Gazeley Fen Farm Limited LONDON


Gazeley Fen Farm started in year 2000 as Private Limited Company with registration number 04089235. The Gazeley Fen Farm company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 50 New Bond Street. Postal code: W1S 1BJ. Since Saturday 14th April 2012 Gazeley Fen Farm Limited is no longer carrying the name Ls Fen Farm.

The company has 3 directors, namely Richard A., Joseph G. and Bruce T.. Of them, Bruce T. has been with the company the longest, being appointed on 17 September 2014 and Richard A. has been with the company for the least time - from 7 August 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter D. who worked with the the company until 30 April 2011.

Gazeley Fen Farm Limited Address / Contact

Office Address 50 New Bond Street
Town London
Post code W1S 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04089235
Date of Incorporation Thu, 12th Oct 2000
Industry Development of building projects
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Richard A.

Position: Director

Appointed: 07 August 2023

Joseph G.

Position: Director

Appointed: 17 July 2023

Bruce T.

Position: Director

Appointed: 17 September 2014

Shane K.

Position: Director

Appointed: 31 March 2014

Resigned: 27 June 2023

Alexander V.

Position: Director

Appointed: 01 October 2013

Resigned: 24 January 2020

Stuart B.

Position: Director

Appointed: 31 March 2012

Resigned: 31 March 2014

Nigel G.

Position: Director

Appointed: 31 March 2012

Resigned: 20 January 2016

Adrian D.

Position: Director

Appointed: 30 April 2011

Resigned: 31 March 2012

Ls Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 April 2011

Resigned: 31 March 2012

Peter D.

Position: Director

Appointed: 26 September 2008

Resigned: 30 April 2011

Ls Retail Director Limited

Position: Corporate Director

Appointed: 26 September 2008

Resigned: 31 March 2012

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 23 July 2002

Resigned: 31 March 2012

Timothy S.

Position: Director

Appointed: 14 December 2000

Resigned: 28 April 2006

Robert D.

Position: Director

Appointed: 14 December 2000

Resigned: 26 September 2008

Peter D.

Position: Secretary

Appointed: 14 December 2000

Resigned: 30 April 2011

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 12 October 2000

Resigned: 14 December 2000

Mikjon Limited

Position: Corporate Director

Appointed: 12 October 2000

Resigned: 14 December 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we established, there is Gazeley Uk Limited from London, England. 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 Brookfield Asset Management Inc that entered Toronto, M5J 2T3, Canada as the official address. This PSC has a legal form of "a public listed company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Pearl Income Holdings Uk Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Gazeley Uk Limited

50 New Bond Street, 6th Floor, London, W1S 1BJ, England

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 02127157
Notified on 20 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brookfield Asset Management Inc

Brookfield Place 181 Bay Street, Suite 300, Toronto, M5j 2t3, Canada

Legal authority Canadian Company Law
Legal form Public Listed Company
Country registered Canada
Place registered Canadian Companies House
Registration number 1644037
Notified on 6 April 2016
Ceased on 20 December 2017
Nature of control: significiant influence or control

Pearl Income Holdings Uk Limited

11-12 St.James's Square, Suite 1, 3rd Floor, London, SW1Y 4LB, United Kingdom

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 11065839
Notified on 20 December 2017
Ceased on 20 December 2017
Nature of control: significiant influence or control

Pearl Income Investments Uk Limited

11-12 St.James's Square, Suite 1, 3rd Floor, London, SW1Y 4LB, United Kingdom

Legal authority Uk Company Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 10988182
Notified on 20 December 2017
Ceased on 20 December 2017
Nature of control: significiant influence or control

Company previous names

Ls Fen Farm April 14, 2012
Penn Street (bristol) (no.1) September 15, 2004
Shelfco (no.2023) December 5, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (16 pages)

Company search