UKBizDB.co.uk

FEN PROPERTIES LIMITED

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

This company is commonly known as Fen Properties Limited. The company was founded 28 years ago and was given the registration number 03142779. The firm's registered office is in SCUNTHORPE. You can find them at 50-54 Oswald Road, , Scunthorpe, North Lincolnshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FEN PROPERTIES LIMITED
Company Number:03142779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1996
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:50-54 Oswald Road, Scunthorpe, North Lincolnshire, England, DN15 7PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ

Secretary03 December 2008Active
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ

Director01 February 2006Active
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ

Director14 June 2002Active
The Masters Lodge, Church Street, Spalding, PE11 2PB

Secretary15 February 1996Active
Crofton, West Baldwin, Douglas, IM4 5ET

Secretary09 January 1996Active
108 Pinchbeck Road, Spalding, PE11 1QL

Secretary15 August 1996Active
11 Market Place, Spalding, PE11 1SP

Secretary03 April 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 January 1996Active
27 Osborne Street, Grimsby, N E Lincs, DN31 1NU

Director15 February 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 January 1996Active
The Old Vicarage, Santon, Isle Of Man, IM4 1EZ

Director09 January 1996Active
33-37 Athol Street, Douglas, IM1 1LB

Director03 April 2000Active

People with Significant Control

Hambledon Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:First Floor, Sixty Circular Road, Douglas, Isle Of Man, IM1 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Address

Change registered office address company with date old address new address.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Officers

Termination director company with name termination date.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Officers

Change person director company with change date.

Download
2015-02-03Officers

Change person director company with change date.

Download
2014-07-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.