Background WavePink WaveYellow Wave

PENROSE HOUSE (PLOTS 62-70) MANAGEMENT COMPANY LIMITED (08771190)

PENROSE HOUSE (PLOTS 62-70) MANAGEMENT COMPANY LIMITED (08771190) is an active UK company. incorporated on 12 November 2013. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. PENROSE HOUSE (PLOTS 62-70) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include CONWAY, Benjamin.

Company Number
08771190
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 November 2013
Age
12 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENROSE HOUSE (PLOTS 62-70) MANAGEMENT COMPANY LIMITED

PENROSE HOUSE (PLOTS 62-70) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 November 2013 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PENROSE HOUSE (PLOTS 62-70) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08771190

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 12 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 6 May 2021To: 26 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 6 May 2021
11 Little Park Farm Road Fareham Hampshire PO15 5SN England
From: 8 March 2017To: 17 April 2019
Grant House Felday Road Abinger Hammer Dorking Surrey RH5 6QP
From: 12 November 2013To: 8 March 2017
Timeline

17 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jul 14
Director Left
Aug 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Aug 19
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 06 May 2021

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 10 Jun 2021

HUBBARD, Harry Mitchell

Resigned
Planets Way, BiggleswadeSG18 8FB
Secretary
Appointed 10 Oct 2014
Resigned 08 Mar 2017

MEANLEY, Michael Russell

Resigned
Felday Road, DorkingRH5 6QP
Secretary
Appointed 12 Nov 2013
Resigned 08 Jul 2014

WOODS, Beth Nicole

Resigned
80 Planets Way, BiggleswadeSG18 8FB
Secretary
Appointed 10 Oct 2014
Resigned 08 Mar 2017

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 08 Mar 2017
Resigned 23 Oct 2017

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 29 Mar 2019
Resigned 06 May 2021

SDL ESTATE MANAGEMENT LTD T/A ALEXANDER FAULKNER

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 23 Oct 2017
Resigned 29 Mar 2019

FAULKNER, Nicholas Alexander

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born July 1967
Director
Appointed 24 Mar 2017
Resigned 29 Mar 2019

GRANT, Laurence Noel

Resigned
Felday Road, DorkingRH5 6QP
Born December 1953
Director
Appointed 12 Nov 2013
Resigned 27 Mar 2017

HAMILTON, Chris Andrew

Resigned
Little Park Farm Road, FarehamPO15 5SN
Born June 1968
Director
Appointed 08 Jul 2014
Resigned 27 Mar 2017

HUBBARD, Harry Mitchell

Resigned
Planets Way, BiggleswadeSG18 8FB
Born October 1989
Director
Appointed 10 Oct 2014
Resigned 27 Mar 2017

MALOVANY, John Peter

Resigned
Felday Road, DorkingRH5 6QP
Born March 1951
Director
Appointed 12 Nov 2013
Resigned 27 Mar 2017

MEANLEY, Michael Russell

Resigned
Felday Road, DorkingRH5 6QP
Born September 1966
Director
Appointed 12 Nov 2013
Resigned 08 Jul 2014

SIMONDS, Robert

Resigned
CroydonCR0 1JB
Born May 1958
Director
Appointed 08 Aug 2019
Resigned 10 Jun 2021

WOODS, Beth Nicole

Resigned
80 Planets Way, BiggleswadeSG18 8FB
Born April 1994
Director
Appointed 10 Oct 2014
Resigned 27 Mar 2017

SDL ESTATE MANAGEMENT LIMITED

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate director
Appointed 29 Mar 2019
Resigned 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 April 2019
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
2 April 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
26 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
8 March 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
8 March 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Move Registers To Sail Company
4 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
4 January 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
4 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2013
NEWINCIncorporation