Gregory Fenton Limited HARPENDEN


Gregory Fenton started in year 1962 as Private Limited Company with registration number 00711843. The Gregory Fenton company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Harpenden at Little Plummers. Postal code: LU2 9PP.

The firm has 2 directors, namely Andrew J., Philip J.. Of them, Andrew J., Philip J. have been with the company the longest, being appointed on 5 January 2017. As of 4 June 2024, there were 2 ex directors - Celine J., Brian J. and others listed below. There were no ex secretaries.

Gregory Fenton Limited Address / Contact

Office Address Little Plummers
Office Address2 Peters Green
Town Harpenden
Post code LU2 9PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00711843
Date of Incorporation Mon, 1st Jan 1962
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Andrew J.

Position: Director

Appointed: 05 January 2017

Philip J.

Position: Director

Appointed: 05 January 2017

Celine J.

Position: Director

Resigned: 01 October 2016

Brian J.

Position: Director

Resigned: 27 February 2017

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Philip J. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Andrew J. This PSC has significiant influence or control over the company,. Moving on, there is Brian J., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Philip J.

Notified on 27 February 2017
Nature of control: significiant influence or control

Andrew J.

Notified on 27 February 2017
Nature of control: significiant influence or control

Brian J.

Notified on 6 April 2016
Ceased on 27 February 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand145 162177 286185 925   
Current Assets159 759196 432207 958226 146259 720276 328
Debtors14 59719 14622 033   
Net Assets Liabilities135 351171 712189 686   
Other Debtors5 8366 8146 069   
Property Plant Equipment10 3068 3597 145   
Other
Accumulated Depreciation Impairment Property Plant Equipment53 96155 90857 894   
Additions Other Than Through Business Combinations Property Plant Equipment  772   
Corporation Tax Payable9 1748 89213 240   
Creditors58 82857 59349 93144 98452 64952 190
Fixed Assets36 22034 27333 05931 03929 83928 663
Increase From Depreciation Charge For Year Property Plant Equipment 1 9471 986   
Investment Property25 91425 91425 914   
Investment Property Fair Value Model25 91425 914    
Net Current Assets Liabilities100 931138 839158 027181 162207 071224 138
Other Creditors47 77047 25035 544   
Property Plant Equipment Gross Cost64 26764 26765 039   
Provisions For Liabilities Balance Sheet Subtotal1 8001 4001 400   
Taxation Including Deferred Taxation Balance Sheet Subtotal1 8001 4001 400   
Total Assets Less Current Liabilities137 151173 112191 086212 201236 910252 801
Trade Creditors Trade Payables1 8841 4511 147   
Trade Debtors Trade Receivables8 76112 33215 964   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 19th, September 2023
Free Download (5 pages)

Company search