UKBizDB.co.uk

FENWAY PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Fenway Park Management Company Limited. The company was founded 19 years ago and was given the registration number 05332755. The firm's registered office is in DEVIZES. You can find them at Cameron House, The Green, Urchfont, Devizes, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:FENWAY PARK MANAGEMENT COMPANY LIMITED
Company Number:05332755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Cameron House, The Green, Urchfont, Devizes, England, SN10 4QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cameron House, The Green, Urchfont, Devizes, England, SN10 4QU

Corporate Secretary01 August 2016Active
Cameron House, The Green, Urchfont, Devizes, England, SN10 4QU

Director29 April 2019Active
Cameron House, The Green, Urchfont, Devizes, United Kingdom, SN10 4QU

Director19 February 2010Active
Cameron House, The Green, Urchfont, Devizes, England, SN10 4QU

Director29 April 2019Active
Cameron House, The Green, Urchfont, Devizes, England, SN10 4QU

Director24 April 2017Active
42 Bull Street, Birmingham, B4 6AF

Secretary14 January 2005Active
42 Bull Street, Birmingham, B4 6AF

Secretary16 June 2005Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary14 January 2005Active
Bisley House, Falcon Close, Quedgeley, Gloucester, GL2 4LY

Secretary08 February 2007Active
C/O Countrywide Residential Lettings Ltd, 4th Floor Thamesgate House, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary04 November 2010Active
Movet Hatherley House, Hatherley Road, Cheltenham, GL51 6EB

Director01 February 2006Active
Cameron House, The Green, Urchfont, Devizes, England, SN10 4QU

Director23 April 2018Active
29 The Quarry, Cam, Dursley, GL11 6JA

Director14 January 2005Active
Woodleigh, Combe View, Yatton Keynell, Chippenham, United Kingdom, SN14 7PH

Director19 February 2010Active
284 London Road, Cheltenham, GL52 6YF

Director16 June 2005Active
Wayside, Kingway View, Corston, Malmesbury, United Kingdom, SN16 0HG

Director19 February 2010Active
5, Middlefield Road, Chippenham, United Kingdom, SN14 6GY

Director19 February 2010Active
Holmwood House, The Beeches, Lisvane Cardiff, CF14 0UN

Director01 February 2006Active
59, Barley Leaze, Chippenham, United Kingdom, SN14 6GW

Director19 February 2010Active
Cameron House, The Green, Urchfont, Devizes, England, SN10 4QU

Director23 April 2018Active
8 Crantock Drive, Almondsbury, Bristol, BS32 4HG

Director01 February 2006Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director14 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 (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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Accounts

Accounts with accounts type small.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type small.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type small.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type small.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-09-30Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.