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.
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 | : |
|
Registered Address | : | 50-54 Oswald Road, Scunthorpe, North Lincolnshire, England, DN15 7PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ | Secretary | 03 December 2008 | Active |
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ | Director | 01 February 2006 | Active |
50-54, Oswald Road, Scunthorpe, England, DN15 7PQ | Director | 14 June 2002 | Active |
The Masters Lodge, Church Street, Spalding, PE11 2PB | Secretary | 15 February 1996 | Active |
Crofton, West Baldwin, Douglas, IM4 5ET | Secretary | 09 January 1996 | Active |
108 Pinchbeck Road, Spalding, PE11 1QL | Secretary | 15 August 1996 | Active |
11 Market Place, Spalding, PE11 1SP | Secretary | 03 April 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 January 1996 | Active |
27 Osborne Street, Grimsby, N E Lincs, DN31 1NU | Director | 15 February 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 January 1996 | Active |
The Old Vicarage, Santon, Isle Of Man, IM4 1EZ | Director | 09 January 1996 | Active |
33-37 Athol Street, Douglas, IM1 1LB | Director | 03 April 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Address | Change registered office address company with date old address new address. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-10 | Officers | Termination director company with name termination date. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-03 | Officers | Change person director company with change date. | Download |
2015-02-03 | Officers | Change person director company with change date. | Download |
2014-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.