FENMEN PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

FENMEN PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11852159

Incorporation date

28/02/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2022)
dot icon27/02/2026
Registered office address changed from 95 London Road Croydon Surrey CR0 2RF United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-02-27
dot icon27/02/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-02-27
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with updates
dot icon29/01/2026
Termination of appointment of Premier Estates Limited as a secretary on 2026-01-29
dot icon29/01/2026
Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England to 95 London Road Croydon Surrey CR0 2RF on 2026-01-29
dot icon29/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Luke Edwards on 2026-01-29
dot icon18/11/2025
Termination of appointment of Katherine Smallwood as a director on 2025-11-17
dot icon18/11/2025
Termination of appointment of Adam Roy Stanley as a director on 2025-11-17
dot icon03/11/2025
Micro company accounts made up to 2025-02-28
dot icon18/02/2025
Micro company accounts made up to 2024-02-28
dot icon17/07/2024
Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH England to Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on 2024-07-17
dot icon17/07/2024
Director's details changed for Mr Luke Edwards on 2024-07-17
dot icon17/07/2024
Director's details changed for Ms Katherine Smallwood on 2024-07-17
dot icon10/07/2024
Appointment of Premier Estates Limited as a secretary on 2024-07-10
dot icon26/05/2024
Termination of appointment of Martyna Wiktoria Schulz as a director on 2024-05-26
dot icon11/04/2024
Termination of appointment of Harminder Bisla as a director on 2024-04-09
dot icon11/04/2024
Termination of appointment of Richard Green as a director on 2024-04-09
dot icon11/04/2024
Termination of appointment of Joanne Kerridge as a director on 2024-04-09
dot icon11/04/2024
Termination of appointment of Kayleigh Holland as a director on 2024-04-09
dot icon11/04/2024
Termination of appointment of Laurita Kalinauskyte as a director on 2024-04-09
dot icon11/04/2024
Termination of appointment of Robert John Markwell as a director on 2024-04-09
dot icon11/04/2024
Termination of appointment of Dominic Pintilie as a director on 2024-04-09
dot icon11/04/2024
Termination of appointment of Carmen Victoria Hannibal-Stewart as a director on 2024-04-09
dot icon11/04/2024
Termination of appointment of Leva Kazlauskyte as a director on 2024-04-09
dot icon11/04/2024
Termination of appointment of Thomasz Gwidon Zurawski as a director on 2024-04-09
dot icon11/04/2024
Termination of appointment of Anna Kurek as a director on 2024-04-09
dot icon11/04/2024
Termination of appointment of Aaron John Reid as a director on 2024-04-09
dot icon11/04/2024
Termination of appointment of Mindaugas Skirmantas as a director on 2024-04-09
dot icon29/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon27/02/2024
Termination of appointment of Deyan Nikolaev Kirov as a director on 2024-02-27
dot icon27/02/2024
Termination of appointment of Natali Miroslavova Tsvetkova as a director on 2024-02-27
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon26/02/2024
Cessation of Martyna Wiktoria Schulz as a person with significant control on 2024-01-15
dot icon26/02/2024
Notification of a person with significant control statement
dot icon26/02/2024
Termination of appointment of Bethany Nicole Oakley as a director on 2024-02-26
dot icon26/02/2024
Termination of appointment of Mark Andrew Strickle as a director on 2024-02-26
dot icon18/02/2024
Appointment of Ms Katherine Smallwood as a director on 2024-02-13
dot icon18/02/2024
Appointment of Mr Adam Roy Stanley as a director on 2024-02-13
dot icon18/02/2024
Appointment of Miss Martyna Wiktoria Schulz as a director on 2024-02-13
dot icon16/02/2024
Termination of appointment of Ryan Burrows as a director on 2024-02-14
dot icon16/02/2024
Termination of appointment of Pawel Jan Baran as a director on 2024-02-13
dot icon16/02/2024
Termination of appointment of Dominykas Venckus as a director on 2024-02-09
dot icon16/02/2024
Termination of appointment of Radoslav Valentinov Denev as a director on 2024-02-02
dot icon13/02/2024
Termination of appointment of Radosveta Hristova Denev as a director on 2024-02-02
dot icon13/02/2024
Termination of appointment of a director
dot icon13/01/2024
Withdrawal of a person with significant control statement on 2024-01-13
dot icon13/01/2024
Notification of Martyna Schulz as a person with significant control on 2024-01-13
dot icon14/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon08/02/2023
Director's details changed for Mr Ryan Burrows on 2023-02-09
dot icon01/02/2023
Termination of appointment of Jake Reiss Smith as a director on 2023-02-02
dot icon01/02/2023
Termination of appointment of Martyna Wiktoria Schulz as a director on 2023-02-02
dot icon29/11/2022
Termination of appointment of Marian Teresa Barham as a director on 2022-11-23
dot icon29/11/2022
Termination of appointment of Glenn Francis Barham as a director on 2022-11-23
dot icon21/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon13/07/2022
Notice of removal of a director
dot icon13/07/2022
Notice of removal of a director
dot icon13/07/2022
Notice of removal of a director
dot icon13/07/2022
Notice of removal of a director
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-47.29 % *

* during past year

Cash in Bank

£896.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/02/2027
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
17.00
-
0.00
1.70K
-
2022
0
22.00
-
0.00
896.00
-
2022
0
22.00
-
0.00
896.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

22.00 £Ascended29.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

896.00 £Descended-47.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 FENMEN PLACE MANAGEMENT COMPANY LIMITED

FENMEN PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/02/2019 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FENMEN PLACE MANAGEMENT COMPANY LIMITED?

toggle

FENMEN PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/02/2019 .

Where is FENMEN PLACE MANAGEMENT COMPANY LIMITED located?

toggle

FENMEN PLACE MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does FENMEN PLACE MANAGEMENT COMPANY LIMITED do?

toggle

FENMEN PLACE 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 FENMEN PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Registered office address changed from 95 London Road Croydon Surrey CR0 2RF United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-02-27.