Feniton Park Properties Limited COLYTON


Founded in 2016, Feniton Park Properties, classified under reg no. 10205042 is an active company. Currently registered at The Mews EX24 6JU, Colyton the company has been in the business for 8 years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Alan M., David C.. Of them, David C. has been with the company the longest, being appointed on 28 May 2016 and Alan M. has been with the company for the least time - from 7 June 2018. As of 5 May 2024, there was 1 ex director - Guy C.. There were no ex secretaries.

Feniton Park Properties Limited Address / Contact

Office Address The Mews
Office Address2 Queen Street
Town Colyton
Post code EX24 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10205042
Date of Incorporation Sat, 28th May 2016
Industry Development of building projects
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (66 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 28th Sep 2023 (2023-09-28)
Last confirmation statement dated Wed, 14th Sep 2022

Company staff

Alan M.

Position: Director

Appointed: 07 June 2018

David C.

Position: Director

Appointed: 28 May 2016

Guy C.

Position: Director

Appointed: 10 September 2021

Resigned: 20 December 2022

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we discovered, there is David C. This PSC and has 50,01-75% shares. Another one in the PSC register is Alan M. This PSC owns 25-50% shares. Moving on, there is Guy C., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

David C.

Notified on 4 January 2023
Nature of control: 50,01-75% shares

Alan M.

Notified on 7 June 2018
Nature of control: 25-50% shares

Guy C.

Notified on 10 September 2020
Ceased on 4 January 2023
Nature of control: 25-50% shares

David C.

Notified on 27 May 2017
Ceased on 10 September 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth100     
Balance Sheet
Cash Bank On Hand1 42242743848484
Current Assets294 999293 619702 776702 023702 023702 023
Debtors  308 456308 362308 362308 362
Net Assets Liabilities-11 733-27 385-39 111-39 883-40 678-42 076
Total Inventories293 577293 577393 577393 577393 577393 577
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-90 534-90 618-90 630-90 648-91 373-91 332
Creditors214 696226 099650 000650 000650 000650 000
Number Shares Issued Fully Paid100100100100100100
Other Inventories293 577293 577393 577393 577393 577393 577
Par Value Share111111
Total Assets Less Current Liabilities293 497289 332701 519700 765700 695699 256
Number Shares Allotted100     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 20th, February 2024
Free Download

Company search

Advertisements