Fentrap Properties Limited AYLESBURY


Founded in 1998, Fentrap Properties, classified under reg no. 03667928 is an active company. Currently registered at Tor House Dunton Road HP22 4EL, Aylesbury the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since July 9, 1999 Fentrap Properties Limited is no longer carrying the name Fenshelf 112.

At present there are 2 directors in the the company, namely Steven M. and Stewart W.. In addition one secretary - Cheryl W. - is with the firm. As of 21 September 2024, our data shows no information about any ex officers on these positions.

Fentrap Properties Limited Address / Contact

Office Address Tor House Dunton Road
Office Address2 Whitchurch
Town Aylesbury
Post code HP22 4EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03667928
Date of Incorporation Mon, 16th Nov 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (101 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Steven M.

Position: Director

Appointed: 12 October 2021

Cheryl W.

Position: Secretary

Appointed: 26 March 1999

Stewart W.

Position: Director

Appointed: 05 March 1999

Mk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1998

Resigned: 01 April 1999

Mk Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 November 1998

Resigned: 05 March 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 7 names. As BizStats researched, there is Cheryl W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stewart W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Steven M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cheryl W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stewart W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lynn M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven M.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Cheryl W.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Stewart W.

Notified on 6 April 2016
Ceased on 20 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fenshelf 112 July 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Debtors21 76071 24738 391    
Other Debtors21 76066 74738 391    
Current Assets  38 39128 61727 49627 38636 230
Net Assets Liabilities  1 670 3181 652 1831 647 1501 646 0631 616 334
Other
Corporation Tax Payable29 87430 87531 830    
Creditors83 177135 07693 073101 434105 346106 323144 896
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -75 000     
Investment Property1 800 0001 725 0001 725 000    
Investment Property Fair Value Model1 800 0001 725 000     
Net Current Assets Liabilities-61 417-63 82954 68272 81777 85078 937108 666
Other Creditors50 72699 79457 461    
Other Taxation Social Security Payable2 5774 4073 782    
Total Assets Less Current Liabilities1 738 5831 661 1711 670 3181 652 1831 647 1501 646 0631 616 334
Trade Debtors Trade Receivables 4 500     
Average Number Employees During Period    112
Fixed Assets  1 725 0001 725 0001 725 0001 725 0001 725 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2024
filed on: 22nd, April 2024
Free Download (3 pages)

Company search