Fenway Park Management Company Limited DEVIZES


Fenway Park Management Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05332755. The Fenway Park Management Company company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Devizes at Cameron House. Postal code: SN10 4QU.

The firm has 4 directors, namely Nicholas C., Gregory E. and Claire S. and others. Of them, Michael D. has been with the company the longest, being appointed on 19 February 2010 and Nicholas C. and Gregory E. have been with the company for the least time - from 29 April 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fenway Park Management Company Limited Address / Contact

Office Address Cameron House
Office Address2 The Green, Urchfont
Town Devizes
Post code SN10 4QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05332755
Date of Incorporation Fri, 14th Jan 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Nicholas C.

Position: Director

Appointed: 29 April 2019

Gregory E.

Position: Director

Appointed: 29 April 2019

Claire S.

Position: Director

Appointed: 24 April 2017

Green Lettings Ltd

Position: Corporate Secretary

Appointed: 01 August 2016

Michael D.

Position: Director

Appointed: 19 February 2010

Bernard B.

Position: Director

Appointed: 23 April 2018

Resigned: 01 March 2023

Martin. S.

Position: Director

Appointed: 23 April 2018

Resigned: 15 April 2019

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 04 November 2010

Resigned: 01 August 2016

Lionel D.

Position: Director

Appointed: 19 February 2010

Resigned: 07 October 2016

Colin L.

Position: Director

Appointed: 19 February 2010

Resigned: 29 April 2019

Katharine P.

Position: Director

Appointed: 19 February 2010

Resigned: 09 December 2011

Louisa S.

Position: Director

Appointed: 19 February 2010

Resigned: 03 July 2014

Anne W.

Position: Secretary

Appointed: 08 February 2007

Resigned: 31 October 2010

Robert S.

Position: Director

Appointed: 01 February 2006

Resigned: 29 April 2009

Rachel B.

Position: Director

Appointed: 01 February 2006

Resigned: 13 June 2007

Steven T.

Position: Director

Appointed: 01 February 2006

Resigned: 01 February 2010

Gordon S.

Position: Secretary

Appointed: 16 June 2005

Resigned: 08 February 2007

Gavin H.

Position: Director

Appointed: 16 June 2005

Resigned: 12 February 2015

John F.

Position: Secretary

Appointed: 14 January 2005

Resigned: 09 September 2005

William T.

Position: Nominee Director

Appointed: 14 January 2005

Resigned: 14 January 2005

Christopher C.

Position: Director

Appointed: 14 January 2005

Resigned: 12 October 2005

Howard T.

Position: Nominee Secretary

Appointed: 14 January 2005

Resigned: 14 January 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small-sized company accounts made up to 31st December 2022
filed on: 23rd, September 2023
Free Download (11 pages)

Company search

Advertisements