UKBizDB.co.uk

FERN LEA (BADSHOT LEA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fern Lea (badshot Lea) Limited. The company was founded 20 years ago and was given the registration number 05077504. The firm's registered office is in BILLINGSHURST. You can find them at Wharf Farm, Newbridge Road, Billingshurst, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FERN LEA (BADSHOT LEA) LIMITED
Company Number:05077504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Wharf Farm, Newbridge Road, Billingshurst, West Sussex, RH14 0JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Corporate Secretary23 November 2023Active
Herons Cottage, Low Lane, Badshot Lea, Farnham, England, GU9 9NA

Director15 June 2023Active
2, Fern Lea, Badshot Lea, Farnham, England, GU9 9PB

Director15 June 2023Active
7 Glenhurst Close, Hawley, Camberley, GU17 9BQ

Secretary18 March 2004Active
1 Cobbetts Mews, Lyntons, Pulborough, RH20 1AJ

Secretary29 June 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary18 March 2004Active
Wharf Farm, Newbridge Road, Billingshurst, RH14 0JG

Director30 October 2009Active
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Director28 June 2022Active
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Director05 April 2016Active
7 Glenhurst Close, Hawley, Camberley, GU17 9BQ

Director18 March 2004Active
Pimms Cottage, 45 Burpham Lane Burpham, Guildford, GU4 7LX

Director18 March 2004Active
Wharf Farm, Newbridge Road, Billingshurst, RH14 0JG

Director11 January 2016Active
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Director05 April 2016Active
Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU

Director13 August 2021Active
Juniper Cottage, Dungates Lane, Buckland, Betchworth, RH3 7BD

Director29 June 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director18 March 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Director18 March 2004Active

People with Significant Control

Thames Valley Housing Association
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Premier House, 52 London Road, Twickenham, England, TW1 3RP
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Appoint corporate secretary company with name date.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-14Officers

Termination director company with name termination date.

Download
2023-10-14Address

Change registered office address company with date old address new address.

Download
2023-06-19Address

Change registered office address company with date old address new address.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Address

Change sail address company with old address new address.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-07-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Address

Move registers to sail company with new address.

Download
2021-03-18Address

Change sail address company with new address.

Download
2021-01-28Address

Change registered office address company with date old address new address.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.