Advanced company searchLink opens in new window

FEN GATE (RESIDENTS) MANAGEMENT COMPANY LTD

Company number 11156874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2025 AA Accounts for a dormant company made up to 31 January 2024
13 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with updates
30 Jul 2024 AD01 Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 30 July 2024
20 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
20 Feb 2023 AD01 Registered office address changed from 1 Fen Gate Fen Lane, Bulphan Upminster RM14 3BN England to Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY on 20 February 2023
17 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 Dec 2021 TM01 Termination of appointment of Peter John Cartlidge as a director on 13 December 2021
13 Dec 2021 PSC04 Change of details for Mr Max Antony Whitlock as a person with significant control on 13 December 2021
13 Dec 2021 AP01 Appointment of Mrs Leah Naomi Whitlock as a director on 13 December 2021
13 Dec 2021 TM01 Termination of appointment of Max Antony Whitlock as a director on 13 December 2021
13 Dec 2021 PSC01 Notification of Max Whitlock as a person with significant control on 13 December 2021
13 Dec 2021 PSC01 Notification of Paul Frampton as a person with significant control on 13 December 2021
13 Dec 2021 PSC01 Notification of Christopher Redmond as a person with significant control on 13 December 2021
13 Dec 2021 PSC01 Notification of Alex Pritchard as a person with significant control on 13 December 2021
13 Dec 2021 PSC07 Cessation of Peter John Cartlidge as a person with significant control on 13 December 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
13 Dec 2021 AD01 Registered office address changed from Office 6 Empire House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN England to 1 Fen Gate Fen Lane, Bulphan Upminster RM14 3BN on 13 December 2021
13 Dec 2021 AP01 Appointment of Mr Max Antony Whitlock as a director on 13 December 2021
13 Dec 2021 AP01 Appointment of Mr Paul Frampton as a director on 13 December 2021
13 Dec 2021 AP01 Appointment of Mr Christopher Redmond as a director on 13 December 2021
13 Dec 2021 AP01 Appointment of Mr Alex David Pritchard as a director on 13 December 2021
15 Apr 2021 AA Micro company accounts made up to 31 January 2021
16 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates