015

D&N MANAGEMENT LTD

Resigned
Sawpit Hill, High WycombeHP15 7DD
Corporate secretary
Appointed 14 Jun 2010
Resigned 14 Jun 2010

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee secretary
Appointed 09 Jun 1999
Resigned 13 Oct 1999

LEASEHOLD MANAGEMENT SERVICES LIMITED

Resigned
5 Priory Road, High WycombeHP13 6SE
Corporate secretary
Appointed 21 Jan 2004
Resigned 31 Oct 2006

LEASEHOLD MANAGEMENT SERVICES LIMITED

Resigned
5 Priory Road, High WycombeHP13 6SE
Corporate secretary
Appointed 18 Jan 2002
Resigned 31 Jan 2003

NET MANAGEMENT LTD

Resigned
Bexley Road, ErithDA8 3EX
Corporate secretary
Appointed 01 Dec 2015
Resigned 01 Oct 2019

WELLING & PARTNERS LIMITED

Resigned
5 Priory Road, High WycombeHP13 6SE
Corporate secretary
Appointed 26 May 2000
Resigned 01 Oct 2000

ASTON, Antony Ernest

Resigned
66 Howards Wood Drive, Gerrards CrossSL9 7HW
Born June 1948
Director
Appointed 15 Sept 2003
Resigned 11 Jun 2007

ASTON, Michele Blanche

Resigned
66 Howards Wood Drive, Gerrards CrossSL9 7HW
Born October 1949
Director
Appointed 10 May 2000
Resigned 15 Sept 2003

BRIGHTWELL, Mary-Anne Elizabeth

Resigned
102-104 High Street, Great MissendenHP16 0BE
Born March 1961
Director
Appointed 28 Jul 2021
Resigned 02 Feb 2026

DALY, Catherine Maria

Resigned
4 Penn Haven, Gerrards CrossSL9 8BY
Born May 1938
Director
Appointed 10 May 2000
Resigned 10 May 2011

FENERON, Jean

Resigned
10 Penn Haven, Gerrards CrossSL9 8BY
Born March 1929
Director
Appointed 10 May 2000
Resigned 21 Jul 2007

FINLAY, John Livingstone

Resigned
2 Penn Haven Oak End Way, Gerrards CrossSL9 8BY
Born March 1935
Director
Appointed 12 Jun 2007
Resigned 28 Nov 2013

FRANCIS, Douglas John

Resigned
7 Tudor Grange, WeybridgeKT13 9LN
Born September 1942
Director
Appointed 10 May 2000
Resigned 14 Jun 2001

GELLER, Lawrence Anthony

Resigned
12 Penn Haven, Gerrards CrossSL9 8BY
Born December 1944
Director
Appointed 31 Mar 2006
Resigned 09 Oct 2015

GRAHAME, James Scott

Resigned
5 Penn Haven, Gerrards CrossSL9 8BY
Born May 1932
Director
Appointed 10 May 2000
Resigned 14 Nov 2014

GREER, Polyxeni Lydia

Resigned
102-104 High Street, Great MissendenHP16 0BE
Born March 1943
Director
Appointed 26 Jan 2011
Resigned 02 Feb 2026

GROVES, William Ernest John

Resigned
8 Pennhaven, Gerrards CrossSL9 8BY
Born December 1920
Director
Appointed 13 Oct 1999
Resigned 13 Jul 2005

HOY, Michael

Resigned
9 Sandelswood End, BeaconsfieldHP9 2NW
Born October 1925
Director
Appointed 10 May 2000
Resigned 17 Feb 2018

ILIAN, Ronald

Resigned
11 Pennhaven, Gerrards CrossSL9 8BY
Born December 1928
Director
Appointed 10 May 2000
Resigned 16 Sept 2005

JOLLIFFE, Robert

Resigned
9 Penn Haven, Gerrards CrossSL9 8BY
Born November 1909
Director
Appointed 10 May 2000
Resigned 28 May 2002

LEOPARD, Anthony John

Resigned
102-104 High Street, Great MissendenHP16 0BE
Born October 1930
Director
Appointed 15 Dec 2017
Resigned 24 Feb 2020

LLOYD, Margo Adela

Resigned
1 Penn Haven, Gerrards CrossSL9 8BY
Born December 1917
Director
Appointed 10 May 2000
Resigned 22 Dec 2003

MORRISON, Ernest Albert

Resigned
12 Penn Haven, Gerrards CrossSL9 8BY
Born April 1922
Director
Appointed 14 Jun 2001
Resigned 21 Jan 2004

PENDRILL-CHARLES, Winifred Jean

Resigned
7 Penn Haven, Gerrards CrossSL9 8BY
Born March 1923
Director
Appointed 10 May 2000
Resigned 03 Sept 2012
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 November 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 February 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 November 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 September 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 January 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 June 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2008
353353
Legacy
20 June 2008
190190
Legacy
20 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 February 2008
AAAnnual Accounts
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
287Change of Registered Office
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
363aAnnual Return
Legacy
5 July 2007
190190
Legacy
5 July 2007
353353
Legacy
5 July 2007
287Change of Registered Office
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2007
AAAnnual Accounts
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
287Change of Registered Office
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 May 2006
AAAnnual Accounts
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 March 2004
AAAnnual Accounts
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
287Change of Registered Office
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
287Change of Registered Office
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
287Change of Registered Office
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
287Change of Registered Office
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
27 February 2001
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Gazette Notice Compulsary
5 December 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
88(2)R88(2)R
Resolution
26 May 2000
RESOLUTIONSResolutions
Legacy
26 May 2000
225Change of Accounting Reference Date
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
287Change of Registered Office
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
287Change of Registered Office
Incorporation Company
9 June 1999
NEWINCIncorporation