UKBizDB.co.uk

FENTON REAL ESTATE LIMITED

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

This company is commonly known as Fenton Real Estate Limited. The company was founded 20 years ago and was given the registration number 04918646. The firm's registered office is in ST. IVES. You can find them at Norfolk House, 4 Station Road, St. Ives, Cambridgeshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FENTON REAL ESTATE LIMITED
Company Number:04918646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Norfolk House, 4 Station Road, St. Ives, Cambridgeshire, PE27 5AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silver Birches, South Street, Woodhurst, Huntingdon, United Kingdom, PE28 3BW

Secretary01 October 2003Active
Silver Birches, South Street, Woodhurst, Huntingdon, United Kingdom, PE28 3BW

Director01 October 2003Active
Silver Birches, South Street, Woodhurst, Huntingdon, United Kingdom, PE28 3BW

Director07 January 2020Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary01 October 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director01 October 2003Active

People with Significant Control

Aa Holdings 1957 Limited
Notified on:10 January 2023
Status:Active
Country of residence:United Kingdom
Address:Norfolk House, 4 Station Road, St. Ives, United Kingdom, PE27 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alvin Bruce Augstein
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Silver Birches, South Street, Huntingdon, United Kingdom, PE28 3BW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Amanda Louise Augstein
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Silver Birches, South Street, Huntingdon, United Kingdom, PE28 3BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Accounts

Change account reference date company previous shortened.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Officers

Change person director company with change date.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.