UKBizDB.co.uk

FERN LODGE MANAGEMENT LIMITED

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

This company is commonly known as Fern Lodge Management Limited. The company was founded 23 years ago and was given the registration number 04031508. The firm's registered office is in BRISTOL. You can find them at 47 Rockside Drive, Henleaze, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FERN LODGE MANAGEMENT LIMITED
Company Number:04031508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2000
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:47 Rockside Drive, Henleaze, Bristol, BS9 4NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Linden Road, Bristol, England, BS6 7RL

Secretary19 April 2021Active
13, Craufurd Rise, Maidenhead, England, SL6 7LR

Director29 May 2013Active
6, Fairfield Road, Bosham, Chichester, United Kingdom, PO18 8JH

Director07 April 2018Active
14, Bax Close, Cranleigh, England, GU6 7NB

Director06 September 2022Active
47, Rockside Drive, Henleaze, Bristol, United Kingdom, BS9 4NX

Secretary12 November 2009Active
Fern Lodge, Hope Cove, Kingsbridge, TQ7 3HF

Secretary11 July 2000Active
Snowberry Nursery Close, Bradley, Stafford, ST18 9EN

Secretary24 October 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 July 2000Active
Grangewood House Meredith Lane, Tibberton, Gloucester, GL2 8DZ

Director07 August 2002Active
14 Albert Park Road, Malvern, WR14 1HP

Director07 October 2002Active
16 Kingston Drive, Shrewsbury, SY2 6SD

Director30 March 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 July 2000Active
Fern Lodge, Hope Cove, Kingsbridge, TQ7 3HF

Director11 July 2000Active
Fern Lodge, Hope Cove, Kingsbridge, TQ7 3HF

Director11 July 2000Active
Fieldway, Worcester Road, Cookham, SL6 9JG

Director17 May 2006Active
3, Poplar Close, Burley In Wharfedale, Ilkley, England, LS29 7RH

Director11 March 2020Active
76, Sandholme Drive, Burley In Wharfedale, Ilkley, England, LS29 7RQ

Director01 April 2020Active
Snowberry Nursery Close, Bradley, Stafford, ST18 9EN

Director24 October 2002Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Address

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

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Officers

Change person director company with change date.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-07-23Address

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

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Officers

Appoint person secretary company with name date.

Download
2021-04-27Officers

Termination secretary company with name termination date.

Download
2020-07-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.