UKBizDB.co.uk

FENLAND LIMITED

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

This company is commonly known as Fenland Limited. The company was founded 23 years ago and was given the registration number 04176351. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FENLAND LIMITED
Company Number:04176351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, England, NW11 0PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Burlington House, 1075 Finchley Road, London, England, NW11 0PU

Secretary02 February 2022Active
7 Overlea Road, London, E5 9BG

Secretary27 March 2001Active
Unit 4 Fountayne Business Centre, Broad Lane, London, United Kingdom, N15 4AG

Director17 July 2023Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary09 March 2001Active
New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU

Director27 March 2018Active
Unit 4 Fountayne Business Centre, Broad Lane, London, United Kingdom, N15 4AG

Director27 March 2018Active
New Burlington House, 1075 Finchley Road, London, England, NW11 0PU

Director23 June 2023Active
7 Overlea Road, London, E5 9BG

Director27 March 2001Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director09 March 2001Active

People with Significant Control

Mrs Rivka Low
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:7, Overlea Road, London, England, E5 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Low
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:7, Overlea Road, London, England, E5 9BG
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Officers

Appoint person secretary company with name date.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.