FELLSIDE ESTATES LIMITED
FELLSIDE ESTATES LIMITED
Contact & Details
Contact
Registered Address
3 Castlegate Grantham Lincolnshire NG31 6SF
Full company profile for FELLSIDE ESTATES LIMITED (05201488), an active property, infrastructure and construction company based in Lincolnshire, United Kingdom. Incorporated 10 Aug 2004. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£1.86M
Net Assets
£11.29M
Total Liabilities
£1.70M
Turnover
N/A
Employees
7
Debt Ratio
13%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Laura Ellen Seago | Director | British | England | 1 May 2014 | Active |
| Rebecca Mason | Director | British | England | 1 May 2014 | Active |
| Thomas Neil Mason | Director | British | England | 15 Jun 2011 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Neil Arthur Mason
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Mrs Paula Vince Mason
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
99 Sanders Road, Finedon Road Industrial Estate, Wellingborough (NN8 4NL) NORTH NORTHAMPTONSHIRE | Freehold | £926,000 | 9 Apr 2021 |
28 Low Farm Place, Moulton Park Industrial Estate, Northampton (NN3 6HY) WEST NORTHAMPTONSHIRE | Freehold | £530,000 | 5 Dec 2019 |
29 Low Farm Place, Moulton Park Industrial Estate, Northampton (NN3 6HY) WEST NORTHAMPTONSHIRE | Freehold | - | 5 Dec 2019 |
Units 1 to 20 (inclusive) Stafford Place, Moulton Park Industrial Estate, Tenter Road, Northampton (NN3 6NN) WEST NORTHAMPTONSHIRE | Freehold | - | 19 May 2011 |
Unit A1, Crown Business Park, Northampton Road, Rushden NORTH NORTHAMPTONSHIRE | Freehold | - | 11 Sept 2009 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Apr 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 24 Apr 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 8 Jul 2025 | Officers | Change to director Mrs Laura Ellen Seago on 30 Jun 2025 | |
| 8 Jul 2025 | Confirmation Statement | Confirmation statement made on 26 Jun 2025 with no updates | |
| 4 Jul 2025 | Accounts | Annual accounts made up to 31 Dec 2024 |
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Change to director Mrs Laura Ellen Seago on 30 Jun 2025
Confirmation statement made on 26 Jun 2025 with no updates
Annual accounts made up to 31 Dec 2024
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
1 weeks ago on 24 Apr 2026
Mortgage Satisfy Charge Full
1 weeks ago on 24 Apr 2026
Change to director Mrs Laura Ellen Seago on 30 Jun 2025
9 months ago on 8 Jul 2025
Confirmation statement made on 26 Jun 2025 with no updates
9 months ago on 8 Jul 2025
Annual accounts made up to 31 Dec 2024
10 months ago on 4 Jul 2025
