This company is commonly known as Dennis Fell Properties Limited. The company was founded 61 years ago and was given the registration number 00742369. The firm's registered office is in HENLEY IN ARDEN. You can find them at Fell House, Shallowford Court, Henley In Arden, Warwickshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | DENNIS FELL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00742369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1962 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fell House, Shallowford Court, Henley In Arden, Warwickshire, B95 5FY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD | Secretary | 23 June 2022 | Active |
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD | Director | 23 June 2022 | Active |
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD | Director | 23 June 2022 | Active |
Fell House, Shallowford Court, Henley In Arden, B95 5FY | Secretary | 24 January 2007 | Active |
3 Alveston Pastures, Alveston, Stratford Upon Avon, CV37 7RP | Secretary | - | Active |
Far End Cottage, Langley Road, Claverdon, CV35 8PX | Secretary | 08 January 2004 | Active |
14 Lawrence Gardens, Kenilworth, CV8 2GH | Secretary | 28 April 2005 | Active |
Fell House, Shallowford Court, Henley In Arden, B95 5FY | Director | 20 November 2006 | Active |
3 Alveston Pastures, Alveston, Stratford Upon Avon, CV37 7RP | Director | 16 April 2002 | Active |
Evergreen Rising Lane, Lapworth, Solihull, B94 6HP | Director | - | Active |
94 Hurdis Road, Shirley, Solihul, B90 2DL | Director | 16 April 2002 | Active |
Evergreen Rising Lane, Lapworth, Solihull, B94 6HP | Director | - | Active |
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD | Director | 01 December 2020 | Active |
11, Bakers Mews, Warwick Road, Chadwick End, Solihull, England, B93 0DH | Director | 16 April 2002 | Active |
Fell Estates Limited | ||
Notified on | : | 15 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Carleton House, 266-268 Stratford Road, Solihull, United Kingdom, B90 3AD |
Nature of control | : |
|
Martin Anthony Fell | ||
Notified on | : | 31 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD |
Nature of control | : |
|
Jonathan Paul Quentin Fell | ||
Notified on | : | 31 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD |
Nature of control | : |
|
Mr Christopher John William Fell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | English |
Address | : | Fell House, Henley In Arden, B95 5FY |
Nature of control | : |
|
Mr Timothy Dennis Stephen Fell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Address | : | Fell House, Henley In Arden, B95 5FY |
Nature of control | : |
|
Mr Timothy Dennis Stephen Fell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Address | : | Fell House, Henley In Arden, B95 5FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Officers | Appoint person secretary company with name date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Officers | Termination secretary company with name termination date. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.