Background WavePink WaveYellow Wave

11 PENFOLD STREET FREEHOLD MANAGEMENT COMPANY LIMITED (06256003)

11 PENFOLD STREET FREEHOLD MANAGEMENT COMPANY LIMITED (06256003) is an active UK company. incorporated on 22 May 2007. with registered office in Great Baddow. The company operates in the Real Estate Activities sector, engaged in residents property management. 11 PENFOLD STREET FREEHOLD MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include DE LA PASCUA, Rose, DE MARTIN, Caroline, SABENE, Lupus Emiliano Paolo.

Company Number
06256003
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 May 2007
Age
18 years
Address
April Cottage, Great Baddow, CM2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE LA PASCUA, Rose, DE MARTIN, Caroline, SABENE, Lupus Emiliano Paolo
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 PENFOLD STREET FREEHOLD MANAGEMENT COMPANY LIMITED

11 PENFOLD STREET FREEHOLD MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 May 2007 with the registered office located in Great Baddow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 11 PENFOLD STREET FREEHOLD MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06256003

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 22 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

BAY LEAF FH COMPANY LIMITED
From: 22 May 2007To: 31 July 2007
Contact
Address

April Cottage 71 Maldon Road Great Baddow, CM2 7DN,

Previous Addresses

Ringley House 349 Royal College Street London
From: 22 May 2007To: 15 December 2016
Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Nov 09
Director Left
Sept 19
Director Left
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
New Owner
Nov 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DE LA PASCUA, Rose

Active
Glebe House, Tolleshunt MajorCM9 8LN
Born June 1966
Director
Appointed 28 Nov 2007

DE MARTIN, Caroline

Active
71 Maldon Road, Great BaddowCM2 7DN
Born November 1999
Director
Appointed 15 Sept 2023

SABENE, Lupus Emiliano Paolo

Active
3-8-19 Koyama, TokyoFOREIGN
Born August 1974
Director
Appointed 05 Nov 2007

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 25 Aug 2009
Resigned 23 Sept 2019

RINGLEY LIMITED

Resigned
Ringley House, LondonNW1 9QS
Corporate secretary
Appointed 22 May 2007
Resigned 24 Aug 2009

BOWRING, Mary Anne

Resigned
349 Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 25 Aug 2009
Resigned 23 Sept 2019

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 22 May 2007
Resigned 24 Aug 2009

DIXON, Anthony James, Mr.

Resigned
14 Verbena Gardens, LondonW6 9TP
Born November 1974
Director
Appointed 28 Nov 2007
Resigned 15 Sept 2023

TUCK, Teresa Marie

Resigned
92 Portnalls Road, CoulsdonCR5 3DF
Born December 1966
Director
Appointed 22 May 2007
Resigned 01 Jan 2008

Persons with significant control

4

3 Active
1 Ceased

Ms Caroline De Martin

Active
Penfold Street, LondonNW1 6RU
Born November 1999

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Oct 2025

Mr. Anthony James Dixon

Ceased
Latchmere Lane, Kingston Upon ThamesKT2 5NX
Born November 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 21 May 2016
Ceased 15 Sept 2023

Mrs. Rosemary Jane De La Pascua

Active
71 Maldon Road, Great BaddowCM2 7DN
Born June 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 21 May 2016

Mr. Lupus Emiliano Paolo Sabene

Active
Koyama, Tokyo
Born August 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 21 May 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2015
AR01AR01
Accounts With Accounts Type Dormant
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2011
AR01AR01
Accounts With Accounts Type Dormant
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 November 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2007
NEWINCIncorporation