This company is commonly known as Fenland Estates Limited. The company was founded 17 years ago and was given the registration number 05937515. The firm's registered office is in BOSTON. You can find them at Morgan House Gilbert Drive, Wyberton Fen, Boston, Lincolnshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | FENLAND ESTATES LIMITED |
---|---|---|
Company Number | : | 05937515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2006 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Morgan House Gilbert Drive, Wyberton Fen, Boston, Lincolnshire, England, PE21 7TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Morgan House, Gilbert Drive, Wyberton Fen, Boston, England, PE21 7TQ | Director | 30 November 2018 | Active |
32 Benwick Road, Doddington, March, PE15 0TG | Secretary | 30 June 2007 | Active |
32 Benwick Road, Doddington, March, PE15 0TG | Secretary | 15 September 2006 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 15 September 2006 | Active |
12 Nightingale Way, Sutton Bridge, Spalding, PE12 9RG | Director | 15 September 2006 | Active |
Morgan House, Gilbert Drive, Wyberton Fen, Boston, England, PE21 7TQ | Director | 15 September 2006 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Director | 15 September 2006 | Active |
Mr Paul Andrew Clark | ||
Notified on | : | 30 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Morgan House, Gilbert Drive, Boston, England, PE21 7TQ |
Nature of control | : |
|
Mr Robert James Smy | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Morgan House, Gilbert Drive, Boston, England, PE21 7TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-29 | Gazette | Gazette notice voluntary. | Download |
2020-12-21 | Dissolution | Dissolution application strike off company. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Accounts | Change account reference date company previous extended. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Change account reference date company current shortened. | Download |
2018-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-07 | Address | Change registered office address company with date old address new address. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Officers | Change person director company with change date. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Officers | Change person director company with change date. | Download |
2015-11-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.