Fennland Limited BARNET


Founded in 1980, Fennland, classified under reg no. 01481899 is an active company. Currently registered at C/o Tant Building Management Ltd Highstone House EN5 5SU, Barnet the company has been in the business for 44 years. Its financial year was closed on Monday 24th June and its latest financial statement was filed on 2023/06/24.

Currently there are 2 directors in the the firm, namely John R. and Julie T.. In addition one secretary - Louise M. - is with the company. As of 16 May 2024, there were 15 ex directors - Samuel S., Simon S. and others listed below. There were no ex secretaries.

Fennland Limited Address / Contact

Office Address C/o Tant Building Management Ltd Highstone House
Office Address2 165 High Street
Town Barnet
Post code EN5 5SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01481899
Date of Incorporation Thu, 28th Feb 1980
Industry Residents property management
End of financial Year 24th June
Company age 44 years old
Account next due date Mon, 24th Mar 2025 (312 days left)
Account last made up date Sat, 24th Jun 2023
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Louise M.

Position: Secretary

Appointed: 27 July 2022

John R.

Position: Director

Appointed: 07 September 2021

Julie T.

Position: Director

Appointed: 12 February 2008

Michael T.

Position: Secretary

Resigned: 27 July 2022

Samuel S.

Position: Director

Appointed: 15 March 2017

Resigned: 17 April 2019

Simon S.

Position: Director

Appointed: 03 April 2014

Resigned: 25 April 2016

John G.

Position: Director

Appointed: 11 April 2013

Resigned: 03 April 2014

Iain H.

Position: Director

Appointed: 04 March 2003

Resigned: 28 February 2006

David D.

Position: Director

Appointed: 04 March 2003

Resigned: 11 April 2013

Rosemary S.

Position: Director

Appointed: 27 March 2001

Resigned: 23 September 2005

Christopher H.

Position: Director

Appointed: 27 March 2001

Resigned: 04 March 2003

Maria O.

Position: Director

Appointed: 28 April 1998

Resigned: 27 March 2001

Alun T.

Position: Director

Appointed: 10 March 1997

Resigned: 26 June 1998

Candy G.

Position: Director

Appointed: 19 April 1993

Resigned: 17 November 1999

Terry A.

Position: Director

Appointed: 20 October 1991

Resigned: 09 May 1994

Peter D.

Position: Director

Appointed: 20 October 1991

Resigned: 30 June 1992

Terry O.

Position: Director

Appointed: 20 October 1991

Resigned: 10 March 1997

Alison T.

Position: Director

Appointed: 20 October 1991

Resigned: 31 October 1997

Louise A.

Position: Director

Appointed: 20 October 1991

Resigned: 19 April 1993

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is Louise T. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Michael T. This PSC has significiant influence or control over the company,.

Louise T.

Notified on 17 October 2022
Nature of control: significiant influence or control

Michael T.

Notified on 6 April 2016
Ceased on 27 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Cash Bank On Hand8 39217 46711 10715 01713 54119 680
Current Assets16 22625 54318 53122 85823 20930 503
Debtors7 8348 0767 4247 8419 66810 823
Net Assets Liabilities-1403 8067 2327 50414 804 
Other Debtors4 9825 0804 8695 6795 8066 694
Other
Administrative Expenses34 02931 26933 359   
Average Number Employees During Period 21112
Creditors6 3667 3627 2997 3548 4057 547
Further Item Creditors Component Total Creditors3199118091 4161 5191 259
Net Current Assets Liabilities9 86018 18111 23215 50414 80422 956
Operating Profit Loss1 0543 9163 404   
Other Creditors5 8976 3016 3405 7886 7366 288
Other Interest Receivable Similar Income Finance Income303022   
Profit Loss1 0843 9463 426   
Profit Loss On Ordinary Activities Before Tax1 0843 9463 426   
Provisions For Liabilities Balance Sheet Subtotal10 00014 3754 0008 000  
Trade Creditors Trade Payables150150150150150 
Trade Debtors Trade Receivables2 8522 9962 5552 1623 8624 129
Turnover Revenue35 08335 18536 763   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/24
filed on: 18th, October 2023
Free Download (7 pages)

Company search