Background WavePink WaveYellow Wave

FENTON MANAGEMENT COMPANY LIMITED (05125084)

FENTON MANAGEMENT COMPANY LIMITED (05125084) is an active UK company. incorporated on 11 May 2004. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in residents property management. FENTON MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include MENGES, Herbert Franz, MICHEL, James, WALTERS, Audrey Beatrice.

Company Number
05125084
Status
active
Type
ltd
Incorporated
11 May 2004
Age
21 years
Address
Old Bank Chambers, Camberley, GU15 3JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MENGES, Herbert Franz, MICHEL, James, WALTERS, Audrey Beatrice
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENTON MANAGEMENT COMPANY LIMITED

FENTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 May 2004 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FENTON MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05125084

LTD Company

Age

21 Years

Incorporated 11 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Old Bank Chambers 123 London Road Camberley, GU15 3JY,

Previous Addresses

The Old Office Tims Boatyard Timsway Staines-upon-Thames Middlesex TW18 3JY United Kingdom
From: 10 November 2017To: 4 October 2021
C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
From: 1 August 2013To: 10 November 2017
C/O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE
From: 19 July 2013To: 1 August 2013
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 12 October 2010To: 19 July 2013
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 11 May 2004To: 12 October 2010
Timeline

10 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Feb 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MENGES, Herbert Franz

Active
123 London Road, CamberleyGU15 3JY
Born May 1939
Director
Appointed 21 Jul 2021

MICHEL, James

Active
123 London Road, CamberleyGU15 3JY
Born October 1961
Director
Appointed 26 Apr 2018

WALTERS, Audrey Beatrice

Active
123 London Road, CamberleyGU15 3JY
Born September 1935
Director
Appointed 12 Aug 2021

HARRISON, John

Resigned
16 Grosvenor Road, AldershotGU11 1DP
Secretary
Appointed 01 Jan 2007
Resigned 14 May 2008

WALKER, David

Resigned
5 Fenton Lodge, CamberleyGU15 2AG
Secretary
Appointed 11 May 2004
Resigned 31 Dec 2006

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Jun 2007
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 25 Jul 2013

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 11 May 2004
Resigned 11 May 2004

MORTIMER SECRETARIES LIMITED

Resigned
Bagshot Road, BracknellRG12 9SE
Corporate secretary
Appointed 25 Jul 2013
Resigned 31 Oct 2017

FRAY, Irene Beryl

Resigned
123 London Road, CamberleyGU15 3JY
Born September 1925
Director
Appointed 12 Aug 2021
Resigned 29 Feb 2024

FRAY, Irene Beryl

Resigned
3 Fenton Lodge, CamberleyGU15 2AG
Born September 1925
Director
Appointed 11 May 2004
Resigned 26 Apr 2018

HEWITT, Aaron Dennis, Mr.

Resigned
Tims Boatyard, Staines-Upon-ThamesTW18 3JY
Born October 1977
Director
Appointed 26 Apr 2018
Resigned 31 Mar 2021

WALTERS, Audrey Beatrice

Resigned
1 Fenton Lodge, CamberleyGU15 2AG
Born September 1935
Director
Appointed 01 Apr 2006
Resigned 26 Apr 2018

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 11 May 2004
Resigned 11 May 2004
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
25 May 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 May 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
25 July 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Appoint Corporate Secretary Company With Name
10 May 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
16 August 2007
287Change of Registered Office
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2007
AAAnnual Accounts
Legacy
9 January 2007
287Change of Registered Office
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 April 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
88(2)R88(2)R
Legacy
6 July 2004
287Change of Registered Office
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Incorporation Company
11 May 2004
NEWINCIncorporation