Background WavePink WaveYellow Wave

FELL ESTATES LIMITED (02836002)

FELL ESTATES LIMITED (02836002) is an active UK company. incorporated on 14 July 1993. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FELL ESTATES LIMITED has been registered for 32 years. Current directors include FELL, Martin Anthony, FELL, Matthew Ashley, WATERS, Elizabeth Kimberley.

Company Number
02836002
Status
active
Type
ltd
Incorporated
14 July 1993
Age
32 years
Address
Carleton House, Solihull, B90 3AD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FELL, Martin Anthony, FELL, Matthew Ashley, WATERS, Elizabeth Kimberley
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELL ESTATES LIMITED

FELL ESTATES LIMITED is an active company incorporated on 14 July 1993 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FELL ESTATES LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02836002

LTD Company

Age

32 Years

Incorporated 14 July 1993

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 11 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

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Carleton House 266-268 Stratford Road, Shirley Solihull, B90 3AD,

Previous Addresses

Fox Farm Hatfield Norton Worcester WR5 2QA
From: 14 July 1993To: 21 November 2018
Timeline

5 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Loan Secured
Aug 15
Loan Secured
Aug 16
Loan Secured
Nov 17
Director Left
Nov 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FELL, Martin Anthony

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Secretary
Appointed 27 Oct 2025

FELL, Martin Anthony

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born May 1959
Director
Appointed 14 Jul 1993

FELL, Matthew Ashley

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born October 1982
Director
Appointed 15 Feb 2005

WATERS, Elizabeth Kimberley

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born May 1984
Director
Appointed 27 Aug 2006

FELL, Sharon Ann

Resigned
266-268 Stratford Road, Shirley, SolihullB90 3AD
Secretary
Appointed 14 Jul 1993
Resigned 27 Oct 2025

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 14 Jul 1993
Resigned 14 Jul 1993

COHEN, Violet

Resigned
9 Eversleigh Road, LondonN3 1HY
Born October 1932
Nominee director
Appointed 14 Jul 1993
Resigned 14 Jul 1993

FELL, Sharon Ann

Resigned
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born July 1959
Director
Appointed 14 Jul 1993
Resigned 27 Oct 2025

Persons with significant control

2

Mr Martin Anthony Fell

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2016

Mrs Sharon Ann Fell

Active
266-268 Stratford Road, Shirley, SolihullB90 3AD
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Legacy
9 April 2010
MG02MG02
Legacy
9 February 2010
MG02MG02
Legacy
9 February 2010
MG02MG02
Legacy
9 February 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
21 April 2009
403aParticulars of Charge Subject to s859A
Legacy
21 April 2009
403aParticulars of Charge Subject to s859A
Legacy
8 August 2008
363aAnnual Return
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
12 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
395Particulars of Mortgage or Charge
Legacy
22 November 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Legacy
6 November 2003
403aParticulars of Charge Subject to s859A
Legacy
21 September 2003
363sAnnual Return (shuttle)
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 December 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Legacy
19 April 2002
395Particulars of Mortgage or Charge
Legacy
19 April 2002
395Particulars of Mortgage or Charge
Legacy
26 March 2002
403aParticulars of Charge Subject to s859A
Legacy
7 March 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 January 2002
AAAnnual Accounts
Legacy
10 October 2001
287Change of Registered Office
Legacy
17 September 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
22 November 2000
395Particulars of Mortgage or Charge
Legacy
22 November 2000
395Particulars of Mortgage or Charge
Legacy
17 November 2000
403aParticulars of Charge Subject to s859A
Legacy
13 November 2000
395Particulars of Mortgage or Charge
Legacy
13 November 2000
395Particulars of Mortgage or Charge
Legacy
2 November 2000
395Particulars of Mortgage or Charge
Legacy
20 September 2000
395Particulars of Mortgage or Charge
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
12 October 1999
395Particulars of Mortgage or Charge
Legacy
12 October 1999
395Particulars of Mortgage or Charge
Legacy
12 October 1999
395Particulars of Mortgage or Charge
Legacy
12 October 1999
395Particulars of Mortgage or Charge
Legacy
23 September 1999
395Particulars of Mortgage or Charge
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
17 March 1997
287Change of Registered Office
Legacy
25 February 1997
288cChange of Particulars
Legacy
25 February 1997
288cChange of Particulars
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1995
AAAnnual Accounts
Resolution
25 September 1995
RESOLUTIONSResolutions
Resolution
25 September 1995
RESOLUTIONSResolutions
Resolution
25 September 1995
RESOLUTIONSResolutions
Legacy
6 September 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
395Particulars of Mortgage or Charge
Legacy
28 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
22 November 1994
395Particulars of Mortgage or Charge
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
2 September 1994
403aParticulars of Charge Subject to s859A
Legacy
2 September 1994
403aParticulars of Charge Subject to s859A
Legacy
1 September 1994
403aParticulars of Charge Subject to s859A
Legacy
23 June 1994
395Particulars of Mortgage or Charge
Legacy
23 June 1994
395Particulars of Mortgage or Charge
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
16 June 1994
395Particulars of Mortgage or Charge
Legacy
16 June 1994
395Particulars of Mortgage or Charge
Legacy
25 April 1994
88(2)R88(2)R
Legacy
23 March 1994
224224
Legacy
11 February 1994
395Particulars of Mortgage or Charge
Legacy
3 November 1993
287Change of Registered Office
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
2 September 1993
288288
Legacy
2 September 1993
288288
Legacy
2 September 1993
287Change of Registered Office
Incorporation Company
14 July 1993
NEWINCIncorporation