FENCHURCH ESTATES LIMITED

FENCHURCH ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFENCHURCH ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02759419
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FENCHURCH ESTATES LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is FENCHURCH ESTATES LIMITED located?

    Registered Office Address
    One
    St. Peters Road
    SL6 7QU Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FENCHURCH ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMPLEMULTI LIMITEDOct 27, 1992Oct 27, 1992

    What are the latest accounts for FENCHURCH ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for FENCHURCH ESTATES LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2025
    Next Confirmation Statement DueMay 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2024
    OverdueNo

    What are the latest filings for FENCHURCH ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2024

    9 pagesAA

    Notification of Stephanie Kay Fernandez as a person with significant control on Mar 15, 2024

    2 pagesPSC01

    Change of details for Mr Mark Ronald Fernandez as a person with significant control on Mar 15, 2024

    2 pagesPSC04

    Total exemption full accounts made up to Jan 31, 2023

    11 pagesAA

    Confirmation statement made on Apr 26, 2023 with updates

    5 pagesCS01

    Satisfaction of charge 027594190016 in full

    1 pagesMR04

    Confirmation statement made on Nov 30, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    12 pagesAA

    Confirmation statement made on Jan 31, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    11 pagesAA

    Confirmation statement made on Jan 31, 2021 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    11 pagesAA

    Confirmation statement made on Jan 31, 2020 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    11 pagesAA

    Confirmation statement made on Jan 31, 2019 with updates

    6 pagesCS01

    Registration of charge 027594190016, created on Jan 04, 2019

    5 pagesMR01

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Registration of charge 027594190014, created on Nov 05, 2018

    3 pagesMR01

    Registration of charge 027594190015, created on Nov 05, 2018

    4 pagesMR01

    Total exemption full accounts made up to Jan 31, 2018

    12 pagesAA

    Termination of appointment of Greg Gormley as a secretary on Feb 01, 2018

    1 pagesTM02

    Who are the officers of FENCHURCH ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERNANDEZ, Mark Ronald
    St. Peters Road
    SL6 7QU Maidenhead
    One
    Berkshire
    Director
    St. Peters Road
    SL6 7QU Maidenhead
    One
    Berkshire
    EnglandBritishCompany Director61001810009
    FERNANDEZ, Stephanie Kay
    St. Peters Road
    SL6 7QU Maidenhead
    One
    Berkshire
    Director
    St. Peters Road
    SL6 7QU Maidenhead
    One
    Berkshire
    EnglandBritishBusiness Manager179387790001
    FERNANDEZ, Mark
    7 High Street
    Theale
    RG7 5AH Reading
    Berkshire
    Secretary
    7 High Street
    Theale
    RG7 5AH Reading
    Berkshire
    BritishChartered Surveyor61001810001
    GORMLEY, Greg
    St. Peters Road
    SL6 7QU Maidenhead
    One
    Berkshire
    Secretary
    St. Peters Road
    SL6 7QU Maidenhead
    One
    Berkshire
    179377950001
    HARBRON, David
    St. Peters Road
    SL6 7QU Maidenhead
    One
    Berkshire
    Secretary
    St. Peters Road
    SL6 7QU Maidenhead
    One
    Berkshire
    British2736630002
    SMITH, James Matthew
    19 London End
    HP9 2HN Beaconsfield
    Cuckinghamshire
    Secretary
    19 London End
    HP9 2HN Beaconsfield
    Cuckinghamshire
    BritishChartered Surveyor32477070001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COLE, Robin Andrew
    68 Drakefield Road
    SW17 8RR London
    Director
    68 Drakefield Road
    SW17 8RR London
    EnglandBritishSolicitor69619570003
    EGAN, Geoffrey
    85 Ravenscourt Road
    W6 0UJ London
    Director
    85 Ravenscourt Road
    W6 0UJ London
    BritishChartered Surveyor4045260001
    HETHERINGTON, Stanley Morrison
    71 Evendons Lane
    RG41 4AD Wokingham
    Berkshire
    Director
    71 Evendons Lane
    RG41 4AD Wokingham
    Berkshire
    United KingdomBritishCompany Director8832370002
    LANG, Ronald Arthur
    Warren Lodge The Warren
    KT21 2SE Ashtead
    Surrey
    Director
    Warren Lodge The Warren
    KT21 2SE Ashtead
    Surrey
    BritishChartered Surveyor3097030001
    SMITH, James Matthew
    19 London End
    HP9 2HN Beaconsfield
    Cuckinghamshire
    Director
    19 London End
    HP9 2HN Beaconsfield
    Cuckinghamshire
    BritishChartered Surveyor32477070001
    WALKER, John Plenderleith
    Horsley House
    Tilford
    GU10 2AJ Farnham
    Surrey
    Director
    Horsley House
    Tilford
    GU10 2AJ Farnham
    Surrey
    United KingdomBritishManaging Director4720290001
    WRIGHT, Roy Vincent
    3 Chargate Close
    Burwood Park
    KT12 5DN Walton On Thames
    Surrey
    Director
    3 Chargate Close
    Burwood Park
    KT12 5DN Walton On Thames
    Surrey
    BritishCompany Director32477100001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of FENCHURCH ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Stephanie Kay Fernandez
    St. Peters Road
    SL6 7QU Maidenhead
    One
    Berkshire
    Mar 15, 2024
    St. Peters Road
    SL6 7QU Maidenhead
    One
    Berkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark Ronald Fernandez
    St. Peters Road
    SL6 7QU Maidenhead
    One
    Berkshire
    Apr 06, 2016
    St. Peters Road
    SL6 7QU Maidenhead
    One
    Berkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FENCHURCH ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 04, 2019
    Delivered On Jan 04, 2019
    Satisfied
    Brief description
    All that freehold property situated and known as unit 1, st peter's road, maidenhead, SL6 7QU and registered with hm land registry under title number BK348811.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Nimbus Group LTD
    Transactions
    • Jan 04, 2019Registration of a charge (MR01)
    • Jan 26, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2018
    Delivered On Nov 07, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Amicus Finance PLC
    Transactions
    • Nov 07, 2018Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2018
    Delivered On Nov 07, 2018
    Outstanding
    Brief description
    Unit 1, st peter's road, maidenhead, SL6 7QU. Title number: BK348811. For more details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Amicus Finance PLC
    Transactions
    • Nov 07, 2018Registration of a charge (MR01)
    Charge over building contract
    Created On Sep 25, 2007
    Delivered On Oct 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the benefit of the company's interest in the building contract dated 25 september 2007 between the company and e r armfield limited,. See the mortgage charge document for full details.
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Oct 03, 2007Registration of a charge (395)
    • Dec 07, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 03, 2007
    Delivered On Jul 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit 1 st peter's road maidenhead t/no bk 348811 together with charges by way of fixed charge all the goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Jul 07, 2007Registration of a charge (395)
    • Dec 07, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On May 15, 2007
    Delivered On May 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • May 22, 2007Registration of a charge (395)
    • Dec 07, 2018Satisfaction of a charge (MR04)
    Sub charge
    Created On Jul 29, 2003
    Delivered On Aug 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The legal charge dated 29 july 2003 made between mw trustees limited and mark ronald fernandez as trustees of the fernandez pension trust (1) and the company (2) over the lease dated 29 july 2003 of unit 5 waltham court, milley lane, reading. See the mortgage charge document for full details.
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    • May 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of charge of benefit of building agreements
    Created On Jun 17, 2003
    Delivered On Jun 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that the benefit of (I) a building agreement relating to unit 2 waltham court reading RG10 9TH and (ii) a building agreement relating to unit 5 waltham court reading RG10 9TH.
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Jun 21, 2003Registration of a charge (395)
    • May 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge over building contract
    Created On Jun 17, 2003
    Delivered On Jun 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the benefit of the company's interest in the building contract dated 29 may 2003. see the mortgage charge document for full details.
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Jun 21, 2003Registration of a charge (395)
    • Dec 07, 2018Satisfaction of a charge (MR04)
    Sub charge of registered charge
    Created On Jun 12, 2003
    Delivered On Jun 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The lease dated 12 june 2003 of unit 2 waltham court milley lane reading NG10 9TH freehold title number BK147241.
    Persons Entitled
    • Julian Hodge Bank Limited
    Transactions
    • Jun 21, 2003Registration of a charge (395)
    • May 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 30, 2003
    Delivered On Jun 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a 7-9 high street theale t/no BK347510. By way of assignment the related rights. By way of specific charge the income from the property. By way of floating charge the undertaking and all other property assets and rights.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Jun 07, 2003Registration of a charge (395)
    • May 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 11, 1998
    Delivered On Jun 13, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7/9 high street theale reading berkshire (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 13, 1998Registration of a charge (395)
    • May 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent security deposit deed
    Created On May 15, 1996
    Delivered On May 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 15TH may 1996
    Short particulars
    £1,400 together with all interest accruing thereon.
    Persons Entitled
    • Nicholas Stuart Groves
    Transactions
    • May 17, 1996Registration of a charge (395)
    • Apr 26, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 25, 1994
    Delivered On Apr 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Goodwill. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Apr 28, 1994Registration of a charge (395)
    • Nov 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 22, 1993
    Delivered On Dec 31, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or highcrag limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land adjoining garsington road, cowley, oxford forming part of t/no. ON21946.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 31, 1993Registration of a charge (395)
    • Jun 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 23, 1992
    Delivered On Dec 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the shareholders agreement of even date (as defined)
    Short particulars
    Undertaking and all other property assets and rights of the company...........see form 395.
    Persons Entitled
    • Longwood Developments Limited
    Transactions
    • Dec 23, 1992Registration of a charge (395)
    • Nov 09, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0