Background WavePink WaveYellow Wave

FIENNES PARK RESIDENTS MANAGEMENT COMPANY LIMITED (09417417)

FIENNES PARK RESIDENTS MANAGEMENT COMPANY LIMITED (09417417) is an active UK company. incorporated on 2 February 2015. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in residents property management. FIENNES PARK RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include LOTAY, Tarlochan Singh, PYLE, Philip James, WALKER, Robert John.

Company Number
09417417
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 February 2015
Age
11 years
Address
Swan House, Marlow, SL7 1UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOTAY, Tarlochan Singh, PYLE, Philip James, WALKER, Robert John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIENNES PARK RESIDENTS MANAGEMENT COMPANY LIMITED

FIENNES PARK RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 February 2015 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIENNES PARK RESIDENTS MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09417417

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 2 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026
Contact
Address

Swan House Savill Way Marlow, SL7 1UB,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom
From: 6 May 2020To: 20 February 2023
Thamesbourne Lodge Station Road Bourne End Buckinghamshire SG6 1GL United Kingdom
From: 14 March 2019To: 6 May 2020
Mills & Reeve Llp Botanic House 100 Hills Road Cambridge England CB2 1PH England
From: 2 February 2015To: 14 March 2019
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jun 24
Director Left
Feb 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AMS MARLOW LTD

Active
Savill Way, MarlowSL7 1UB
Corporate secretary
Appointed 20 Feb 2023

LOTAY, Tarlochan Singh

Active
Savill Way, MarlowSL7 1UB
Born October 1951
Director
Appointed 14 Mar 2019

PYLE, Philip James

Active
Savill Way, MarlowSL7 1UB
Born March 1971
Director
Appointed 14 Mar 2019

WALKER, Robert John

Active
Savill Way, MarlowSL7 1UB
Born August 1958
Director
Appointed 14 Dec 2022

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 01 Jan 2020
Resigned 30 Dec 2022

ALWIS, Ruvindra De

Resigned
Station Road, Bourne EndSL8 5QH
Born April 1972
Director
Appointed 14 Mar 2019
Resigned 01 Jul 2021

BARROW, Simon

Resigned
Savill Way, MarlowSL7 1UB
Born July 1979
Director
Appointed 12 Dec 2022
Resigned 24 Feb 2026

DAVIS, Shaun Paul, Dr

Resigned
Station Road, Bourne EndSL8 5QH
Born March 1974
Director
Appointed 14 Mar 2019
Resigned 01 Jul 2021

KANG, Kamaljit Kaur

Resigned
Savill Way, MarlowSL7 1UB
Born September 1964
Director
Appointed 14 Mar 2019
Resigned 01 Jun 2024

ROBERTS, David John

Resigned
Botanic House, CambridgeCB2 1PH
Born February 1964
Director
Appointed 02 Feb 2015
Resigned 14 Mar 2019

WILLIAMS, Christopher

Resigned
Station Road, Bourne EndSL8 5QH
Born October 1984
Director
Appointed 14 Mar 2019
Resigned 01 Jul 2021

Persons with significant control

1

0 Active
1 Ceased

David John Roberts

Ceased
Botanic House, CambridgeCB2 1PH
Born February 1964

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 February 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 January 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
14 March 2019
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 March 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Move Registers To Sail Company With New Address
21 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 April 2015
AD02Notification of Single Alternative Inspection Location
Incorporation Company
2 February 2015
NEWINCIncorporation