Company NameFenwick Property Holdings Limited
Company StatusActive
Company Number12603713
CategoryPrivate Limited Company
Incorporation Date15 May 2020(3 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Hugo Mark Fenwick
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMiss Mia Rose Fenwick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Secretary NameJill Anders
StatusCurrent
Appointed15 May 2020(same day as company formation)
RoleCompany Director
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMrs Sian Eleri Westerman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Bernard Sheehy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed10 October 2022(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(11 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMrs Karen Dracou
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
NE99 1AR
Director NameMr Simon John Calver
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElswick Court Northumberland Street
Newcastle Upon Tyne
NE99 1AR

Location

Registered AddressElswick Court
Northumberland Street
Newcastle Upon Tyne
NE99 1AR
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

22 August 2022Delivered on: 25 August 2022
Persons entitled: Sanne Group (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 August 2022Delivered on: 25 August 2022
Persons entitled: Sanne Group (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 May 2021Delivered on: 25 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 3 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 July 2020Delivered on: 3 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 July 2023Full accounts made up to 31 January 2023 (14 pages)
18 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
19 October 2022Appointment of Mr Bernard Sheehy as a director on 10 October 2022 (2 pages)
19 October 2022Full accounts made up to 31 January 2022 (14 pages)
12 October 2022Termination of appointment of Karen Dracou as a director on 30 September 2022 (1 page)
25 August 2022Registration of charge 126037130004, created on 22 August 2022 (32 pages)
25 August 2022Registration of charge 126037130005, created on 22 August 2022 (31 pages)
19 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 January 2021 (14 pages)
1 July 2021Termination of appointment of Stephen David Barber as a director on 30 June 2021 (1 page)
25 May 2021Registration of charge 126037130003, created on 21 May 2021 (26 pages)
21 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
11 May 2021Appointment of Mrs Karen Dracou as a director on 1 May 2021 (2 pages)
11 May 2021Appointment of Mr Stephen David Barber as a director on 1 May 2021 (2 pages)
11 May 2021Appointment of Mr Simon John Calver as a director on 1 May 2021 (2 pages)
11 May 2021Appointment of Mrs Sian Eleri Westerman as a director on 1 May 2021 (2 pages)
4 January 2021Current accounting period shortened from 31 May 2021 to 31 January 2021 (1 page)
3 July 2020Registration of charge 126037130001, created on 2 July 2020 (27 pages)
3 July 2020Registration of charge 126037130002, created on 2 July 2020 (29 pages)
15 May 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-15
  • GBP 1
(26 pages)