UKBizDB.co.uk

FENITON PARK PROPERTIES LIMITED

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

This company is commonly known as Feniton Park Properties Limited. The company was founded 8 years ago and was given the registration number 10205042. The firm's registered office is in COLYTON. You can find them at The Mews, Queen Street, Colyton, Devon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FENITON PARK PROPERTIES LIMITED
Company Number:10205042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2016
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 55201 - Holiday centres and villages
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:The Mews, Queen Street, Colyton, Devon, United Kingdom, EX24 6JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Lym Close, Lyme Regis, United Kingdom, DT7 3DE

Director28 May 2016Active
3 The Crescent, Franlea Close, Ottery St Mary, England, EX11 1US

Director07 June 2018Active
Bovey Farm, Water Row, Taunton, United Kingdom, TA4 2BA

Director10 September 2021Active

People with Significant Control

Mr David Daniel Cutler
Notified on:04 January 2023
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:The Mews, Queen Street, Colyton, United Kingdom, EX24 6JU
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Guy Daniel Cutler
Notified on:10 September 2020
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Bovey Farm, Waterrow, Taunton, England, TA4 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Martin Morgenroth
Notified on:07 June 2018
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:3 The Crescent, Franklea Close, Ottery St. Mary, United Kingdom, EX11 1US
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Daniel Cutler
Notified on:27 May 2017
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:13, Lym Close, Lyme Regis, United Kingdom, DT7 3DE
Nature of control:
  • Ownership of shares 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 (7 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
2024-02-20Gazette

Gazette dissolved compulsory.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-10Gazette

Gazette filings brought up to date.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-19Gazette

Gazette filings brought up to date.

Download
2022-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.