Company NameFenham Properties Limited
Company StatusActive
Company Number08534911
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammed Rackhman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hadrian Road
Newcastle Upon Tyne
NE4 9HN
Director NameMr Mohammed Rangzaib
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hadrian Road
Newcastle Upon Tyne
NE4 9HN
Director NameMr Mohammed Suleman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hadrian Road
Newcastle Upon Tyne
NE4 9HN
Director NameMr Mohammed Tariq
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hadrian Road
Newcastle Upon Tyne
NE4 9HN
Director NameMr Mohammed Ramzan Shan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hadrian Road
Newcastle Upon Tyne
NE4 9HN

Contact

Websitejamesbasilfenham.org.uk
Telephone0191 2745078
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address37 Hadrian Road
Newcastle Upon Tyne
NE4 9HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Mohammed Rackhman
20.00%
Ordinary
20 at £1Mohammed Rangzaib
20.00%
Ordinary
20 at £1Mohammed Shan Ramzan
20.00%
Ordinary
20 at £1Mohammed Suleman
20.00%
Ordinary
20 at £1Mohammed Tariq
20.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

20 January 2023Delivered on: 24 January 2023
Persons entitled: Redwood Bank Limited (Crn: 09872265)

Classification: A registered charge
Particulars: 1. the freehold property known as 164 and 166 northbourne street, newcastle upon tyne, NE4 6TL registered at the land registry with title number TY70833;. 2. the freehold property known as 76 high street, willington, DL15 0PF registered at the land registry with title number DU276063;. 3. the leasehold property known as flat a, 75-76 high street, willington DL15 opf registered at the land registry with title number DU307895;. 4. the leasehold property known as flat b, 75-76 high street, willington DL15 opf registered at the land registry with title number DU307904;. 5. the leasehold property known as flat c, 75-76 high street, willington DL15 opf registered at the land registry with title number DU307910;. 6. the leasehold property known as flat d, 75-76 high street, willington DL15 opf registered at the land registry with title number DU307913;. 7. the freehold property known as south view, maidens walk, hexham, NE46 1DR registered at the land registry with title number ND98514; and. 8. the leasehold property known as 9 prospect court, newcastle upon tyne, NE4 6NS registered at the land registry with title number TY582439.
Outstanding
20 January 2023Delivered on: 24 January 2023
Persons entitled: Redwood Bank Limited (Crn: 09872265)

Classification: A registered charge
Particulars: 1. the freehold property known as 74 station road, ashington, NE63,8RN registered at the land registry with title number ND56899;. 2. the freehold property known as 58 and 59 bondgate, darlington, DL3 7JJ registered at the land registry with title number DU55237; and. 3. the freehold property known as 75 high street, willington, DL15 0PF registered at the land registry with title number DU218358;.
Outstanding
30 June 2022Delivered on: 30 June 2022
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Land and buildings on the south side of ferguson's lane, benwell, registered at the land registry with title number TY351225; and,. Land on the north side of whickham view, newcastle upon tyne, registered at the land registry with title number TY14425; and,. Land lying to the south of ferguson's lane, benwell, registered at the land registry with title number TY361402.
Outstanding
30 June 2022Delivered on: 30 June 2022
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
19 October 2021Delivered on: 20 October 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Leasehold land being 2-22 (even numbers), scargill court, darlington (DL1 4XJ) registered under title number DU379612.
Outstanding
19 October 2021Delivered on: 20 October 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Leasehold land being 2-22 (even numbers), scargill court, darlington (DL1 4XJ) registered under title number DU379612.
Outstanding
23 December 2019Delivered on: 3 January 2020
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Land and buildings on the south side of ferguson's lane, benwell registered at hm land registry under title number TY351225, land on the north side of whickham view, newcastle upon tyne registered at hm land registry under title number TY14425; and land lying to the south of ferguson's lane, benwell registered at hm land registry under title number TY361402.
Outstanding
23 December 2019Delivered on: 2 January 2020
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding

Filing History

13 November 2023Registration of charge 085349110010, created on 9 November 2023 (34 pages)
23 August 2023Registration of charge 085349110009, created on 18 August 2023 (35 pages)
18 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
24 January 2023Registration of charge 085349110008, created on 20 January 2023 (35 pages)
24 January 2023Registration of charge 085349110007, created on 20 January 2023 (35 pages)
30 June 2022Registration of charge 085349110005, created on 30 June 2022 (20 pages)
30 June 2022Registration of charge 085349110006, created on 30 June 2022 (18 pages)
13 June 2022Second filing of Confirmation Statement dated 17 May 2022 (4 pages)
20 May 2022Registered office address changed from 37a Hadrian Road Newcastle upon Tyne NE4 9HN United Kingdom to 37 Hadrian Road Newcastle upon Tyne NE4 9HN on 20 May 2022 (1 page)
19 May 2022Confirmation statement made on 17 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information) was registered on 13/06/2022.
(6 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
20 October 2021Registration of charge 085349110003, created on 19 October 2021 (4 pages)
20 October 2021Registration of charge 085349110004, created on 19 October 2021 (16 pages)
12 August 2021Registered office address changed from 84 Wingrove Road Newcastle upon Tyne NE4 9BR to 37a Hadrian Road Newcastle upon Tyne NE4 9HN on 12 August 2021 (1 page)
20 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
3 January 2020Registration of charge 085349110002, created on 23 December 2019 (19 pages)
2 January 2020Registration of charge 085349110001, created on 23 December 2019 (20 pages)
14 October 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
21 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
25 July 2018Director's details changed for Mr Mohammed Shan Ramzan on 25 July 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(6 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(6 pages)
18 July 2013Registered office address changed from 37a Hadrian Road Newcastle upon Tyne NE4 9HN United Kingdom on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 37a Hadrian Road Newcastle upon Tyne NE4 9HN United Kingdom on 18 July 2013 (1 page)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)