Fentiman (flats Management) Limited


Founded in 1986, Fentiman (flats Management), classified under reg no. 02010580 is an active company. Currently registered at 48 Fentiman Road SW8 1LF, the company has been in the business for 38 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Jeremy P. and Martin B.. In addition one secretary - Martin B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Julia B. who worked with the the firm until 12 July 1996.

Fentiman (flats Management) Limited Address / Contact

Office Address 48 Fentiman Road
Office Address2 London
Town
Post code SW8 1LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02010580
Date of Incorporation Wed, 16th Apr 1986
Industry Combined facilities support activities
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Jeremy P.

Position: Director

Appointed: 21 August 2015

Martin B.

Position: Secretary

Appointed: 31 December 1999

Martin B.

Position: Director

Appointed: 31 December 1999

Julia B.

Position: Secretary

Resigned: 12 July 1996

Nicholas A.

Position: Director

Appointed: 05 October 2012

Resigned: 25 May 2018

Barbara S.

Position: Director

Appointed: 19 April 2011

Resigned: 21 August 2015

Sundiatu D.

Position: Director

Appointed: 01 May 2003

Resigned: 05 October 2012

Nathaniel T.

Position: Director

Appointed: 31 December 1999

Resigned: 17 April 2003

Anneliese D.

Position: Secretary

Appointed: 12 July 1996

Resigned: 31 December 1999

Anneliese D.

Position: Director

Appointed: 12 July 1996

Resigned: 31 December 1999

Edward B.

Position: Director

Appointed: 10 May 1993

Resigned: 12 July 1996

Robin S.

Position: Director

Appointed: 16 July 1991

Resigned: 10 May 1993

David S.

Position: Director

Appointed: 16 July 1991

Resigned: 19 April 2011

Julia B.

Position: Director

Appointed: 16 July 1991

Resigned: 31 December 1999

People with significant control

The list of PSCs who own or control the company consists of 5 names. As BizStats identified, there is Jeremy P. This PSC and has 25-50% shares. The second one in the PSC register is Martin B. This PSC owns 25-50% shares. The third one is Anna H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Jeremy P.

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

Martin B.

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

Anna H.

Notified on 6 June 2018
Nature of control: 25-50% shares

Kate H.

Notified on 6 June 2018
Nature of control: 25-50% shares

Nicholas A.

Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth333      
Balance Sheet
Current Assets333333333
Net Assets Liabilities  3333333
Cash Bank In Hand33       
Net Assets Liabilities Including Pension Asset Liability333      
Reserves/Capital
Called Up Share Capital33       
Shareholder Funds333      
Other
Net Current Assets Liabilities333333333
Total Assets Less Current Liabilities333333333

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 8th, April 2023
Free Download (3 pages)

Company search

Advertisements