Background WavePink WaveYellow Wave

FOCAL POINT (WARE) MANAGEMENT COMPANY LIMITED (05539559)

FOCAL POINT (WARE) MANAGEMENT COMPANY LIMITED (05539559) is an active UK company. incorporated on 18 August 2005. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in residents property management. FOCAL POINT (WARE) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include DIZENZO, Dino Sabato, LINES, Lisa, LOBRUTTO, Massimo Pasquale and 2 others.

Company Number
05539559
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 August 2005
Age
20 years
Address
Regency House, Barnet, EN5 4BE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DIZENZO, Dino Sabato, LINES, Lisa, LOBRUTTO, Massimo Pasquale, PICTON, Ashleigh, SANDO, Perry Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOCAL POINT (WARE) MANAGEMENT COMPANY LIMITED

FOCAL POINT (WARE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 August 2005 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FOCAL POINT (WARE) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05539559

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 18 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Regency House 33 Wood Street Barnet, EN5 4BE,

Previous Addresses

29 Stewart Place Station Road Ware Herts SG12 9UN England
From: 18 October 2016To: 2 July 2020
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 17 October 2016To: 18 October 2016
Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD
From: 18 August 2005To: 17 October 2016
Timeline

47 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Oct 09
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Feb 16
Director Joined
Apr 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Aug 17
Director Left
Aug 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
May 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Oct 24
Director Left
Oct 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

DIZENZO, Dino Sabato

Active
1/4 Argyll Street, LondonW1F 7LD
Born April 1976
Director
Appointed 06 Nov 2018

LINES, Lisa

Active
Station Road, WareSG12 9UN
Born September 1980
Director
Appointed 14 Feb 2022

LOBRUTTO, Massimo Pasquale

Active
1/4 Argyll Street, London
Born March 1975
Director
Appointed 06 Nov 2018

PICTON, Ashleigh

Active
Station Road, WareSG12 9UN
Born April 1996
Director
Appointed 14 Feb 2022

SANDO, Perry Stephen

Active
33 Wood Street, BarnetEN5 4BE
Born September 1980
Director
Appointed 12 Nov 2019

DAY, Sheena Yvette

Resigned
Barnet Road, St. AlbansAL2 1BG
Secretary
Appointed 18 Aug 2005
Resigned 31 Mar 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Aug 2005
Resigned 18 Aug 2005

BAIN, Sonia Denise

Resigned
1/4 Argyll Street, LondonW1F 7LD
Born May 1978
Director
Appointed 06 Nov 2018
Resigned 19 May 2021

CAMPBELL, Jason Charles Buchanan

Resigned
1/4 Argyll Street, LondonW1F 7LD
Born May 1969
Director
Appointed 06 Nov 2018
Resigned 14 Sept 2020

DAY, Sheena Yvette

Resigned
Barnet Road, St. AlbansAL2 1BG
Born February 1952
Director
Appointed 23 Sept 2009
Resigned 31 Mar 2015

FINNIS, Rebecca Louise

Resigned
Station Road, WareSG12 9UN
Born April 1992
Director
Appointed 14 Feb 2022
Resigned 30 Oct 2024

GARDNER, Steven John

Resigned
33 Wood Street, BarnetEN5 4BE
Born September 1973
Director
Appointed 26 Apr 2021
Resigned 20 Oct 2025

HARDING, Claire

Resigned
1/4 Argyll Street, LondonW1F 7LD
Born February 1986
Director
Appointed 07 May 2014
Resigned 07 Aug 2015

HEDLEY, Emma

Resigned
1/4 Argyll Street, LondonW1F 7LD
Born September 1973
Director
Appointed 14 May 2014
Resigned 21 Apr 2016

JOHNSTONE, Florence

Resigned
33 Wood Street, BarnetEN5 4BE
Born June 1991
Director
Appointed 12 Nov 2019
Resigned 07 Nov 2020

JURADO, Angela Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Born December 1969
Director
Appointed 15 Apr 2016
Resigned 01 Jul 2016

MANNERING, Rachel Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Born January 1975
Director
Appointed 20 Apr 2016
Resigned 01 Jul 2016

OTTWAY, William Michael

Resigned
33 Wood Street, BarnetEN5 4BE
Born March 1989
Director
Appointed 12 Nov 2019
Resigned 07 Dec 2020

OTTWAY, William Michael

Resigned
1/4 Argyll Street, LondonW1F 7LD
Born March 1989
Director
Appointed 06 Nov 2018
Resigned 12 Nov 2019

PARSAKIA, Nazanin

Resigned
33 Wood Street, BarnetEN5 4BE
Born July 1974
Director
Appointed 06 Oct 2020
Resigned 17 Mar 2021

PRATT, Guy James

Resigned
1/4 Argyll Street, LondonW1F 7LD
Born January 1964
Director
Appointed 06 Nov 2018
Resigned 01 Dec 2020

RYAN, Rose Ellen

Resigned
Station Road, WareSG12 9UN
Born March 1984
Director
Appointed 01 Jun 2017
Resigned 13 Aug 2018

SANDO, Jodie Elizabeth

Resigned
1/4 Argyll Street, LondonW1F 7LD
Born June 1986
Director
Appointed 24 Jun 2016
Resigned 12 Nov 2019

SANDO, Perry Stephen

Resigned
1/4 Argyll Street, LondonW1F 7LD
Born September 1980
Director
Appointed 17 Jun 2016
Resigned 12 Nov 2019

URSO, Jodie Elizabeth

Resigned
33 Wood Street, BarnetEN5 4BE
Born June 1986
Director
Appointed 12 Nov 2019
Resigned 06 Apr 2021

WATERS, Terence

Resigned
1/4 Argyll Street, LondonW1F 7LD
Born September 1950
Director
Appointed 21 Oct 2015
Resigned 21 Apr 2016

WEBB, Christopher

Resigned
1/4 Argyll Street, LondonW1F 7LD
Born March 1957
Director
Appointed 07 May 2014
Resigned 18 Dec 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Aug 2005
Resigned 18 Aug 2005

SINCLAIR PROPERTY LIMITED

Resigned
1-4 Argyll Street, LondonW1F 7LD
Corporate director
Appointed 18 Aug 2005
Resigned 15 Oct 2015

Persons with significant control

1

Mr Perry Stephen Sando

Active
33 Wood Street, BarnetEN5 4BE
Born September 1980

Nature of Control

Significant influence or control
Notified 17 Jun 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Change Corporate Director Company With Change Date
7 October 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288cChange of Particulars
Legacy
16 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 March 2009
AAAnnual Accounts
Legacy
2 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2008
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2007
AAAnnual Accounts
Legacy
4 June 2007
225Change of Accounting Reference Date
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Incorporation Company
18 August 2005
NEWINCIncorporation