FENCHURCH ESTATES LIMITED
Overview
Company Name | FENCHURCH ESTATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02759419 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FENCHURCH ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
SIMPLEMULTI LIMITED | Oct 27, 1992 | Oct 27, 1992 |
What are the latest accounts for FENCHURCH ESTATES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for FENCHURCH ESTATES LIMITED?
Last Confirmation Statement Made Up To | Apr 26, 2025 |
---|---|
Next Confirmation Statement Due | May 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 26, 2024 |
Overdue | No |
What are the latest filings for FENCHURCH ESTATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 9 pages | AA | ||
Notification of Stephanie Kay Fernandez as a person with significant control on Mar 15, 2024 | 2 pages | PSC01 | ||
Change of details for Mr Mark Ronald Fernandez as a person with significant control on Mar 15, 2024 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Jan 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with updates | 5 pages | CS01 | ||
Satisfaction of charge 027594190016 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 30, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jan 31, 2020 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Jan 31, 2019 with updates | 6 pages | CS01 | ||
Registration of charge 027594190016, created on Jan 04, 2019 | 5 pages | MR01 | ||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||
Registration of charge 027594190014, created on Nov 05, 2018 | 3 pages | MR01 | ||
Registration of charge 027594190015, created on Nov 05, 2018 | 4 pages | MR01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 12 pages | AA | ||
Termination of appointment of Greg Gormley as a secretary on Feb 01, 2018 | 1 pages | TM02 | ||
Who are the officers of FENCHURCH ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FERNANDEZ, Mark Ronald | Director | St. Peters Road SL6 7QU Maidenhead One Berkshire | England | British | Company Director | 61001810009 | ||||
FERNANDEZ, Stephanie Kay | Director | St. Peters Road SL6 7QU Maidenhead One Berkshire | England | British | Business Manager | 179387790001 | ||||
FERNANDEZ, Mark | Secretary | 7 High Street Theale RG7 5AH Reading Berkshire | British | Chartered Surveyor | 61001810001 | |||||
GORMLEY, Greg | Secretary | St. Peters Road SL6 7QU Maidenhead One Berkshire | 179377950001 | |||||||
HARBRON, David | Secretary | St. Peters Road SL6 7QU Maidenhead One Berkshire | British | 2736630002 | ||||||
SMITH, James Matthew | Secretary | 19 London End HP9 2HN Beaconsfield Cuckinghamshire | British | Chartered Surveyor | 32477070001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
COLE, Robin Andrew | Director | 68 Drakefield Road SW17 8RR London | England | British | Solicitor | 69619570003 | ||||
EGAN, Geoffrey | Director | 85 Ravenscourt Road W6 0UJ London | British | Chartered Surveyor | 4045260001 | |||||
HETHERINGTON, Stanley Morrison | Director | 71 Evendons Lane RG41 4AD Wokingham Berkshire | United Kingdom | British | Company Director | 8832370002 | ||||
LANG, Ronald Arthur | Director | Warren Lodge The Warren KT21 2SE Ashtead Surrey | British | Chartered Surveyor | 3097030001 | |||||
SMITH, James Matthew | Director | 19 London End HP9 2HN Beaconsfield Cuckinghamshire | British | Chartered Surveyor | 32477070001 | |||||
WALKER, John Plenderleith | Director | Horsley House Tilford GU10 2AJ Farnham Surrey | United Kingdom | British | Managing Director | 4720290001 | ||||
WRIGHT, Roy Vincent | Director | 3 Chargate Close Burwood Park KT12 5DN Walton On Thames Surrey | British | Company Director | 32477100001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of FENCHURCH ESTATES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Stephanie Kay Fernandez | Mar 15, 2024 | St. Peters Road SL6 7QU Maidenhead One Berkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Mark Ronald Fernandez | Apr 06, 2016 | St. Peters Road SL6 7QU Maidenhead One Berkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does FENCHURCH ESTATES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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