UKBizDB.co.uk

FENMARE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Fenmare Management Company Limited. The company was founded 29 years ago and was given the registration number 02989952. The firm's registered office is in READING. You can find them at 38 Flat 3, 38 - 40 Crown Street, Reading, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FENMARE MANAGEMENT COMPANY LIMITED
Company Number:02989952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:38 Flat 3, 38 - 40 Crown Street, Reading, Berkshire, England, RG1 2SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Flat 3, 38 - 40 Crown Street, Reading, England, RG1 2SE

Director25 September 2020Active
Flat 3, 38-40 Crown Street, Reading, England, RG1 2SE

Director23 February 2017Active
38, Flat 3, 38 - 40 Crown Street, Reading, England, RG1 2SE

Director06 April 2023Active
38, Flat 3, 38 - 40 Crown Street, Reading, England, RG1 2SE

Director01 September 2020Active
Flat 2, 38-40 Crown Street, Reading, RG1 2SE

Secretary28 October 2003Active
51 Liddington New Road, Guildford, GU3 3AH

Secretary17 November 1994Active
21 Glenfield Road, Ealing, London, W13 9JZ

Secretary12 March 2000Active
Flat 2 Crown House, 38-40 Crown Street, Reading, RG1 2SE

Secretary30 June 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 November 1994Active
Flat 1 38 Crown Street, Reading, RG1 2SE

Director12 June 1998Active
4 Polsted Manor, Polsted Lane, Compton, GU3 1JE

Director17 November 1994Active
Flat 3, 38-40 Crown Street, Reading, RG1 2SE

Director30 June 2002Active
Flat 3, 38-40 Crown Street, Reading, RG1 2SE

Director15 January 2004Active
Flat 2, 38-40 Crown Street, Reading, RG1 2SE

Director28 October 2003Active
Flat 3 38//40 Crown Street, Reading, RG1 2SE

Director12 June 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 November 1994Active
Flat 1 38 Crown Street, Reading, RG1 2SE

Director15 November 1999Active
Elmcroft Prey Heath Road, Woking, GU22 0RN

Director17 November 1994Active
21 Glenfield Road, Ealing, London, W13 9JZ

Director12 March 2000Active
Flat 2 Crown House, 38-40 Crown Street, Reading, RG1 2SE

Director30 June 1997Active

People with Significant Control

Dr Michelle Claire Cushion
Notified on:06 April 2023
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:38, Flat 3, Reading, England, RG1 2SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Matthew David Baker
Notified on:25 September 2020
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:England
Address:38, Flat 3, Reading, England, RG1 2SE
Nature of control:
  • Right to appoint and remove directors
Mr Vidyadhara Rao Gottipati
Notified on:01 September 2020
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:38, Flat 3, Reading, England, RG1 2SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr David James Hopkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 38-40 Crown Street, Reading, United Kingdom,
Nature of control:
  • Significant influence or control
Miss Janina Marie Paton
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 38-40 Crown Street, Reading, United Kingdom, RG1 2SE
Nature of control:
  • Significant influence or control
Dr Katie Bates
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 38-40 Crown Street, Reading, United Kingdom, RG1 2SE
Nature of control:
  • Significant influence or control

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
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-10-06Gazette

Gazette filings brought up to date.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-03-07Gazette

Gazette filings brought up to date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Address

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

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Termination secretary company with name termination date.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.