Background WavePink WaveYellow Wave

FENCOTT LIMITED (02193491)

FENCOTT LIMITED (02193491) is an active UK company. incorporated on 13 November 1987. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in residents property management. FENCOTT LIMITED has been registered for 38 years. Current directors include UNSDORFER, Solomon, UNSDORFER, Steven.

Company Number
02193491
Status
active
Type
ltd
Incorporated
13 November 1987
Age
38 years
Address
52 Brighton Road, Surrey, KT6 5PL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
UNSDORFER, Solomon, UNSDORFER, Steven
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENCOTT LIMITED

FENCOTT LIMITED is an active company incorporated on 13 November 1987 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FENCOTT LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02193491

LTD Company

Age

38 Years

Incorporated 13 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

52 Brighton Road Surbiton Surrey, KT6 5PL,

Timeline

6 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Nov 87
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

UNSDORFER, Steven

Active
Station Road, LondonNW4 4QE
Secretary
Appointed 21 May 2021

UNSDORFER, Solomon

Active
Station Road, LondonNW4 4QE
Born June 1951
Director
Appointed 21 May 2021

UNSDORFER, Steven

Active
Station Road, LondonNW4 4QE
Born August 1983
Director
Appointed 21 May 2021

FRIEND, Dawn

Resigned
7 Hatton Garden, LondonEC1N 8AD
Secretary
Appointed N/A
Resigned 31 Mar 1996

FRIEND, Ronald Simon

Resigned
7 Hatton Garden, LondonEC1N 8AD
Secretary
Appointed 31 Jan 1996
Resigned 28 Feb 1999

LIEBLICH, Hedi

Resigned
63 Woodlands, LondonNW11 9QS
Secretary
Appointed 28 Feb 1999
Resigned 21 May 2021

FRIEND, Dawn

Resigned
7 Hatton Garden, LondonEC1N 8AD
Born May 1958
Director
Appointed N/A
Resigned 26 Oct 1995

FRIEND, Ronald Simon

Resigned
7 Hatton Garden, LondonEC1N 8AD
Born March 1955
Director
Appointed 31 Jan 1996
Resigned 28 Feb 1999

GREENWOOD, Jonathan Howard

Resigned
7 Mayfield Gardens, LondonNW4 2PY
Born April 1954
Director
Appointed N/A
Resigned 28 Feb 1999

LIEBLICH, Chowaw

Resigned
Station Road, LondonNW4 4QE
Born July 1952
Director
Appointed 25 Feb 1999
Resigned 21 May 2021

Persons with significant control

1

Station Road, LondonNW4 4QE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
7 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Legacy
26 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2006
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2005
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 January 2004
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 December 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
23 November 1999
287Change of Registered Office
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
1 December 1995
88(2)R88(2)R
Resolution
13 November 1995
RESOLUTIONSResolutions
Resolution
13 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
10 February 1992
363aAnnual Return
Legacy
20 June 1991
287Change of Registered Office
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Legacy
20 June 1991
363aAnnual Return
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Restoration Order Of Court
18 June 1991
AC92AC92
Gazette Dissolved Compulsary
18 September 1990
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
3 April 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
13 November 1987
NEWINCIncorporation