UKBizDB.co.uk

FEN FARM DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fen Farm Developments Limited. The company was founded 30 years ago and was given the registration number 02957038. The firm's registered office is in LONDON. You can find them at 50 New Bond Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FEN FARM DEVELOPMENTS LIMITED
Company Number:02957038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:50 New Bond Street, London, W1S 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, New Bond Street, London, W1S 1BJ

Director18 July 2023Active
50, New Bond Street, London, W1S 1BJ

Director17 July 2023Active
50, New Bond Street, London, W1S 1BJ

Director04 September 2014Active
68, Green Lane, Edgware, United Kingdom, HA8 7QA

Secretary31 August 2012Active
41 Links Road, Epsom, KT17 3PP

Secretary11 September 2008Active
41 Links Road, Epsom, KT17 3PP

Secretary21 September 1994Active
50, New Bond Street, London, W1S 1BJ

Secretary31 March 2014Active
22 Ellingham Court, Midhope Road, Woking, GU22 7UQ

Secretary14 December 2006Active
5, Strand, London, United Kingdom, WC2N 5AF

Corporate Secretary30 April 2011Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary09 August 1994Active
Shepherds Down, Hill Road, Haslemere, GU27 2NH

Director23 April 2004Active
4 Onslow Crescent, Chislehurst, BR7 5RW

Director11 January 2007Active
68, Green Lane, Edgware, HA8 7QA

Director15 August 2007Active
The Old Barn, Welford, NN6 6HJ

Director21 September 1994Active
The Stables, Home Farm, Milton Keynes Village, MK10 9AJ

Director21 September 1994Active
246, Barry Road, East Dulwich, London, SE22 0JS

Director10 August 2010Active
Elmers Farm, Church End, Priors Hardwick, CV47 7SN

Director21 September 1994Active
The Weather House, Main Street, Shalstone, United Kingdom, MK18 5LX

Director22 August 2007Active
The Weather House, Shalstone, MK18 5LX

Director14 December 2006Active
18 Fairford Avenue, Luton, LU2 7ER

Director14 December 2006Active
50, New Bond Street, London, W1S 1BJ

Director31 March 2014Active
83 Leonard Street, London, EC2A 4QS

Nominee Director09 August 1994Active
72 Woodsford Square, London, W14 8DS

Director21 September 1994Active
16, Palace Street, Cardinal Plae, London, SW1E 5JQ

Director04 January 2007Active
13 Station Road, Digswell, Welwyn, AL6 0DU

Director09 June 1997Active
Farm Place, Old Avenue, West Byfleet, KT14 6AD

Director21 September 1994Active
High Pines, The Fairway, Godalming, GU7 1PG

Director14 December 2006Active
50, New Bond Street, London, W1S 1BJ

Director07 August 2011Active
33 Carlton Road, Chiswick, London, W4 5DY

Director14 December 2006Active
15 Connaught Road, Harpenden, AL5 4TW

Director10 January 2000Active

People with Significant Control

Pearl Income Holdings Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:United Kingdom
Address:11-12, St.James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Significant influence or control
Pearl Income Investments Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:United Kingdom
Address:11-12, St.James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Significant influence or control
Gazeley Fen Farm Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:50, New Bond Street, London, England, W1S 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gazeley Uk Limited
Notified on:20 December 2017
Status:Active
Country of residence:England
Address:50, New Bond Street, London, England, W1S 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Brookfield Asset Management Inc
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:Brookfield Place, 181 Bay Street, Toronto, M5j 2t3, Canada,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.