Fencroft Ltd ELY


Fencroft started in year 2015 as Private Limited Company with registration number 09503193. The Fencroft company has been functioning successfully for nine years now and its status is active. The firm's office is based in Ely at George Court. Postal code: CB7 4JW.

At the moment there are 2 directors in the the company, namely Catherine W. and Simon P.. In addition one secretary - Catherine W. - is with the firm. As of 20 April 2024, our data shows no information about any ex officers on these positions.

Fencroft Ltd Address / Contact

Office Address George Court
Office Address2 Bartholomew's Walk
Town Ely
Post code CB7 4JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09503193
Date of Incorporation Mon, 23rd Mar 2015
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Catherine W.

Position: Director

Appointed: 15 November 2023

Catherine W.

Position: Secretary

Appointed: 29 June 2021

Simon P.

Position: Director

Appointed: 23 March 2015

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we discovered, there is Motherloded Ltd from Ely, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Simon P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Motherloded Ltd, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Motherloded Ltd

George Court Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 8952038
Notified on 23 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon P.

Notified on 1 June 2016
Ceased on 9 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Motherloded Ltd

27-29 Old Market, Wisbech, Cambridgeshire, PE13 1NE, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 8952038
Notified on 27 May 2021
Ceased on 9 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Catherine W.

Notified on 28 May 2021
Ceased on 28 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 088      
Balance Sheet
Cash Bank On Hand4 7985 304   13 05449 128
Current Assets4 7985 3047 088 7 08820 14249 128
Debtors  7 0887 0887 0887 088 
Net Assets Liabilities3 0887 107476    
Property Plant Equipment204 007204 007     
Cash Bank In Hand4 798      
Net Assets Liabilities Including Pension Asset Liability3 088      
Tangible Fixed Assets204 007      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve2 988      
Shareholder Funds3 088      
Other
Total Fixed Assets Additions204 007      
Total Fixed Assets Cost Or Valuation204 007      
Amounts Owed By Group Undertakings Participating Interests  7 088    
Amounts Owed By Related Parties     7 089 
Average Number Employees During Period   1111
Bank Borrowings Overdrafts128 700128 700     
Comprehensive Income Expense2 9884 019     
Corporation Tax Payable8361 005     
Creditors205 717202 2046 6126 6136 613206 6266 614
Disposals Property Plant Equipment  204 007    
Income Expense Recognised Directly In Equity100      
Investment Property Fair Value Model 204 007     
Investments     303 291640 010
Investments Fixed Assets     303 291640 010
Investments In Group Undertakings Participating Interests     657727
Issue Equity Instruments100      
Net Current Assets Liabilities-200 919-196 900476475475-186 48442 514
Other Creditors76 18173 5044 6933 6486 613206 6266 614
Other Investments Other Than Loans     302 634639 283
Profit Loss2 9884 019     
Property Plant Equipment Gross Cost 204 007     
Total Assets Less Current Liabilities3 0887 107476475475116 807682 524
Trade Creditors Trade Payables  1 9191 921   
Advances Credits Directors74 98170 579     
Advances Credits Repaid In Period Directors74 981      
Amounts Owed By Group Undertakings   7 0887 0887 088 
Investments In Group Undertakings     657 
Other Taxation Social Security Payable   1 044   
Creditors Due Within One Year Total Current Liabilities205 717      
Fixed Assets204 007      
Tangible Fixed Assets Additions204 007      
Tangible Fixed Assets Cost Or Valuation204 007      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 2023-05-01
filed on: 14th, February 2024
Free Download (2 pages)

Company search