2 FENTIMAN WALK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 FENTIMAN WALK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07934958

Incorporation date

03/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

2a Fentiman Walk, Fore Street, Hertford, Hertfordshire SG14 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2012)
dot icon12/02/2026
Termination of appointment of Rhys Liddell-Dennison as a director on 2026-02-11
dot icon12/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon26/11/2025
Micro company accounts made up to 2025-02-28
dot icon25/09/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon25/09/2024
Micro company accounts made up to 2024-02-29
dot icon10/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon10/02/2024
Cessation of Helen Cecilia Rayfield as a person with significant control on 2023-07-07
dot icon17/10/2023
Micro company accounts made up to 2023-02-28
dot icon11/09/2023
Registered office address changed from 2a Fentiman Walk Fore Street Hertford Hertfordshire SG14 1DB to 2a Fentiman Walk Fore Street Hertford Hertfordshire SG14 1DB on 2023-09-11
dot icon11/09/2023
Appointment of Rhys Liddell-Dennison as a director on 2023-07-07
dot icon05/09/2023
Appointment of Rhys Liddell Dennison as a director on 2023-07-07
dot icon01/09/2023
Registered office address changed from Peterscourt Walkern Road Benington Stevenage Hertfordshire SG2 7LN to 2a Fentiman Walk Fore Street Hertford Hertfordshire SG14 1DB on 2023-09-01
dot icon25/07/2023
Termination of appointment of Helen Cecilia Rayfield as a director on 2023-07-07
dot icon06/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon13/10/2022
Micro company accounts made up to 2022-02-21
dot icon11/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon11/11/2021
Micro company accounts made up to 2021-02-28
dot icon12/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon01/02/2021
Micro company accounts made up to 2020-02-29
dot icon11/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon22/11/2018
Micro company accounts made up to 2018-02-28
dot icon09/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon22/11/2017
Micro company accounts made up to 2017-02-28
dot icon16/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon23/11/2016
Micro company accounts made up to 2016-02-29
dot icon05/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon21/11/2015
Micro company accounts made up to 2015-02-28
dot icon20/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon22/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/04/2013
Termination of appointment of Keith Ashman as a director
dot icon28/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon28/02/2013
Termination of appointment of Keith Ashman as a director
dot icon06/02/2013
Registered office address changed from 97 High Road Broxbourne EN10 7BN United Kingdom on 2013-02-06
dot icon19/12/2012
Appointment of Mrs Helen Cecilia Rayfield as a director
dot icon13/07/2012
Termination of appointment of Oliver Ashman as a director
dot icon03/02/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashman, Oliver
Director
03/02/2012 - 06/07/2012
1
Liddell-Dennison, Rhys
Director
07/07/2023 - 11/02/2026
2
Liddell-Dennison, Rhys
Director
07/07/2023 - Present
2
Ashman, Keith Jason
Director
03/02/2012 - 26/02/2013
31
Rayfield, Helen Cecilia
Director
06/07/2012 - 07/07/2023
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 FENTIMAN WALK MANAGEMENT COMPANY LIMITED

2 FENTIMAN WALK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/02/2012 with the registered office located at 2a Fentiman Walk, Fore Street, Hertford, Hertfordshire SG14 1DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 FENTIMAN WALK MANAGEMENT COMPANY LIMITED?

toggle

2 FENTIMAN WALK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/02/2012 .

Where is 2 FENTIMAN WALK MANAGEMENT COMPANY LIMITED located?

toggle

2 FENTIMAN WALK MANAGEMENT COMPANY LIMITED is registered at 2a Fentiman Walk, Fore Street, Hertford, Hertfordshire SG14 1DB.

What does 2 FENTIMAN WALK MANAGEMENT COMPANY LIMITED do?

toggle

2 FENTIMAN WALK MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 2 FENTIMAN WALK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Rhys Liddell-Dennison as a director on 2026-02-11.