Background WavePink WaveYellow Wave

FENTON HOUSE LIMITED (15212605)

FENTON HOUSE LIMITED (15212605) is an active UK company. incorporated on 16 October 2023. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FENTON HOUSE LIMITED has been registered for 2 years. Current directors include BRAIN, Nigel Gordon, BUTSCHOK, Karin Patricia, OLLIER, Matt and 2 others.

Company Number
15212605
Status
active
Type
ltd
Incorporated
16 October 2023
Age
2 years
Address
Options House Atkin Street, Manchester, M28 3DG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRAIN, Nigel Gordon, BUTSCHOK, Karin Patricia, OLLIER, Matt, POWELL, Luke Gerard, SMURTHWAITE, Alaster James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENTON HOUSE LIMITED

FENTON HOUSE LIMITED is an active company incorporated on 16 October 2023 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FENTON HOUSE LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15212605

LTD Company

Age

2 Years

Incorporated 16 October 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Options House Atkin Street Worsley Manchester, M28 3DG,

Previous Addresses

Office 1 15 the Causeway Altrincham WA14 1DE United Kingdom
From: 16 October 2023To: 17 January 2025
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Funding Round
Mar 24
Loan Secured
Apr 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Feb 25
Funding Round
Feb 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

BRAIN, Nigel Gordon

Active
Atkin Street, ManchesterM28 3DG
Born August 1954
Director
Appointed 17 Jan 2025

BUTSCHOK, Karin Patricia

Active
Atkin Street, ManchesterM28 3DG
Born October 1960
Director
Appointed 17 Jan 2025

OLLIER, Matt

Active
Atkin Street, ManchesterM28 3DG
Born April 1972
Director
Appointed 17 Jan 2025

POWELL, Luke Gerard

Active
Atkin Street, ManchesterM28 3DG
Born February 1990
Director
Appointed 16 Oct 2023

SMURTHWAITE, Alaster James

Active
Atkin Street, ManchesterM28 3DG
Born July 1974
Director
Appointed 17 Jan 2025

Persons with significant control

3

2 Active
1 Ceased
Atkin Street, ManchesterM28 3DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Mar 2024
King Street, ManchesterM2 6BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Oct 2023
Ceased 06 Jan 2025
15 The Causeway, AltrinchamWA14 1DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Incorporation Company
16 October 2023
NEWINCIncorporation