Warning: file_put_contents(c/f948ac65073582673b5038240af35e82.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fentiman Way Management Company Limited, CO16 0AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FENTIMAN WAY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Fentiman Way Management Company Limited. The company was founded 19 years ago and was given the registration number 05326137. The firm's registered office is in BEAUMONT. You can find them at Red Rock House Oak Business Park, Wix Road, Beaumont, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FENTIMAN WAY MANAGEMENT COMPANY LIMITED
Company Number:05326137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England, CO16 0AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Corporate Secretary01 December 2014Active
Red Rock House, Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director21 January 2017Active
11 Wieland Road, Northwood, HA6 3RD

Secretary12 January 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary06 January 2005Active
Windsor House, 103 Whitehall Road, Colchester, United Kingdom, CO2 8HA

Corporate Secretary01 September 2009Active
11 Wieland Road, Northwood, HA6 3RD

Director15 July 2009Active
11 Wieland Road, Northwood, HA6 3RD

Director12 January 2005Active
18 West Drive, Harrow Weald, HA3 6TS

Director15 July 2009Active
18 West Drive, Harrow Weald, HA3 6TS

Director12 January 2005Active
9, Sovereign Park, St Albans, AL4 0FJ

Director24 July 2009Active
21, Fentiman Way, Middlesex, HA2 8FD

Director24 July 2009Active
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA

Director08 November 2010Active
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA

Director21 January 2016Active
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA

Director08 November 2010Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director06 January 2005Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Accounts

Accounts with accounts type dormant.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Officers

Change person director company with change date.

Download
2021-11-19Accounts

Accounts with accounts type dormant.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Accounts

Accounts with accounts type dormant.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Address

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

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type micro entity.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-28Officers

Appoint person director company with name date.

Download
2016-12-04Accounts

Accounts with accounts type total exemption small.

Download
2016-11-02Officers

Termination director company with name termination date.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Officers

Appoint person director company with name date.

Download
2016-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.